Hemel Hempstead
HP3 9HS
Director Name | Mr Charles William Anderson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62a High Street Prestwood Great Missenden HP16 9EN |
Director Name | Mr Paul Russell Donkin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Peterswood 56 Peterswood Harlow CM18 7RL |
Director Name | Mr Asanga Karunadhara |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Spencer Avenue London N13 4TS |
Secretary Name | Mr Charles Anderson |
---|---|
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 62a High Street Prestwood Great Missenden HP16 9EN |
Director Name | Mr Joel Charles Anderson |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2019(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 87 Northend Hemel Hempstead HP3 8TW |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 June 2021 (overdue) |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
10 August 2023 | Liquidators' statement of receipts and payments to 10 June 2023 (12 pages) |
---|---|
27 July 2023 | Resignation of a liquidator (3 pages) |
23 January 2023 | Appointment of a voluntary liquidator (7 pages) |
11 August 2022 | Liquidators' statement of receipts and payments to 10 June 2022 (11 pages) |
7 July 2021 | Statement of affairs (10 pages) |
1 July 2021 | Registered office address changed from 97 Judd Street London WC1H 9NE England to 67 Grosvenor Street Mayfair London W1K 3JN on 1 July 2021 (2 pages) |
30 June 2021 | Resolutions
|
30 June 2021 | Appointment of a voluntary liquidator (3 pages) |
10 March 2021 | Termination of appointment of Charles Anderson as a secretary on 29 October 2020 (1 page) |
10 March 2021 | Termination of appointment of Joel Charles Anderson as a director on 29 September 2020 (1 page) |
10 March 2021 | Termination of appointment of Blair William Anderson as a director on 30 November 2020 (1 page) |
10 March 2021 | Termination of appointment of Charles William Anderson as a director on 29 October 2020 (1 page) |
7 July 2020 | Registration of charge 096008880001, created on 3 July 2020 (41 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 January 2020 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 97 Judd Street London WC1H 9NE on 11 January 2020 (1 page) |
10 January 2020 | Registered office address changed from 39 Berwyn Road Richmond TW10 5BU England to 344-354 Gray's Inn Road London WC1X 8BP on 10 January 2020 (1 page) |
4 November 2019 | Director's details changed for Mr Blair William Anderson on 1 November 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
16 July 2019 | Appointment of Mr. Joel Charles Anderson as a director on 10 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
16 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 August 2015 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
21 August 2015 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|