Goffs Oak
Herts
EN7 5NB
Secretary Name | Mrs Annita Kay Cussens |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Halstead Hill Goffs Oak Herts EN7 5NB |
Director Name | Claudia Cussens |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Halstead Hill Goffs Oak Herts EN7 5NB |
Director Name | Mr Roger David Cussens |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 September 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | South Lodge Halstead Hill Cheshunt Waltham Cross Hertfordshire EN7 5NB |
Director Name | Mr Sebastian Dee Cussens |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(50 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Anita Kay Cussens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,357 |
Cash | £73,404 |
Current Liabilities | £103,731 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 August 1978 | Delivered on: 31 August 1978 Satisfied on: 21 October 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 hertford road, edmonton, london borough of enfield, N.9. title no. Mx 82779. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 October 1972 | Delivered on: 27 October 1972 Satisfied on: 21 October 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All liabilities of the company present & future etc. Particulars: Land at park ave, edmonton, enfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
27 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
24 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
21 January 2019 | Director's details changed for Mrs Anita Kay Cussens on 15 January 2019 (2 pages) |
21 January 2019 | Secretary's details changed for Mrs Anita Kay Cussens on 15 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Sebastian Dee Cussens as a director on 15 January 2019 (1 page) |
21 January 2019 | Change of details for Mrs Anita Kay Cussens as a person with significant control on 15 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB to C/O Brindley Jacob Accountants 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB to C/O Brindley Jacob Accountants 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 12 January 2016 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Satisfaction of charge 2 in full (1 page) |
9 June 2014 | Appointment of Mr Sebastian Dee Cussens as a director (2 pages) |
9 June 2014 | Appointment of Mr Sebastian Dee Cussens as a director (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Herts EN7 5NB on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
18 January 2013 | Director's details changed for Mrs Anita Kay Cussens on 31 December 2012 (3 pages) |
18 January 2013 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Hertfordshire EN7 5NB on 18 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Mrs Anita Kay Cussens on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Claudia Cussens on 31 December 2012 (3 pages) |
18 January 2013 | Secretary's details changed for Mrs Anita Kay Cussens on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Claudia Cussens on 31 December 2012 (3 pages) |
18 January 2013 | Director's details changed for Mrs Anita Kay Cussens on 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from South Lodge Halstead Hill Goffs Oak Hertfordshire EN7 5NB on 18 January 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 February 2010 | Director's details changed for Mrs Anita Kay Cussens on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Claudia Cussens on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Claudia Cussens on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Anita Kay Cussens on 31 December 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
7 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: hertford road edmonton london N9 8BR (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: hertford road edmonton london N9 8BR (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
3 February 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 February 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 May 1964 | Certificate of incorporation (1 page) |
29 May 1964 | Certificate of incorporation (1 page) |
15 May 1964 | New secretary appointed (3 pages) |
15 May 1964 | New secretary appointed (3 pages) |