About

Registered Number: 06064445
Date of Incorporation: 24/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 500 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT

 

500 Ltd was registered on 24 January 2007 and are based in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RODWELL, Christina Maria 16 August 2007 - 1
RYAN, Susanna Ward 24 September 2007 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
225 - Change of Accounting Reference Date 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
RESOLUTIONS - N/A 30 October 2007
MEM/ARTS - N/A 30 October 2007
MEM/ARTS - N/A 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
CERTNM - Change of name certificate 17 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
123 - Notice of increase in nominal capital 24 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.