Cheshunt
EN8 9SH
Director Name | Ms Jane Claire Gillett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 51 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE |
Director Name | Mrs Tonia Anne Nigrelli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 4 High Street Hunsdon Ware Hertfordshire SG12 8NH |
Director Name | Ms Julie Elizabeth Lake |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Studio House Delamare Road Cheshunt EN8 9SH |
Registered Address | Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
---|---|
12 November 2020 | Resolutions
|
24 September 2020 | Appointment of Mrs Tonia Anne Nigrelli as a director on 24 September 2020 (2 pages) |
24 September 2020 | Appointment of Ms Jane Claire Gillett as a director on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr John David Patrick Kenny as a person with significant control on 1 December 2019 (2 pages) |
21 September 2020 | Termination of appointment of Julie Elizabeth Lake as a director on 28 August 2020 (1 page) |
21 September 2020 | Cessation of Julie Elizabeth Lake as a person with significant control on 28 August 2020 (1 page) |
15 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
13 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (13 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 January 2016 | Company name changed eden holistic LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Company name changed eden holistic LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Change of name notice (2 pages) |
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|