Radlett
WD7 8AH
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2016(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2016) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | 16 Christchurch Crescent Radlett WD7 8AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 January 2023 | Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page) |
18 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 May 2022 | Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 12 May 2022 (1 page) |
24 June 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 March 2021 | Notification of Setl Limited as a person with significant control on 26 June 2020 (2 pages) |
11 March 2021 | Cessation of Setl Development Limited as a person with significant control on 26 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 June 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 1 Love Lane 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page) |
20 June 2018 | Registered office address changed from 1 Love Lane 1 Love Lane London EC2V 7JN England to 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
21 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
21 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
22 July 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 5 Fleet Place London EC4M 7rd on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 5 Fleet Place London EC4M 7rd on 15 July 2016 (2 pages) |
11 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page) |
17 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|