Waltham Abbey
Essex
EN9 1LJ
Director Name | Miss Daniella Maison |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Green Gates Down Hall Road Matching Green Harlow Essex CM17 0RD |
Director Name | Mr Kevin St. Patrick Williams |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2021) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA |
Secretary Name | Dr Diahanne Rhiney |
---|---|
Status | Resigned |
Appointed | 11 February 2020(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA |
Registered Address | The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
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 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
16 February 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
21 August 2023 | Director's details changed for Dr Diahanne Rhiney on 22 August 2022 (2 pages) |
21 August 2023 | Change of details for Dr Diahanne Rhiney as a person with significant control on 22 August 2022 (2 pages) |
3 April 2023 | Registered office address changed from The Annexe, 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
15 August 2022 | Change of details for Dr Diahanne Rhiney as a person with significant control on 7 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Dr Diahanne Rhiney on 7 August 2022 (2 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
17 August 2021 | Termination of appointment of Kevin St. Patrick Williams as a director on 17 August 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
9 June 2020 | Appointment of Dr Diahanne Rhiney as a director on 9 June 2020 (2 pages) |
9 June 2020 | Cessation of Kevin St. Patrick Williams as a person with significant control on 9 June 2020 (1 page) |
9 June 2020 | Notification of Diahanne Rhiney as a person with significant control on 9 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Diahanne Rhiney as a secretary on 9 June 2020 (1 page) |
9 June 2020 | Change of details for Dr Diahanne Rhiney as a person with significant control on 9 June 2020 (2 pages) |
30 May 2020 | Registered office address changed from Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA England to 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 30 May 2020 (1 page) |
30 May 2020 | Registered office address changed from 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe, 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 30 May 2020 (1 page) |
1 May 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
28 April 2020 | Director's details changed for Mr Kevin St. Patrick Williams on 27 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page) |
28 April 2020 | Secretary's details changed for Dr Diahanne Rhiney on 27 April 2020 (1 page) |
28 April 2020 | Change of details for Mr Kevin St. Patrick Williams as a person with significant control on 27 April 2020 (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of Dr Diahanne Rhiney as a secretary on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ on 11 February 2020 (1 page) |
11 February 2020 | Registered office address changed from The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 11 February 2020 (1 page) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
19 June 2019 | Change of details for Mr Kevin St. Patrick Williams as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from Trampery Republic Anchorage House Naked Truth Pr Clove Crescent London E14 2BE England to The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 19 June 2019 (1 page) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
21 July 2018 | Termination of appointment of Daniella Maison as a director on 19 July 2018 (1 page) |
19 July 2018 | Cessation of Daniella Maison as a person with significant control on 18 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Kevin St. Patrick Williams as a director on 6 July 2018 (2 pages) |
9 July 2018 | Notification of Kevin St. Patrick Williams as a person with significant control on 6 July 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Green Gates Down Hall Road Matching Green Harlow CM17 0rd United Kingdom to Trampery Republic Anchorage House Naked Truth Pr Clove Crescent London E14 2BE on 28 February 2018 (1 page) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|