Harvel
Kent
DA13 0UE
Director Name | Mrs Emma Jane Nuttall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Horse Farm White Horse Lane Harvel Kent DA13 0UE |
Secretary Name | Mrs Emma Nuttall |
---|---|
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | White Horse Farm White Horse Lane Harvel Kent DA13 0UE |
Registered Address | Woodgate House 2-8 Games Road Cockfosters EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Emma Nuttall 50.00% Ordinary |
---|---|
1 at £1 | Martin Geoffrey Nuttall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,458 |
Cash | £1,241 |
Current Liabilities | £25,269 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
8 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
10 July 2017 | Notification of Emma Nuttall as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Martin Geoffrey Nuttall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Emma Nuttall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Emma Nuttall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Martin Geoffrey Nuttall as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Martin Geoffrey Nuttall as a person with significant control on 6 April 2016 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 December 2014 | Registered office address changed from White Horse Farm White Horse Lane Harvel Kent DA13 0UE to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from White Horse Farm White Horse Lane Harvel Kent DA13 0UE to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 31 December 2014 (2 pages) |
30 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|