Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mrs Caroline Valerie Haubold |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | John Demetrios Goulandris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 1990(29 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 01 December 2006) |
Role | Ship Broker |
Correspondence Address | Flat 3 59 Eaton Place London SW1X 8DF |
Director Name | Robert Midgley |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(29 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 February 2007) |
Role | Retired |
Correspondence Address | Flat 1 59 Eaton Place London SW1X 8DF |
Secretary Name | Andrew Macgregor Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 4 Kirkstall Road Streatham Hill London SW2 4HF |
Director Name | Ali Bagherzadeh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 December 2006(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Madalena Anstalt (Company Name) (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2002) |
Correspondence Address | C/O British Bank Of Middle East 23 Rue De Rhone Geneva Switzerland |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1995(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2002) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2004) |
Correspondence Address | 41 Paradise Walk Chelsea London SW3 4JL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Director Name | Pivotal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2011) |
Correspondence Address | PO Box 277 2nd Floor, Viking House, Nelson Street Douglas Isle Of Man IM99 2LJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2014) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Samuel A. Haubold & Caroline V. Haubold 57.14% Ordinary B |
---|---|
1 at £1 | Fortune Asset Group LTD 14.29% Ordinary A |
1 at £1 | Miss Ily Cosma 14.29% Ordinary A |
1 at £1 | Samuel A. Haubold 14.29% Ordinary A |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 June |
24 February 2022 | Bona Vacantia disclaimer (2 pages) |
---|---|
1 February 2022 | Bona Vacantia disclaimer (1 page) |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 24 June 2014 (3 pages) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 24 June 2014 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 March 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
25 June 2013 | Appointment of Mrs Caroline Haubold as a director (2 pages) |
25 June 2013 | Appointment of Mrs Caroline Haubold as a director (2 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Ali Bagherzadeh as a director (1 page) |
16 January 2013 | Termination of appointment of Ali Bagherzadeh as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 24 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 24 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Director's details changed for Mrs Ayo Alexandra Amusan on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mrs Ayo Alexandra Amusan on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Ali Bagherzadeh on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Ali Bagherzadeh on 12 June 2011 (2 pages) |
18 May 2011 | Termination of appointment of Pivotal Limited as a director (1 page) |
18 May 2011 | Termination of appointment of Pivotal Limited as a director (1 page) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (17 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (17 pages) |
25 November 2010 | Appointment of Mrs Ayo Alexandra Amusan as a director (2 pages) |
25 November 2010 | Appointment of Mrs Ayo Alexandra Amusan as a director (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (14 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (14 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
28 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
28 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 December 2004 | Return made up to 24/11/04; full list of members
|
9 December 2004 | Return made up to 24/11/04; full list of members
|
17 June 2004 | Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page) |
31 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
31 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA (1 page) |
7 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Return made up to 24/11/00; full list of members (7 pages) |
12 July 2001 | Return made up to 24/11/00; full list of members (7 pages) |
12 July 2001 | Return made up to 24/11/99; full list of members (7 pages) |
12 July 2001 | Return made up to 24/11/99; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 April 1999 | Return made up to 24/11/98; no change of members (4 pages) |
2 April 1999 | Return made up to 24/11/98; no change of members (4 pages) |
2 April 1999 | Secretary's particulars changed (1 page) |
2 April 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 May 1998 | Return made up to 24/11/97; change of members (6 pages) |
11 May 1998 | Return made up to 24/11/97; change of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
31 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
22 March 1995 | Return made up to 24/11/94; no change of members
|
22 March 1995 | Return made up to 24/11/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
17 May 1991 | Memorandum and Articles of Association (16 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Resolutions
|
17 May 1991 | Memorandum and Articles of Association (16 pages) |
2 August 1961 | Certificate of incorporation (1 page) |
2 August 1961 | Incorporation (18 pages) |
2 August 1961 | Certificate of incorporation (1 page) |
2 August 1961 | Incorporation (18 pages) |