Ware
Hertfordshire
SG12 7JN
Director Name | Steve John Barbrook |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clyde Terrace Hertford Hertfordshire SG13 7JP |
Secretary Name | Nigel Leslie Cardall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Page Hill Ware Hertfordshire SG12 0RZ |
Secretary Name | Mr Max Joseph Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(1 year after company formation) |
Appointment Duration | 20 years (resigned 16 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Nigel L. Cardall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,689 |
Cash | £28,738 |
Current Liabilities | £10,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 April 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 10 April 2024 (1 page) |
---|---|
10 April 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
16 August 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 16 August 2021 (1 page) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 March 2016 | Registered office address changed from 5 Millbrook Court Ware Herts SG12 7JN to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5 Millbrook Court Ware Herts SG12 7JN to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 March 2016 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Termination of appointment of Max Joseph Pendleton as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Max Joseph Pendleton as a secretary on 16 March 2015 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
18 June 2008 | Return made up to 04/03/08; no change of members (6 pages) |
18 June 2008 | Return made up to 04/03/08; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
16 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 March 2002 | Return made up to 04/03/02; full list of members
|
7 March 2002 | Return made up to 04/03/02; full list of members
|
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
25 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 March 1995 | Return made up to 04/03/95; full list of members (4 pages) |
8 March 1995 | Return made up to 04/03/95; full list of members (4 pages) |