Waltham Abbey
Essex
EN9 1LJ
Director Name | Mr Rodney George Bailey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Ms Andrea Laverne Richards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | The Rodand Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 6 years (resigned 31 March 2019) |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex |
Director Name | Andrea L Richards Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2023) |
Correspondence Address | 160 Kemp House City Road London EC1V 2NX |
Registered Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Rodand Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,550 |
Cash | £830 |
Current Liabilities | £24,624 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
19 January 2021 | Change of details for Andrea L Richards Group Ltd as a person with significant control on 24 December 2020 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
18 January 2021 | Change of details for Andrea L Richards Group Ltd as a person with significant control on 15 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Andrea Laverne Richards as a director on 24 December 2020 (1 page) |
4 January 2021 | Appointment of Andrea L Richards Group Ltd as a director on 24 December 2020 (2 pages) |
4 January 2021 | Cessation of Andrea Laverne Richards as a person with significant control on 24 December 2020 (1 page) |
4 January 2021 | Notification of Andrea L Richards Group Ltd as a person with significant control on 24 December 2020 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 May 2019 | Termination of appointment of Rodney George Bailey as a director on 31 March 2019 (1 page) |
16 May 2019 | Appointment of Ms Andrea Laverne Richards as a director on 1 April 2019 (2 pages) |
16 May 2019 | Cessation of Rodney George Bailey as a person with significant control on 31 March 2019 (1 page) |
16 May 2019 | Termination of appointment of the Rodand Group Limited as a director on 31 March 2019 (1 page) |
16 May 2019 | Notification of Andrea Richards as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Appointment of Mr Rodney George Bailey as a director (2 pages) |
3 December 2013 | Appointment of Mr Rodney George Bailey as a director (2 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Appointment of The Rodand Group Limited as a director (2 pages) |
5 April 2013 | Termination of appointment of Rodney Bailey as a director (1 page) |
5 April 2013 | Termination of appointment of Rodney Bailey as a director (1 page) |
5 April 2013 | Appointment of The Rodand Group Limited as a director (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|