St. Albans
AL3 4AD
Secretary Name | Mr Michael Ray |
---|---|
Status | Closed |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St. Stephens Avenue St. Albans AL3 4AD |
Director Name | Mr Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Andrew Cohen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr James Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Ms Louise Jane Sugar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
---|---|
18 February 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages) |
18 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
13 January 2021 | Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
6 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages) |
31 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
31 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
15 October 2019 | Resolutions
|
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mr Roger Adams on 28 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mrs Louise Baron on 28 February 2019 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
2 June 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|