Cheshunt
Herts
EN8 9BH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.ingleheart.com |
---|
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £0.01 | M.g. Ingleheart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £12,709 |
Current Liabilities | £13,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
1 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
8 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
8 March 2013 | Appointment of Mr Michael George Ingleheart as a director (2 pages) |
8 March 2013 | Appointment of Mr Michael George Ingleheart as a director (2 pages) |
4 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2013 | Incorporation (20 pages) |
4 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2013 | Incorporation (20 pages) |