Waltham Abbey
Essex
EN9 3BG
Director Name | Mrs Jane Louise Gilbert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Cross Oak Road Berkhamsted Hertfordshire HP4 3EH |
Director Name | Mr Michael Leslie Gilbert |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Cross Oak Road Berkhamsted Hertfordshire HP4 3EH |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Status | Resigned |
Appointed | 30 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 2014) |
Role | Company Director |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Registered Address | 122 Honey Lane Waltham Abbey Essex EN9 3BG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
1 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Gavin Mark Kaye as a secretary on 12 July 2014 (1 page) |
14 July 2015 | Termination of appointment of Gavin Mark Kaye as a secretary on 12 July 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Registered office address changed from 18 Cross Oak Road Berkhamstead Hertfordshire HP4 3EH England to 122 Honey Lane Waltham Abbey Essex EN9 3BG on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 18 Cross Oak Road Berkhamstead Hertfordshire HP4 3EH England to 122 Honey Lane Waltham Abbey Essex EN9 3BG on 25 July 2014 (1 page) |
30 October 2013 | Termination of appointment of Jane Gilbert as a director (1 page) |
30 October 2013 | Appointment of Mr Gavin Mark Kaye as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Michael Gilbert as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Gilbert as a director (1 page) |
30 October 2013 | Appointment of Ms Susan Amanda Gilbert as a director (2 pages) |
30 October 2013 | Appointment of Mr Gavin Mark Kaye as a secretary (2 pages) |
30 October 2013 | Appointment of Ms Susan Amanda Gilbert as a director (2 pages) |
30 October 2013 | Termination of appointment of Jane Gilbert as a director (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|