Bishop's Stortford
Herts
CM22 7AB
Director Name | Mr Darren Kevin Wadhams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(5 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Secretary Name | Christine Wadhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2012(5 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Laurels The Heath Bishops Stortford Herts CM22 7AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
33 at £1 | Albie Wadhams 33.33% Ordinary |
---|---|
33 at £1 | Charlotte Wadhams 33.33% Ordinary |
33 at £1 | George Wadhams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,756 |
Cash | £23,490 |
Current Liabilities | £10,214 |
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 | 29 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
3 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mulbery lodge chelmsford road hatfield heath bishops stortford title no EX884527. Outstanding |
---|---|
23 February 2017 | Delivered on: 23 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 March 2024 | Confirmation statement made on 5 March 2024 with updates (5 pages) |
---|---|
8 March 2024 | Change of details for Mr Albie Wadhams as a person with significant control on 19 February 2024 (2 pages) |
8 March 2024 | Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 8 March 2024 (1 page) |
5 March 2024 | Director's details changed for Mr Darren Kevin Wadhams on 20 February 2024 (2 pages) |
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
7 March 2022 | Notification of Albie Wadhams as a person with significant control on 21 January 2022 (2 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge 079528480001 in full (1 page) |
7 August 2019 | Satisfaction of charge 079528480002 in full (1 page) |
7 August 2019 | Satisfaction of charge 079528480002 in part (1 page) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
2 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
7 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
8 March 2017 | Registration of charge 079528480002, created on 3 March 2017 (40 pages) |
8 March 2017 | Registration of charge 079528480002, created on 3 March 2017 (40 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
23 February 2017 | Registration of charge 079528480001, created on 23 February 2017 (42 pages) |
23 February 2017 | Registration of charge 079528480001, created on 23 February 2017 (42 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Appointment of Christine Wadhams as a director (3 pages) |
15 March 2012 | Appointment of Christine Wadhams as a director (3 pages) |
15 March 2012 | Appointment of Christine Wadhams as a secretary (3 pages) |
15 March 2012 | Appointment of Darren Wadhams as a director (3 pages) |
15 March 2012 | Appointment of Darren Wadhams as a director (3 pages) |
15 March 2012 | Appointment of Christine Wadhams as a secretary (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
13 March 2012 | Appointment of Christine Wadhams as a secretary (3 pages) |
13 March 2012 | Appointment of Mrs Christine Joyce Wadhams as a director (3 pages) |
13 March 2012 | Appointment of Darren Wadhams as a director (3 pages) |
13 March 2012 | Appointment of Christine Wadhams as a secretary (3 pages) |
13 March 2012 | Appointment of Mrs Christine Joyce Wadhams as a director (3 pages) |
13 March 2012 | Appointment of Darren Wadhams as a director (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
20 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2012 | Incorporation (36 pages) |
16 February 2012 | Incorporation (36 pages) |