Waltham Cross
EN8 7RQ
Director Name | Mr Antony William Reynolds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
Director Name | Jane Louise Haxby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | National Distribution Centre Britannia Road Waltham Cross EN8 7RQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 February 2018 | Delivered on: 28 February 2018 Persons entitled: Reynolds Catering Supplies Limited Classification: A registered charge Outstanding |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
22 August 2019 | Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages) |
8 July 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 April 2018 | Registration of charge 110120930003, created on 12 April 2018 (35 pages) |
12 April 2018 | Registration of charge 110120930002, created on 12 April 2018 (8 pages) |
28 February 2018 | Registration of charge 110120930001, created on 14 February 2018 (15 pages) |
23 February 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
16 February 2018 | Registered office address changed from National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN7 7RQ United Kingdom to National Distribution Centre Britannia Road Waltham Cross EN8 7RQ on 16 February 2018 (1 page) |
16 February 2018 | Change of name notice (2 pages) |
16 February 2018 | Resolutions
|
9 February 2018 | Termination of appointment of Jane Louise Haxby as a director on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 February 2018 (1 page) |
9 February 2018 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN7 7RQ on 9 February 2018 (1 page) |
9 February 2018 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 9 February 2018 (1 page) |
9 February 2018 | Notification of Reynolds Catering Supplies Limited as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Andrew David Austin as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Antony William Reynolds as a director on 9 February 2018 (2 pages) |
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|