Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7JT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 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 |
Director Name | Mr Alastair David Lukies |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Saint Barnabas Mews Belgravia London SW1W 8AU |
Website | chff.co.uk |
---|---|
Telephone | 01279 718777 |
Telephone region | Bishops Stortford |
Registered Address | Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jonathan Lukies & Alastair Lukies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,059 |
Cash | £32,691 |
Current Liabilities | £33,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Cammas cottage needham green hatfield broad oak t/no EX770735. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
21 March 2022 | Change of details for Mr Jonathan Robert Lukies as a person with significant control on 21 March 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
11 November 2019 | Satisfaction of charge 080010330002 in full (1 page) |
11 November 2019 | Satisfaction of charge 080010330001 in full (1 page) |
11 October 2019 | Termination of appointment of Alastair David Lukies as a director on 26 September 2019 (1 page) |
11 October 2019 | Cessation of Alastair David Lukies as a person with significant control on 7 October 2019 (1 page) |
11 October 2019 | Change of details for Mr Jonathan Robert Lukies as a person with significant control on 7 October 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 March 2018 | Director's details changed for Mr Alastair David Lukies on 15 June 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Director's details changed for Mr. Alastair David Lukies on 1 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr. Alastair David Lukies on 1 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages) |
16 December 2014 | Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages) |
16 December 2014 | Director's details changed for Jonathan Lukies on 1 October 2014 (2 pages) |
24 June 2014 | Registration of charge 080010330001 (18 pages) |
24 June 2014 | Registration of charge 080010330001 (18 pages) |
24 June 2014 | Registration of charge 080010330002 (21 pages) |
24 June 2014 | Registration of charge 080010330002 (21 pages) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Alastair David Lukies as a director (3 pages) |
22 June 2012 | Appointment of Jonathan Lukies as a director (3 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
22 June 2012 | Appointment of Alastair David Lukies as a director (3 pages) |
22 June 2012 | Appointment of Jonathan Lukies as a director (3 pages) |
20 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 June 2012 (1 page) |
26 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2012 | Incorporation (36 pages) |
22 March 2012 | Incorporation (36 pages) |