Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Cyril Hatch 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Change of details for Mr James Cyril Hatch as a person with significant control on 26 June 2017 (2 pages) |
15 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 January 2018 | Cessation of Shirley Ruby Hatch as a person with significant control on 26 June 2017 (1 page) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
21 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
3 November 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
3 November 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
3 November 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
11 January 2015 | Termination of appointment of Barbara Kahan as a director on 23 December 2014 (2 pages) |
11 January 2015 | Termination of appointment of Barbara Kahan as a director on 23 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Barbara Kahan as a director on 23 December 2014 (1 page) |
2 January 2015 | Appointment of Mr James Cyril Hatch as a director on 23 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Barbara Kahan as a director on 23 December 2014 (1 page) |
2 January 2015 | Appointment of Mr James Cyril Hatch as a director on 23 December 2014 (2 pages) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|