Pick Hill Upshire
Waltham Abbey
Essex
EN9 3LE
Director Name | Mrs Sara Margaret Anne Harrison |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Pick Hill Mushroom Farm Pick Hill Upshire Waltham Abbey Essex EN9 3LE |
Director Name | Mrs Luisa Johnson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Worplesdon Road Guildford Surrey GU2 9XA |
Director Name | Mr Douglas Hopping |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Norfolk Road Barnet Hertfordshire EN5 5LU |
Registered Address | Willow Cottage Pick Hill Mushroom Farm Pick Hill Upshire Waltham Abbey Essex EN9 3LE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Paternoster |
Built Up Area | Greater London |
1 at £1 | Lucille Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,483 |
Cash | £23,681 |
Current Liabilities | £10,660 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
31 May 2023 | Confirmation statement made on 9 May 2023 with updates (7 pages) |
---|---|
28 March 2023 | Termination of appointment of Lucille Gracie Sally Gray as a director on 22 March 2023 (1 page) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
23 March 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
23 March 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Appointment of Mrs Sara Margaret Anne Harrison as a director (2 pages) |
28 June 2013 | Termination of appointment of Douglas Hopping as a director (1 page) |
28 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Termination of appointment of Douglas Hopping as a director (1 page) |
28 June 2013 | Appointment of Mrs Sara Margaret Anne Harrison as a director (2 pages) |
28 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages) |
9 November 2012 | Appointment of Mr Gouglas Hopping as a director (2 pages) |
9 November 2012 | Appointment of Mr Gouglas Hopping as a director (2 pages) |
9 November 2012 | Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 137 Worplesdon Road Guildford Surrey GU2 9XA on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Gouglas Hopping on 8 November 2012 (2 pages) |
16 October 2012 | Appointment of Mrs Lucille Gracie Sally Gray as a director (2 pages) |
16 October 2012 | Termination of appointment of Luisa Johnson as a director (1 page) |
16 October 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Luisa Johnson as a director (1 page) |
16 October 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Luisa Johnson as a director (1 page) |
16 October 2012 | Appointment of Mrs Lucille Gracie Sally Gray as a director (2 pages) |
16 October 2012 | Termination of appointment of Luisa Johnson as a director (1 page) |
9 October 2012 | Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 18 Bolton Road Windsor Berkshire SL4 3JN United Kingdom on 9 October 2012 (2 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|