Cartersfield Road
Watham Abbey
Essex
EN9 1JD
Director Name | Mr Daniel Paul Hewitt |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Abbey Point Cartersfield Road Watham Abbey Essex EN9 1JD |
Director Name | Cathy Elizabeth Carvall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | The Brambles Crouch Lane Goffs Oak Hertfordshire EN7 6TH |
Director Name | Mr Vasile Pop |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Tiler |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Clyde Road Croydon Surrey CR0 6SU |
Secretary Name | Cathy Elizabeth Carvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brambles Crouch Lane Goffs Oak Hertfordshire EN7 6TH |
Director Name | Mr Clifford John Carvall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Crouch Lane Goffs Oak Hertfordshire EN7 6TH |
Secretary Name | Mr Clifford John Carvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Crouch Lane Goffs Oak Hertfordshire EN7 6TH |
Telephone | 01707 870730 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Unit 4 Abbey Point Cartersfield Road Watham Abbey Essex EN9 1JD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,162 |
Cash | £36,453 |
Current Liabilities | £115,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
17 January 2011 | Delivered on: 22 January 2011 Persons entitled: Simon Peter Lycett Janet Lycett Peter Derek Lycett and Nancy Janet Lycett as Trustees of the Ile Retirement Benefit Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
---|
5 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 August 2018 | Registered office address changed from 7 Plaza Parade London NW6 5RP to Unit 4 Abbey Point Cartersfield Road Watham Abbey Essex EN9 1JD on 29 August 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Appointment of Mr Daniel Paul Hewitt as a director (2 pages) |
5 April 2012 | Appointment of Mr Daniel Paul Hewitt as a director (2 pages) |
14 March 2012 | Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Statement of capital on 24 November 2010
|
24 November 2010 | Statement of capital on 24 November 2010
|
15 November 2010 | Solvency statement dated 10/11/10 (1 page) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement by directors (1 page) |
15 November 2010 | Resolutions
|
15 November 2010 | Solvency statement dated 10/11/10 (1 page) |
15 November 2010 | Statement by directors (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Termination of appointment of Vasile Pop as a director (1 page) |
6 August 2010 | Termination of appointment of Vasile Pop as a director (1 page) |
5 March 2010 | Director's details changed for Vasile Pop on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Vasile Pop on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Vasile Pop on 1 January 2010 (2 pages) |
10 November 2009 | Appointment of Clifford John Carvall as a director (1 page) |
10 November 2009 | Appointment of Clifford John Carvall as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor suite 57-59 high street hoddesdon herts EN11 8TQ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor suite 57-59 high street hoddesdon herts EN11 8TQ (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director clifford carvall (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary clifford carvall (1 page) |
16 February 2009 | Appointment terminated secretary clifford carvall (1 page) |
16 February 2009 | Appointment terminated director clifford carvall (1 page) |
1 July 2008 | Appointment terminated director cathy carvall (1 page) |
1 July 2008 | Director appointed mr clifford john carvall (1 page) |
1 July 2008 | Secretary appointed mr clifford john carvall (1 page) |
1 July 2008 | Secretary appointed mr clifford john carvall (1 page) |
1 July 2008 | Appointment terminated secretary cathy carvall (1 page) |
1 July 2008 | Director appointed mr clifford john carvall (1 page) |
1 July 2008 | Appointment terminated director cathy carvall (1 page) |
1 July 2008 | Appointment terminated secretary cathy carvall (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o arthur a howard & co LTD 1ST floor suite-watton house watton road, ware hertfordshire SG12 0AE (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o arthur a howard & co LTD 1ST floor suite-watton house watton road, ware hertfordshire SG12 0AE (1 page) |
30 January 2008 | Incorporation (18 pages) |
30 January 2008 | Incorporation (18 pages) |