London
E5 9QL
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,367 |
Cash | £9,560 |
Current Liabilities | £4,763 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
15 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Director's details changed for James Cameron Hay on 28 January 2014 (2 pages) |
29 January 2014 | Director's details changed for James Cameron Hay on 28 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 January 2013 | Director's details changed for James Cameron Hay on 1 September 2012 (2 pages) |
25 January 2013 | Director's details changed for James Cameron Hay on 1 September 2012 (2 pages) |
25 January 2013 | Director's details changed for James Cameron Hay on 1 September 2012 (2 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for James Cameron Hay on 19 August 2011 (2 pages) |
18 January 2012 | Director's details changed for James Cameron Hay on 19 August 2011 (2 pages) |
22 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 22 November 2011 (2 pages) |
21 January 2011 | Appointment of James Cameron Hay as a director (2 pages) |
21 January 2011 | Appointment of James Cameron Hay as a director (2 pages) |
13 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
13 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
12 January 2011 | Incorporation (22 pages) |
12 January 2011 | Incorporation (22 pages) |