Cheshunt
Hertfordshire
EN7 5LR
Secretary Name | Mr Matthew Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 58 Barrow Lane Cheshunt Hertfordshire EN7 5LR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | bstapletonandson.com |
---|
Registered Address | Unit 9 Parkend Harlow Business Park Harlow Essex CM19 5QF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
1 at £1 | Matthew Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,875 |
Cash | £1,341 |
Current Liabilities | £316,448 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
27 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
29 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
7 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
28 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
15 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Matthew Stapleton on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Stapleton on 1 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 58 Barrow Lane Cheshunt Hertfordshire EN7 5LR on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Registered office address changed from 58 Barrow Lane Cheshunt Hertfordshire EN7 5LR on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
12 June 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o accountancy & book-keeping services 31 wilga road, welwyn herts AL6 9PT (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o accountancy & book-keeping services 31 wilga road, welwyn herts AL6 9PT (1 page) |
31 October 2008 | Director and secretary appointed matthew stapleton (2 pages) |
31 October 2008 | Director and secretary appointed matthew stapleton (2 pages) |
7 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
7 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
21 February 2008 | Incorporation (14 pages) |
21 February 2008 | Incorporation (14 pages) |