Horseshoe Hill
Upshire
EN9 3SL
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL |
Director Name | Ms Karen Nicola Roake |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL |
Director Name | Mr Sanjay Kumar Bhasin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technologies Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Antoine Christoforou |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technologies Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technologies Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Roger Benjamin Nagioff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technologies Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technologies Park Colindeep Lane Colindale London NW9 6BX |
Registered Address | The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
8 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Elstree lawns nursing home, barnet lane, elstree, borehamwood WD6 3RD with title number HD190176. Outstanding |
---|
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
26 September 2022 | Director's details changed for Ms Karen Nicola Roake on 26 September 2022 (2 pages) |
26 September 2022 | Change of details for Troy Homes Limited as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from 5 Technologies Park Colindeep Lane Colindale London NW9 6BX England to The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL on 26 September 2022 (1 page) |
14 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 May 2021 | Director's details changed (2 pages) |
8 December 2020 | Appointment of Ms Karen Nicola Roake as a director on 8 December 2020 (2 pages) |
3 November 2020 | Director's details changed (2 pages) |
23 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
24 May 2019 | Resolutions
|
20 May 2019 | Registration of charge 102378280001, created on 8 May 2019 (41 pages) |
9 May 2019 | Appointment of Mr Richard Graham Werth as a director on 8 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Antoine Christoforou as a director on 8 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Sanjay Kumar Bhasin as a director on 8 May 2019 (1 page) |
9 May 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 5 Technologies Park Colindeep Lane Colindale London NW9 6BX on 9 May 2019 (1 page) |
9 May 2019 | Cessation of Fusion Global Developments Holdings Limited as a person with significant control on 8 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Warren Phillip Rosenberg as a director on 8 May 2019 (1 page) |
9 May 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
9 May 2019 | Notification of Troy Homes Limited as a person with significant control on 8 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Roger Benjamin Nagioff as a director on 8 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Nigel John Henry as a director on 8 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Adrian Cook as a director on 8 May 2019 (2 pages) |
13 November 2018 | Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 (2 pages) |
19 September 2018 | Notification of Fusion Global Developments Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 (1 page) |
14 August 2017 | Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
15 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
15 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|