Waltham Abbey
EN9 1AS
Director Name | Mr Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Robert Cameron Crockett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Adam Maidment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Christian Robert Philip Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr David Leslie Hutchinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Warwick Richard Thresher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Christopher Robert Frederick Burns |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Registered Address | 1 Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
30 June 2022 | Delivered on: 11 July 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 31 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
17 December 2023 | Full accounts made up to 28 May 2023 (23 pages) |
---|---|
22 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages) |
10 January 2023 | Full accounts made up to 29 May 2022 (24 pages) |
11 July 2022 | Registration of charge 113632210002, created on 30 June 2022 (61 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
10 December 2021 | Full accounts made up to 30 May 2021 (21 pages) |
3 September 2021 | Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page) |
3 September 2021 | Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 May 2021 | Appointment of Mr Christopher Robert Frederick Burns as a director on 30 April 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 May 2020 (20 pages) |
19 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of David Leslie Hutchinson as a director on 25 February 2020 (1 page) |
4 March 2020 | Full accounts made up to 2 June 2019 (16 pages) |
5 August 2019 | Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
17 September 2018 | Resolutions
|
30 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
18 June 2018 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to 1 Lea Road Waltham Abbey EN9 1AS on 18 June 2018 (2 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
12 June 2018 | Resolutions
|
31 May 2018 | Registration of charge 113632210001, created on 25 May 2018 (53 pages) |
29 May 2018 | Appointment of David Leslie Hutchinson as a director on 25 May 2018 (2 pages) |
29 May 2018 | Appointment of Warwick Richard Thresher as a director on 25 May 2018 (2 pages) |
29 May 2018 | Appointment of Christian Robert Philip Ward as a director on 25 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Robert Cameron Crockett as a director on 25 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Adam Maidment as a director on 25 May 2018 (1 page) |
16 May 2018 | Registered office address changed from C/O Kester Capital Dover Street London W1S 4FF United Kingdom to 48 Dover Street London W1S 4FF on 16 May 2018 (1 page) |
15 May 2018 | Incorporation Statement of capital on 2018-05-15
|