Hadley Wood
Herts
EN4 0NW
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul Viner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,763 |
Cash | £736 |
Current Liabilities | £525,727 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1-9 (odd) sun street and 7 and 8 market square waltham abbey essex EN9 1ER. Outstanding |
---|---|
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 February 2015 | Delivered on: 16 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 15 sun street waltham abbey essex. Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with updates (6 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 March 2018 | Satisfaction of charge 086761620005 in full (1 page) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
6 February 2017 | Registration of charge 086761620005, created on 3 February 2017 (8 pages) |
6 February 2017 | Registration of charge 086761620005, created on 3 February 2017 (8 pages) |
2 February 2017 | All of the property or undertaking has been released from charge 086761620001 (1 page) |
2 February 2017 | All of the property or undertaking has been released from charge 086761620001 (1 page) |
2 February 2017 | Satisfaction of charge 086761620001 in full (1 page) |
2 February 2017 | Satisfaction of charge 086761620001 in full (1 page) |
25 January 2017 | Registration of charge 086761620004, created on 23 January 2017 (5 pages) |
25 January 2017 | Registration of charge 086761620004, created on 23 January 2017 (5 pages) |
25 January 2017 | Satisfaction of charge 086761620003 in full (4 pages) |
25 January 2017 | Satisfaction of charge 086761620003 in full (4 pages) |
25 January 2017 | Satisfaction of charge 086761620002 in full (4 pages) |
25 January 2017 | Satisfaction of charge 086761620002 in full (4 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 September 2015 | Annual return made up to 4 September 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 Statement of capital on 2015-09-08
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 February 2015 | Registration of charge 086761620003, created on 8 February 2015 (6 pages) |
16 February 2015 | Registration of charge 086761620003, created on 8 February 2015 (6 pages) |
16 February 2015 | Registration of charge 086761620003, created on 8 February 2015 (6 pages) |
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages) |
31 January 2014 | Registration of charge 086761620002 (12 pages) |
31 January 2014 | Registration of charge 086761620002 (12 pages) |
30 September 2013 | Registration of charge 086761620001 (17 pages) |
30 September 2013 | Registration of charge 086761620001 (17 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|