Hoddesdon
Herts
EN11 0BW
Director Name | Mrs Dawn Sleet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(59 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW |
Secretary Name | Mrs Dawn Sleet |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(59 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW |
Director Name | Mr Donald Drummond |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 13 Mansfield High Wych Sawbridgeworth Hertfordshire CM21 0JT |
Director Name | Mr Norman Paxman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | The Mount Epping Road Roydon Harlow Essex |
Director Name | Jonathan Smylie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggerells Farm Sheering Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7LJ |
Director Name | Mr Stephen Webb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Nursery Road Meopham Gravesend Kent DA13 0NE |
Secretary Name | Mr Donald Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 13 Mansfield High Wych Sawbridgeworth Hertfordshire CM21 0JT |
Secretary Name | Jonathan Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggerells Farm Sheering Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7LJ |
Website | www.find.co.uk |
---|
Registered Address | Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
500 at £1 | Brian Carl Sleet 50.00% Ordinary |
---|---|
500 at £1 | Dawn Sleet 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £560,895 |
Cash | £548,252 |
Current Liabilities | £47,959 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
17 March 1992 | Delivered on: 19 March 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details ref:M477C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 April 2024 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
---|---|
4 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Unit F6 Stephenson Close Hoddesdon Herts EN11 0BW on 12 January 2017 (1 page) |
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 May 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Change of share class name or designation (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Dawn Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page) |
9 June 2010 | Secretary's details changed for Dawn Sleet on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Dawn Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Brian Carl Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Dawn Sleet on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: five ways 57-59 hatfield road potters bar herts EN6 1HS (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: five ways 57-59 hatfield road potters bar herts EN6 1HS (1 page) |
15 September 2006 | Return made up to 22/05/06; full list of members (7 pages) |
15 September 2006 | Return made up to 22/05/06; full list of members (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
22 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
20 June 1996 | Return made up to 22/05/96; change of members
|
20 June 1996 | Return made up to 22/05/96; change of members
|
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |