Epping Green
Hertford
SG13 8NG
Director Name | Mr Harry Western |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(4 days after company formation) |
Appointment Duration | 8 years |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Grapevine House Prestwick Road Watford WD19 6XY |
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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 January 2018 | Cessation of Jetstarter Ltd as a person with significant control on 17 January 2018 (1 page) |
19 January 2018 | Notification of Frank Banner as a person with significant control on 17 January 2018 (2 pages) |
19 January 2018 | Cessation of Jetstarter Ltd as a person with significant control on 17 January 2018 (1 page) |
19 January 2018 | Notification of Frank Banner as a person with significant control on 17 January 2018 (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) |
9 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 9 October 2017 (1 page) |
9 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 9 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
9 June 2016 | Appointment of Mr Harry Western as a director on 15 March 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
9 June 2016 | Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages) |
9 June 2016 | Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages) |
9 June 2016 | Appointment of Mr Harry Western as a director on 15 March 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
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) |
15 March 2016 | Termination of appointment of Michael Duke as a director 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
|