Horseshoe Hill
Upshire
Essex
EN9 3SL
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
27 June 2018 | Delivered on: 9 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 126 crossbrook street, cheshunt, waltham cross, hertfordshire, EN8 8JH comprised in title number(s) HD140553. Outstanding |
---|---|
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 February 2016 | Delivered on: 18 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of 171 mutton lane potters bar t/no HD545910. Outstanding |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (7 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (6 pages) |
7 May 2020 | Satisfaction of charge 096775320004 in full (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 July 2018 | Registration of charge 096775320004, created on 27 June 2018 (39 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (3 pages) |
28 June 2018 | Registration of charge 096775320003, created on 27 June 2018 (43 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 March 2018 | Change of details for Mr Paul Louis Viner as a person with significant control on 27 March 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 February 2016 | Registration of charge 096775320002, created on 16 February 2016 (9 pages) |
18 February 2016 | Registration of charge 096775320002, created on 16 February 2016 (9 pages) |
13 January 2016 | Registration of charge 096775320001, created on 8 January 2016 (5 pages) |
13 January 2016 | Registration of charge 096775320001, created on 8 January 2016 (5 pages) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|