Waltham Abbey
Essex
EN9 1EE
Director Name | Miss Natalie Haroutiunian |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Malford Grove London E18 2DQ |
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £0.5 | Antonio Giuseppe Difrancesco 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 26 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 September 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Director's details changed for Mr Antonio Giuseppe Difrancesco on 6 October 2022 (2 pages) |
13 February 2023 | Change of details for Mr. Antonio Giuseppe Difrancesco as a person with significant control on 6 October 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
25 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
23 December 2019 | Registration of charge 091746580002, created on 23 December 2019 (22 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 August 2019 | Director's details changed for Mr Antonio Giuseppe Difrancesco on 1 January 2019 (2 pages) |
16 August 2019 | Change of details for Mr. Antonio Giuseppe Difrancesco as a person with significant control on 1 January 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
15 October 2018 | Registered office address changed from 34 Carysfort Road London N16 9AL to 12B Sun Street Waltham Abbey Essex EN9 1EE on 15 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Registration of charge 091746580001, created on 26 July 2017 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2016 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
6 May 2016 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 February 2015 | Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 106 Malford Grove London E18 2DQ United Kingdom to 34 Carysfort Road London N16 9AL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 106 Malford Grove London E18 2DQ United Kingdom to 34 Carysfort Road London N16 9AL on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Natalie Haroutiunian as a director on 1 February 2015 (1 page) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|