Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director Name | Mr Lee Joseph Alvarez |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Fire Safety Consultant |
Country of Residence | England |
Correspondence Address | 14 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Director Name | Mr Nicholas Mario Alvarez |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Fire Safety Consultant |
Country of Residence | England |
Correspondence Address | 14 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 14 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Flamstead End |
Built Up Area | Greater London |
1 at £1 | Salvador Mario Alvarez 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
30 October 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 November 2015 | Appointment of Mr Nicholas Mario Alvarez as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Lee Joseph Alvarez as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Lee Joseph Alvarez as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Nicholas Mario Alvarez as a director on 1 November 2015 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 February 2015 | Registered office address changed from 7 Amwell View, 591a New North Road, Hainault, Essex, IG6 3TA United Kingdom to 14 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG on 13 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Salvador Mario Alvarez as a director on 28 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr Salvador Mario Alvarez as a director on 28 January 2015 (2 pages) |
13 February 2015 | Registered office address changed from 7 Amwell View, 591a New North Road, Hainault, Essex, IG6 3TA United Kingdom to 14 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG on 13 February 2015 (1 page) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 27 January 2015 (1 page) |