Hemel Hempstead
HP1 1FW
Director Name | Dr Neetu Johnson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW |
Secretary Name | Dr Neetu Maan |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Connaught Works 251 Old Ford Road Bow London E3 5PS |
Registered Address | 6 Westmoreland Street Harrogate HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Oliver Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,472 |
Cash | £13,033 |
Current Liabilities | £27,323 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
13 January 2020 | Notification of Neetu Johnson as a person with significant control on 24 December 2019 (2 pages) |
---|---|
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
10 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Mr Oliver Johnson as a person with significant control on 1 November 2018 (2 pages) |
24 May 2019 | Director's details changed for Mr Oliver Johnson on 1 November 2018 (2 pages) |
24 May 2019 | Director's details changed for Dr Neetu Johnson on 1 November 2018 (2 pages) |
23 November 2018 | Registered office address changed from 37 Connaught Works 251 Old Ford Road Bow London London E3 5PS to Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW on 23 November 2018 (1 page) |
23 November 2018 | Director's details changed for Mr Oliver Johnson on 23 November 2018 (2 pages) |
23 November 2018 | Registered office address changed from Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW England to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 November 2018 (1 page) |
23 November 2018 | Director's details changed for Dr Neetu Johnson on 23 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
17 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Appointment of Dr Neetu Johnson as a director on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Dr Neetu Johnson on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Dr Neetu Johnson as a director on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Dr Neetu Johnson on 9 March 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 August 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 November 2014 | Termination of appointment of Neetu Maan as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Neetu Maan as a secretary on 13 November 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 August 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 October 2012 | Secretary's details changed for Dr Neetu Maan on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Oliver Johnson on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Oliver Johnson on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 26 Old School Square Farrance Street London E14 7DJ England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 26 Old School Square Farrance Street London E14 7DJ England on 23 October 2012 (1 page) |
23 October 2012 | Secretary's details changed for Dr Neetu Maan on 23 October 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 September 2011 | Secretary's details changed for Dr Neetu Maan on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 61 Quilp Drive Chelmsford Essex CM1 4YD United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Director's details changed for Mr Oliver Johnson on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Oliver Johnson on 28 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Dr Neetu Maan on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 61 Quilp Drive Chelmsford Essex CM1 4YD United Kingdom on 28 September 2011 (1 page) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |