Kings Langley
Herts
WD4 9HR
Director Name | Ms Janey Lee Grace |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Lane Kings Langley Herts WD4 9HR |
Registered Address | 2 Vicarage Lane Kings Langley WD4 9HR |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 15 stafford street, castleford, WF10 1NF, registered at the land registry under title number WYK476438. Outstanding |
---|---|
19 September 2018 | Delivered on: 19 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 2 chandos hall 25 church road clacton on sea CO15 6AS registered at hm land registry under title number EX654642. Outstanding |
9 August 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
2 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 June 2019 | Notification of Janey Lee Grace as a person with significant control on 1 April 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 November 2018 | Registration of charge 102256370002, created on 15 November 2018 (4 pages) |
19 September 2018 | Registration of charge 102256370001, created on 19 September 2018 (4 pages) |
10 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
17 December 2017 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 85 Pages Walk London SE1 4HD on 17 December 2017 (1 page) |
17 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
17 December 2017 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 85 Pages Walk London SE1 4HD on 17 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
10 June 2016 | Incorporation Statement of capital on 2016-06-10
|
10 June 2016 | Incorporation Statement of capital on 2016-06-10
|