Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director Name | Carl Stuart Shepherd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
Secretary Name | Ms Ann Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Adminstrator |
Country of Residence | England |
Correspondence Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 85041759 |
---|---|
Telephone region | London |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
1 at £1 | Ann Holland 50.00% Ordinary |
---|---|
1 at £1 | Carl Stuart Shepherd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,301 |
Cash | £56,144 |
Current Liabilities | £150,537 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 August |
20 November 2010 | Delivered on: 26 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 August 2017 | Director's details changed for Ms Ann Holland on 29 August 2017 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Ms Ann Holland as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Carl Stuart Shepherd on 29 August 2017 (2 pages) |
29 August 2017 | Secretary's details changed for Ms Ann Holland on 29 August 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
31 August 2016 | Director's details changed for Carl Stuart Shepherd on 5 April 2016 (2 pages) |
31 August 2016 | Director's details changed for Ann Holland on 5 April 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Ann Holland on 5 April 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 January 2002 | Return made up to 22/08/01; full list of members (6 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (12 pages) |