Winchmore Hill
London
N21 1HS
Director Name | Mr Barnaby William Le Beau |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(10 years after company formation) |
Appointment Duration | 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mr Christopher Michael Bond |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barleycroft Green Welwyn Garden City Hertfordshire AL9 6JY |
Director Name | Mrs Janice Margaret Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barleycroft Green Welwyn Garden City Hertfordshire AL9 6JY |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christopher Michael Bond 50.00% Ordinary |
---|---|
50 at £1 | Janice Margaret Bond 50.00% Ordinary |
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 | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|