16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director Name | Mr Allan George Childs |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 6 Westfield Hyde Heath Amersham Buckinghamshire HP6 5RE |
Director Name | Mr Neville Stanley Whitehead |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1993) |
Role | Retired |
Correspondence Address | 91 High Street Old Harlow Harlow Essex CM17 0DP |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 08 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Mr James Cyril Hatch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 24 July 2017) |
Role | Company Director |
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 | 25 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 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(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1997) |
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 | 12 September 1997(34 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 July 2017) |
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 Christopher Santer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 2017) |
Role | Land Manager |
Country of Residence | England |
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 |
1 at £1 | Leach Pension Scheme (Trustees) LTD 50.00% Ordinary |
---|---|
1 at £1 | P.b. Leach & Leach Pension Scheme (Trustees) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
2 November 2017 | Termination of appointment of John Beaumont French as a secretary on 24 July 2017 (1 page) |
2 November 2017 | Termination of appointment of Christopher Santer as a director on 24 July 2017 (1 page) |
2 November 2017 | Termination of appointment of James Cyril Hatch as a director on 24 July 2017 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 October 2015 | Registered office address changed from Hamels Mansion Hamels Park 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) |
22 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Director's details changed for Mr James Cyril Hatch on 27 August 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Mr John Beaumont French on 28 August 2015 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Appointment of Mr Christopher Santer as a director on 22 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 8 September 2014 (1 page) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 8 September 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 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) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 September 2000 | Return made up to 25/07/00; full list of members (7 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 October 1999 | Return made up to 25/07/99; full list of members (10 pages) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 September 1998 | Return made up to 25/07/98; full list of members (7 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 September 1997 | Return made up to 25/07/97; full list of members (7 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1996 | Return made up to 25/07/96; full list of members (8 pages) |