Fyfield Road
Ongar
Essex
CM5 0GA
Director Name | Mr Michael Edward Henson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Technology And Innovation Centre The Gables Fyfield Road Ongar Essex CM5 0GA |
Registered Address | Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
50 at £1 | Clare Hannah Henson 50.00% Ordinary B |
---|---|
50 at £1 | Michael Edward Henson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,669 |
Cash | £153,941 |
Current Liabilities | £48,257 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 25 September 2020 (overdue) |
4 October 2019 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 4 October 2019 (2 pages) |
---|---|
2 October 2019 | Declaration of solvency (5 pages) |
2 October 2019 | Appointment of a voluntary liquidator (3 pages) |
2 October 2019 | Resolutions
|
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 December 2018 | Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
7 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 7 December 2017 (1 page) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
11 August 2017 | Registered office address changed from 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 11 August 2017 (1 page) |
11 August 2017 | Change of details for Mrs Clare Hannah Henson as a person with significant control on 3 May 2016 (2 pages) |
11 August 2017 | Change of details for Mr Michael Edward Henson as a person with significant control on 2 May 2017 (2 pages) |
11 August 2017 | Change of details for Mrs Clare Hannah Henson as a person with significant control on 3 May 2016 (2 pages) |
11 August 2017 | Change of details for Mr Michael Edward Henson as a person with significant control on 2 May 2017 (2 pages) |
11 August 2017 | Change of details for Mr Michael Edward Henson as a person with significant control on 3 May 2016 (2 pages) |
11 August 2017 | Registered office address changed from 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 11 August 2017 (1 page) |
11 August 2017 | Change of details for Mr Michael Edward Henson as a person with significant control on 3 May 2016 (2 pages) |
11 October 2016 | Micro company accounts made up to 31 August 2016 (1 page) |
11 October 2016 | Micro company accounts made up to 31 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
3 May 2016 | Director's details changed for Mr Michael Edward Henson on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Michael Edward Henson on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mrs Clare Hannah Henson on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mrs Clare Hannah Henson on 3 May 2016 (2 pages) |
1 April 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
1 April 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2015 | Registered office address changed from 83 Town Lane Benington Hertfordshire SG2 7BT to 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 83 Town Lane Benington Hertfordshire SG2 7BT to 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY on 31 July 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
23 January 2014 | Director's details changed for Mrs Clare Hannah Henson on 17 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mrs Clare Hannah Henson on 17 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Michael Edward Henson on 17 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Michael Edward Henson on 17 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 6 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 6 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NX England on 23 January 2014 (1 page) |
23 September 2013 | Appointment of Mrs Clare Hannah Henson as a director (2 pages) |
23 September 2013 | Appointment of Mrs Clare Hannah Henson as a director (2 pages) |
14 August 2013 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Incorporation
|
14 August 2013 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Incorporation
|