London
N12 8QJ
Director Name | Mr Bruce Bernard Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House High Road London N12 8QJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Bruce Bernard Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mrs Deborah Jeanette Baker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Niren Blake 2nd Floor, Solar House 915 High Road London N12 8QJ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
14 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr Bruce Bernard Baker as a director on 17 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Deborah Jeanette Baker as a director on 17 July 2018 (1 page) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Termination of appointment of Bruce Bernard Baker as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Bruce Bernard Baker as a director on 19 June 2015 (1 page) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
7 November 2014 | Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mrs Deborah Jeanette Baker as a director on 6 November 2014 (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
22 November 2013 | Director's details changed for Bruce Baker Bernard on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Bruce Baker Bernard on 22 November 2013 (2 pages) |
19 November 2013 | Appointment of Bruce Baker Bernard as a director (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
19 November 2013 | Appointment of Bruce Baker Bernard as a director (2 pages) |
11 November 2013 | Appointment of Mr Robert Andrew Waterman as a director (3 pages) |
11 November 2013 | Appointment of Mr Robert Andrew Waterman as a director (3 pages) |
1 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
31 October 2013 | Incorporation
|
31 October 2013 | Incorporation
|
31 October 2013 | Incorporation
|