Cheshunt
Waltham Cross
EN8 0HZ
Director Name | Mr Dede Shkambi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ |
Director Name | Mr Dede Shkambi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL |
Director Name | Mr Ardian Shkambi |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG |
Secretary Name | Mr Dede Shkambi |
---|---|
Status | Resigned |
Appointed | 02 November 2012(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | 16 Ramsden Drive Romford RM5 2NL |
Secretary Name | Mr Gjernarin Shkembi |
---|---|
Status | Resigned |
Appointed | 01 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG |
Website | blackeaglescaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 020 83419422 |
Telephone region | London |
Registered Address | Black Eagle Demolition Yard Pick Hill Waltham Abbey EN9 3LE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Paternoster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dede Shkambi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £255,935 |
Net Worth | -£23,440 |
Current Liabilities | £31,606 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Registered office address changed from 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ England to Black Eagle Demolition Yard Pick Hill Waltham Abbey EN9 3LE on 22 May 2023 (1 page) |
14 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
11 November 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 October 2020 | Secretary's details changed for Mr Dede Shkambi on 5 October 2020 (1 page) |
18 May 2020 | Registered office address changed from Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG England to 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ on 18 May 2020 (1 page) |
27 January 2020 | Registration of charge 074996700002, created on 22 January 2020 (60 pages) |
24 January 2020 | Termination of appointment of Gjernarin Shkembi as a secretary on 24 January 2020 (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Ardian Shkambi as a director on 11 April 2019 (1 page) |
11 October 2018 | Director's details changed for Mr Dede Shkambi on 9 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Dede Shkambi as a person with significant control on 9 October 2018 (2 pages) |
10 October 2018 | Registration of charge 074996700001, created on 5 October 2018 (41 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Dede Shkambi as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Dede Shkambi as a director on 1 October 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 November 2016 | Appointment of Mr Gjernarin Shkembi as a secretary on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Gjernarin Shkembi as a secretary on 1 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
6 June 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
6 June 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Registered office address changed from C/O a2Ztaxsolutionsltd Excelsior House 3-5 Balfour Road Suite 6, Room2 Ilford Essex IG1 4HP to Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from C/O a2Ztaxsolutionsltd Excelsior House 3-5 Balfour Road Suite 6, Room2 Ilford Essex IG1 4HP to Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG on 1 February 2016 (1 page) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 March 2014 | Appointment of Mr Dede Shkambi as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Dede Shkambi as a secretary (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Appointment of Mr Ardian Shkambi as a director (2 pages) |
24 January 2013 | Termination of appointment of Dede Shkambi as a secretary (1 page) |
24 January 2013 | Termination of appointment of Dede Shkambi as a secretary (1 page) |
24 January 2013 | Appointment of Mr Ardian Shkambi as a director (2 pages) |
15 January 2013 | Termination of appointment of Dede Shkambi as a director (1 page) |
15 January 2013 | Appointment of Mr Dede Shkambi as a secretary (2 pages) |
15 January 2013 | Appointment of Mr Dede Shkambi as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Dede Shkambi as a director (1 page) |
6 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|