Ickenham
Middlesex
UB10 8JT
Secretary Name | Lisa Sharon Huddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 January 2024) |
Role | IT |
Correspondence Address | 50 Chiltern Close Ickenham Middlesex UB10 8JT |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | ethux.com |
---|
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
76 at £1 | O. Huddle 76.00% Ordinary |
---|---|
24 at £1 | L.s. Huddle 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £64,466 |
Current Liabilities | £66,311 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
26 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from Finale House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from Finale House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 17 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 March 2010 | Director's details changed for Oliver James Huddle on 20 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Oliver James Huddle on 20 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 20/02/08; no change of members (6 pages) |
22 April 2008 | Return made up to 20/02/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2005 | Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
21 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 50 chiltern close ickenham UB10 8JT (1 page) |
21 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 50 chiltern close ickenham UB10 8JT (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New secretary appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New secretary appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (13 pages) |
20 February 2004 | Incorporation (13 pages) |