Berkhamsted
Hertfordshire
HP4 2EJ
Director Name | Mr Peter Charles David Breadmore |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Binghams Park Farn Potten End Hill Water End Hemel Hempstead HP1 3BN |
Director Name | Mr Kenneth Grahame Walker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge Of Allan FK9 4LS Scotland |
Website | nelsonandforbes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 256290 |
Telephone region | Hemel Hempstead |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Kenneth Walker 5.00% Ordinary |
---|---|
46 at £1 | Deborah Foster 46.00% Ordinary |
46 at £1 | Peter Breadmore 46.00% Ordinary |
2 at £1 | Keith Foster 2.00% Ordinary |
1 at £1 | D. Foster & P. Breadmore 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,222 |
Cash | £18,893 |
Current Liabilities | £21,556 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
21 May 2018 | Notification of Peter Charles David Breadmore as a person with significant control on 4 May 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Peter Charles David Breadnore on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Peter Charles David Breadnore as a director on 1 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 November 2016 | Appointment of Mr Peter Charles David Breadnore as a director on 1 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 November 2016 | Director's details changed for Mr Peter Charles David Breadnore on 1 November 2016 (2 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Company name changed the sculpture company (london) LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Company name changed the sculpture company (london) LIMITED\certificate issued on 15/08/11
|
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
26 April 2011 | Appointment of Miss Deborah Louise Foster as a director (2 pages) |
26 April 2011 | Termination of appointment of Kenneth Grahame Walker as a director (1 page) |
26 April 2011 | Appointment of Miss Deborah Louise Foster as a director (2 pages) |
26 April 2011 | Termination of appointment of Kenneth Grahame Walker as a director (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Kenneth Grahame Walker on 27 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Kenneth Grahame Walker on 27 May 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 November 2009 | Registered office address changed from Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge of Allan FK9 4LS on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge of Allan FK9 4LS on 26 November 2009 (1 page) |
29 October 2009 | Resolutions
|
29 October 2009 | Company name changed st. Fort LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Resolutions
|
29 October 2009 | Company name changed st. Fort LIMITED\certificate issued on 29/10/09
|
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Incorporation (18 pages) |