Hertford
SG14 2PU
Director Name | Mr William Kilburn Walton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Timber Orchard Waterford Hertford SG14 2PU |
Director Name | Mr Ronald John James Walton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 5 Heath Road Welwyn Hertfordshire AL6 0TP |
Registered Address | 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
14 January 2021 | Total exemption full accounts made up to 30 May 2020 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 May 2019 (8 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
27 August 2019 | Registered office address changed from 9 Bonhill Street London EC2A 4PE United Kingdom to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 27 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 July 2017 | Notification of William Walton as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Aniela Walton as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
21 July 2017 | Notification of William Walton as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Aniela Walton as a person with significant control on 21 July 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
13 June 2016 | Termination of appointment of Ronald John James Walton as a director on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Ronald John James Walton as a director on 13 June 2016 (1 page) |
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|