Sunbury
TW16 7TF
Director Name | Mr Simon James Smyth Hamilton |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Sign Installer |
Country of Residence | England |
Correspondence Address | 45 Colne Road Twickenham London TW2 6QF |
Secretary Name | Ceara Jane Welshman |
---|---|
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Fairview Way Carmoney BT36 6PX Northern Ireland |
Registered Address | Rowan House Delamare Road Cheshunt EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gareth Mclearnon 50.00% Ordinary |
---|---|
1 at £1 | Simon James Smyth Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £15,824 |
Current Liabilities | £29,751 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 February 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
20 September 2023 | Second filing of Confirmation Statement dated 7 January 2023 (3 pages) |
15 September 2023 | Cessation of Gareth Mclearnon as a person with significant control on 3 January 2023 (1 page) |
15 September 2023 | Termination of appointment of Gareth Mclearnon as a director on 3 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 7 January 2023 with no updates
|
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Simon James Smyth Hamilton on 9 September 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 November 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Rowan House Delamare Road Cheshunt EN8 9SP on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Rowan House Delamare Road Cheshunt EN8 9SP on 21 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
29 March 2017 | Registered office address changed from Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England to Kemp House 152 City Road London EC1V 2NX on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England to Kemp House 152 City Road London EC1V 2NX on 29 March 2017 (1 page) |
20 January 2017 | Registered office address changed from Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England to Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England to Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP on 20 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Simon James Smyth Hamilton on 1 January 2016 (2 pages) |
15 February 2016 | Registered office address changed from Flat 2 453 Upper Richmond Road West East Sheen SW147PR to Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Flat 2 453 Upper Richmond Road West East Sheen SW147PR to Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Mr Simon James Smyth Hamilton on 1 January 2016 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 February 2014 | Termination of appointment of Ceara Welshman as a secretary (1 page) |
19 February 2014 | Termination of appointment of Ceara Welshman as a secretary (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|