Epping Green
Hertford
SG13 8NG
Director Name | Mr Paul Antony Blows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Courthouse 26 A Church Street Bishop's Stortford CM23 2LY |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Change of details for Mr Frank Banner as a person with significant control on 30 August 2017 (2 pages) |
3 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
30 April 2018 | Notification of Paul Anthony Blows as a person with significant control on 30 August 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 September 2017 | Appointment of Mr Paul Anthony Blows as a director on 30 August 2017 (2 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
5 September 2017 | Appointment of Mr Paul Anthony Blows as a director on 30 August 2017 (2 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 October 2016 | Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages) |
13 October 2016 | Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|