Based in Woking in Surrey, 1 Herbert Crescent Ltd was registered on 16 June 2006. The organisation has one director listed as Vejgaard, Niels in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEJGAARD, Niels | 19 February 2007 | 07 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2018 | |
DS01 - Striking off application by a company | 29 November 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 28 June 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 25 June 2015 | |
CH01 - Change of particulars for director | 25 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AD01 - Change of registered office address | 11 October 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH04 - Change of particulars for corporate secretary | 24 August 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AD01 - Change of registered office address | 15 March 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 21 May 2008 | |
225 - Change of Accounting Reference Date | 27 March 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
363s - Annual Return | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
225 - Change of Accounting Reference Date | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
MEM/ARTS - N/A | 15 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2006 | |
CERTNM - Change of name certificate | 08 December 2006 | |
225 - Change of Accounting Reference Date | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
NEWINC - New incorporation documents | 16 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 November 2007 | Outstanding |
N/A |
Charge on deposit | 06 November 2007 | Outstanding |
N/A |
Deposit agreement | 14 December 2006 | Outstanding |
N/A |
Legal charge | 14 December 2006 | Outstanding |
N/A |