5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mr Charles Edward Barrett Baxter |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | Pipers The Lee Great Missenden HP16 9NA |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Charles Baxter 50.00% Ordinary |
---|---|
1 at £1 | Mr George Killinger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,883 |
Cash | £102 |
Current Liabilities | £30,631 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
10 January 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr George Killinger on 14 March 2023 (2 pages) |
14 March 2023 | Change of details for Mr George Killinger as a person with significant control on 14 March 2023 (2 pages) |
26 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 February 2020 | Resolutions
|
3 February 2020 | Director's details changed for Mr George Killinger on 31 January 2020 (2 pages) |
3 February 2020 | Change of details for Mr George Killinger as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 December 2018 | Change of details for Mr George Killinger as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Change of details for Mr George Killinger as a person with significant control on 15 January 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 February 2018 | Director's details changed for Mr George Killinger on 15 January 2018 (2 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
23 August 2017 | Cessation of Charles Baxter as a person with significant control on 3 May 2017 (1 page) |
23 August 2017 | Change of details for Mr George Killinger as a person with significant control on 3 May 2017 (2 pages) |
23 August 2017 | Change of details for Mr George Killinger as a person with significant control on 3 May 2017 (2 pages) |
23 August 2017 | Cessation of Charles Baxter as a person with significant control on 3 May 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House, 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House, 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 September 2016 | Termination of appointment of Charles Edward Barrett Baxter as a director on 29 July 2016 (1 page) |
26 September 2016 | Termination of appointment of Charles Edward Barrett Baxter as a director on 29 July 2016 (1 page) |
26 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Mr George Killinger on 20 May 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr George Killinger on 20 May 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 September 2016 | Registered office address changed from Pipers the Lee Great Missenden HP169NA to Hamilton House, 25 High Street Rickmansworth WD3 1ET on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Pipers the Lee Great Missenden HP169NA to Hamilton House, 25 High Street Rickmansworth WD3 1ET on 22 September 2016 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 January 2016 | Appointment of Mr George Killinger as a director on 18 February 2015 (2 pages) |
14 January 2016 | Appointment of Mr George Killinger as a director on 18 February 2015 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 April 2015 | Company name changed garden design by charles baxter LTD\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed garden design by charles baxter LTD\certificate issued on 09/04/15
|
23 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|