Hadley Wood
Herts
EN4 0JU
Director Name | Mr Miles Cosmo Archdale Gibson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(6 days after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(6 days after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Sebastian Thomas Maximillian Gibson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Director Name | Mr Sebastian Thomas Maximillian Gibson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Registered Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 March 2022 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 21 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 28 September 2020 (7 pages) |
8 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 29 September 2019 (7 pages) |
16 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 May 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
16 May 2018 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
19 October 2017 | Notification of Miles Cosmo Archdale Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Notification of Thomas Herbert Gibson as a person with significant control on 29 March 2017 (2 pages) |
19 October 2017 | Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 27 September 2017 (2 pages) |
19 October 2017 | Notification of Miles Cosmo Archdale Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Notification of Sebastian Thomas Maximillian Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Cessation of Michael Holder as a person with significant control on 29 March 2017 (1 page) |
19 October 2017 | Notification of Benjamin Hugh George Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Notification of Sebastian Thomas Maximillian Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Cessation of Michael Holder as a person with significant control on 29 March 2017 (1 page) |
19 October 2017 | Notification of Thomas Herbert Gibson as a person with significant control on 29 March 2017 (2 pages) |
19 October 2017 | Cessation of Thomas Herbert Gibson as a person with significant control on 31 March 2017 (1 page) |
19 October 2017 | Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 27 September 2017 (2 pages) |
19 October 2017 | Notification of Benjamin Hugh George Gibson as a person with significant control on 31 March 2017 (2 pages) |
19 October 2017 | Cessation of Thomas Herbert Gibson as a person with significant control on 31 March 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
8 June 2017 | Termination of appointment of Sebastian Thomas Maximillian Gibson as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Sebastian Thomas Maximillian Gibson as a director on 8 June 2017 (1 page) |
2 June 2017 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 1 June 2017 (2 pages) |
29 March 2017 | Termination of appointment of Michael Holder as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Nigel Kingsley as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Benjamin Hugh George Gibson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Michael Holder as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Benjamin Hugh George Gibson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Miles Cosmo Archdale Gibson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Miles Cosmo Archdale Gibson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Nigel Kingsley as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 29 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 19 Coombehurst Close Hadley Wood EN4 0JU England to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 19 Coombehurst Close Hadley Wood EN4 0JU England to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page) |
22 March 2017 | Incorporation
Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation
Statement of capital on 2017-03-22
|