Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Carole Patricia Leach |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(39 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Carole Patricia Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(39 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Secretary Name | Mr Paul Beaumont Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | David Allen Leach 97.49% Ordinary |
---|---|
163 at £1 | Pauline Leach 2.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,363 |
Cash | £5,470 |
Current Liabilities | £31,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
10 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
1 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Director's details changed for Carole Patricia Leach on 1 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Carole Patricia Leach on 1 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
28 November 2017 | Director's details changed for Mr. David Allen Leach on 1 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Carole Patricia Leach on 1 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Carole Patricia Leach on 1 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr. David Allen Leach on 1 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Director's details changed for David Allen Leach on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for David Allen Leach on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for David Allen Leach on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Carole Patricia Leach on 1 October 2009 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: springfield 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
14 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: springfield 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: hamels mansion hamels park knights hill buntingford herts SG9 9NF (1 page) |
13 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: hamels mansion hamels park knights hill buntingford herts SG9 9NF (1 page) |
13 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
2 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
6 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
16 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Return made up to 27/11/96; full list of members (7 pages) |
27 March 1997 | Return made up to 27/11/96; full list of members (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
5 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |