London Road
St Albans
Hertfordshire
AL1 1JE
Director Name | Ms Angela Stacey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mr Jason Noel Bourke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2020 (4 years ago) |
---|---|
Next Return Due | 13 May 2021 (overdue) |
2 September 2020 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 29 Hill Rise Cuffley Potters Bar EN6 4EH on 2 September 2020 (1 page) |
---|---|
4 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Jason Noel Bourke as a director on 28 February 2020 (1 page) |
3 March 2020 | Resolutions
|
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 December 2019 | Appointment of Mr Jason Noel Bourke as a director on 3 December 2019 (2 pages) |
15 June 2019 | Termination of appointment of Angela Stacey as a director on 13 June 2019 (1 page) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ms Angela Stacey as a director on 1 April 2019 (2 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 February 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018 (1 page) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 October 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
20 October 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 October 2015 | Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|