Radlett Lane Shenley
Radlett
Hertfordshire
WD7 9AE
Secretary Name | Mr Geoffrey William Johnson |
---|---|
Status | Closed |
Appointed | 10 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Flat 2 The Stables Shenley Park Estate Radlett Lane Shenley Radlett Hertfordshire WD7 9AE |
Director Name | Mr Leigh Barnett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2019(15 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mr Philip Mitchelmore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2019(15 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Jennifer June Johnson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Roses Close Cublington Leighton Buzzard Bedfordshire LU7 0LX |
Secretary Name | Geoffrey William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Roses Close Cublington Bedfordshire LU7 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2010) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2010) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sjpp.co.uk |
---|---|
Telephone | 01753 449495 |
Telephone region | Slough |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Geoffrey William Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,093 |
Current Liabilities | £31,490 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
21 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 20 October 2011 (1 page) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Secretary's details changed for Mr Geoffrey William Johnson on 1 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Mr Geoffrey William Johnson on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Geoffrey William Johnson on 1 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Geoffrey William Johnson on 1 November 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Mr Geoffrey William Johnson as a secretary (1 page) |
23 February 2010 | Termination of appointment of a secretary (1 page) |
23 February 2010 | Director's details changed for Geoffrey William Johnson on 9 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Geoffrey William Johnson on 9 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
14 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
5 October 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
12 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
26 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
20 January 2007 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 09/02/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
15 December 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
19 April 2005 | Return made up to 09/02/05; full list of members
|
15 June 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |