Waltham Abbey
Essex
EN9 1LJ
Director Name | Mr Lewis Hanson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr Lewis Hanson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr Shaun Blackman |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
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 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
19 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 December 2018 | Cessation of Shaun Blackman as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Lewis Hanson as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Shaun Blackman as a director on 19 December 2018 (1 page) |
19 December 2018 | Notification of Lewis Hanson as a person with significant control on 19 December 2018 (2 pages) |
24 July 2018 | Registered office address changed from Unit 219 50 Cambridge Road Barking London IG11 8FG United Kingdom to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Lewis Hanson as a director on 24 July 2018 (1 page) |
24 July 2018 | Cessation of Lewis Hanson as a person with significant control on 24 July 2018 (1 page) |
24 July 2018 | Notification of Shaun Blackman as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Shaun Blackman as a director on 24 July 2018 (2 pages) |
6 July 2018 | Amended total exemption full accounts made up to 31 July 2017 (5 pages) |
4 July 2018 | Registered office address changed from 50 Cambridge Road Barking London IG11 8FG England to Unit 219 50 Cambridge Road Barking London IG11 8FG on 4 July 2018 (1 page) |
18 June 2018 | Registered office address changed from Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ to 50 Cambridge Road Barking London IG11 8FG on 18 June 2018 (1 page) |
18 June 2018 | Director's details changed for Mr Lewis Hanson on 15 June 2018 (2 pages) |
18 June 2018 | Secretary's details changed for Mr Lewis Hanson on 15 June 2018 (1 page) |
18 June 2018 | Change of details for Mr Lewis Hanson as a person with significant control on 15 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 August 2016 | Registered office address changed from 14 Chaplin Road Dagenham RM9 6EL England to Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 14 Chaplin Road Dagenham RM9 6EL England to Elsha Delight 173 Upton Lane Forest Gate Greater London E7 9PJ on 21 August 2016 (2 pages) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|