Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Heather Gillian Leach |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | Ugley Park Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Mr Robin Hubert Leach |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | Ugley Park Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Beryl Margery Leach |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 12 December 2017) |
Role | Design Consultant |
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(29 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 12 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Mr Trevor John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Secretary Name | Mr Julian Paul Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pettits 16 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Mr John Beaumont French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(34 years after company formation) |
Appointment Duration | 22 years (resigned 12 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
30 at £1 | Paul Beaumont Leach 3.00% Ordinary |
---|---|
235 at £1 | Clare Adrianne Elliot 23.50% Ordinary |
235 at £1 | Julian Paul Leach 23.50% Ordinary |
127 at £1 | Nicholas Hubert Leach 12.70% Ordinary |
127 at £1 | Wendy Amanda Knatchbull 12.70% Ordinary |
122 at £1 | Amanda Juliet Croucher 12.20% Ordinary |
122 at £1 | Michelle Heather Lynch 12.20% Ordinary |
2 at £1 | Strongway Nominees LTD 0.20% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 1992 | Delivered on: 1 June 1992 Satisfied on: 11 April 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets. Fully Satisfied |
---|
12 December 2017 | Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page) |
---|---|
12 December 2017 | Termination of appointment of John Beaumont French as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Beryl Margery Leach as a director on 12 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Hamels Mansion Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page) |
20 October 2015 | Director's details changed for Beryl Margery Leach on 28 August 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Mr John Beaumont French on 28 August 2015 (1 page) |
20 October 2015 | Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Beryl Margery Leach on 25 August 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (4 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (4 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Return made up to 25/08/04; full list of members (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members (9 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 September 2001 | Return made up to 25/08/01; full list of members (9 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members (10 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (9 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 September 1998 | Return made up to 25/08/98; full list of members (7 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
1 July 1997 | Return made up to 27/11/96; full list of members (7 pages) |
1 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
29 December 1995 | Return made up to 27/11/95; no change of members (6 pages) |
14 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |