Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Secretary Name | Angela Terry |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2005(same day as company formation) |
Role | Social Worker |
Correspondence Address | 5 Sutton Acres Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.terryu.com |
---|
Registered Address | The Arlo Grange Road Tiptree Colchester Essex CO5 0UH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Year | 2013 |
---|---|
Net Worth | £516,909 |
Cash | £423,118 |
Current Liabilities | £156,308 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
7 February 2014 | Delivered on: 22 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property k/a fremland 52 main street yaxley peterborough cambs. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Notification of Angela Terry as a person with significant control on 13 October 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
20 February 2023 | Registered office address changed from 2 Plas Pentre Craigllwyn Oswestry SY10 9BJ England to The Arlo Grange Road Tiptree Colchester CO5 0UH on 20 February 2023 (1 page) |
20 February 2023 | Registered office address changed from The Arlo Grange Road Tiptree Colchester CO5 0UH England to The Arlo Grange Road Tiptree Colchester Essex CO5 0UH on 20 February 2023 (1 page) |
30 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 24 October 2021 with updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
10 November 2020 | Registered office address changed from 5 Sutton Acres Little Hallingbury Bishops Stortford Herts CM22 7RZ to 2 Plas Pentre Craigllwyn Oswestry SY10 9BJ on 10 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 February 2014 | Registration of charge 056017780002 (11 pages) |
22 February 2014 | Registration of charge 056017780002 (11 pages) |
13 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 November 2013 | Registration of charge 056017780001 (17 pages) |
13 November 2013 | Registration of charge 056017780001 (17 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Vincent Paul Terry on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Vincent Paul Terry on 16 December 2009 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from sterling house fulbourne road london E17 4EE (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from sterling house fulbourne road london E17 4EE (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
10 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
6 December 2005 | Ad 24/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 December 2005 | Ad 24/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: sterling house fulbourne road london E17 4EE (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: sterling house fulbourne road london E17 4EE (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (16 pages) |
24 October 2005 | Incorporation (16 pages) |