Penn
Buckinghamshire
HP10 8EZ
Director Name | Mrs Josephine Laura Frances Webster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Ridge Hampstead Lane Dorking Surrey RH4 3BU |
Secretary Name | Mrs Josephine Laura Frances Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Ridge Hampstead Lane Dorking Surrey RH4 3BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | minivanilla.com |
---|---|
Email address | [email protected] |
Telephone | 01306 877665 |
Telephone region | Dorking |
Registered Address | 1 Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mrs Josephine Laura Frances Webster 25.00% Ordinary A |
---|---|
1 at £1 | Mrs Josephine Laura Frances Webster 25.00% Ordinary C |
1 at £1 | Mrs Sharon Leanne Herron 25.00% Ordinary A |
1 at £1 | Mrs Sharon Leanne Herron 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,836 |
Cash | £5,184 |
Current Liabilities | £216,353 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
23 May 2005 | Delivered on: 25 May 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 December 2021 | Notification of Sharon Herron as a person with significant control on 3 December 2021 (2 pages) |
3 December 2021 | Notification of Josephine Webster as a person with significant control on 3 December 2021 (2 pages) |
3 December 2021 | Withdrawal of a person with significant control statement on 3 December 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 July 2018 | Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 February 2014 | Registered office address changed from Boston House, 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Boston House, 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England on 13 February 2014 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Company name changed gardenya (uk) LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Company name changed gardenya (uk) LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 October 2007 | Ad 01/05/06--------- £ si 2@1 (2 pages) |
4 October 2007 | Ad 01/05/06--------- £ si 2@1 (2 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2005 | Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Incorporation (19 pages) |
11 April 2005 | Incorporation (19 pages) |