Waltham Cross
EN8 7AN
Director Name | Dr Martha Evelyn Ford-Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Robert Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,364 |
Cash | £9,139 |
Current Liabilities | £2,270 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
3 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Dr Martha Evelyn Ford-Adams on 24 June 2018 (2 pages) |
21 May 2019 | Director's details changed for Mr Robert George Adams on 26 June 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Company name changed manorpark properties LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed manorpark properties LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Change of name notice (2 pages) |
7 August 2013 | Appointment of Dr Martha Evelyn Ford-Adams as a director (2 pages) |
7 August 2013 | Appointment of Robert George Adams as a director (2 pages) |
7 August 2013 | Appointment of Robert George Adams as a director (2 pages) |
7 August 2013 | Appointment of Dr Martha Evelyn Ford-Adams as a director (2 pages) |
3 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
3 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
3 July 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 July 2013 (1 page) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|