Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Maria Agnes Melita Dsouza |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(45 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2016(50 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Miss Toni Suzanne Shoben |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1995) |
Role | Secretary |
Correspondence Address | 2 Maxwell House Palmerston Road Green Wood London N22 4QW |
Director Name | Mr Paul Richard Bendall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Nes Sub Editor |
Correspondence Address | 14 Maxwell House Palmerston Road Wood Green London N22 4QW |
Secretary Name | Lorna Ann Dodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 11 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Lorna Ann Dodman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1995) |
Role | Teacher |
Correspondence Address | 11 Maxwell House Palmerston Road Wood Green London N22 4QW |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Kelvin Ralph Hughes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 July 2001) |
Role | Manager |
Correspondence Address | 7 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Gerald Michael Connolly |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 1996) |
Role | Doctor |
Correspondence Address | 15 Maxwell House Palmerston Road London N22 4QW |
Director Name | Mr Ian Richardson Dowens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1996) |
Role | Mechanic |
Correspondence Address | 3 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Mr Ian Richardson Dowens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1996) |
Role | Mechanic |
Correspondence Address | 3 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Tracey Alizon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 1996) |
Role | Legal Secretary |
Correspondence Address | 7 Maxwell House Palmerston Road London N22 8QW |
Director Name | Angela Veronica O'Connell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 March 1996) |
Role | Personal Assistant |
Correspondence Address | 5 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Lorna Ann Dodman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2000) |
Role | Teacher |
Correspondence Address | 11 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Caroline Bernard Moxey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 28 March 2010) |
Role | Policy And Communications Mana |
Correspondence Address | 2 Maxwell House Palmerston Road Wood Green London N22 8QW |
Director Name | Hilda Al-Bayyati |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2002) |
Role | Accountant |
Correspondence Address | 12 Maxwell House Palmerston Road Wood Green London N22 4QW |
Director Name | Rafik Noormahamod |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 2001) |
Role | Bus Driver/Operator |
Correspondence Address | 16 Maxwell House Palmerston Road Wood Green London N22 8QW |
Director Name | Kavita Singh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2002) |
Role | Doctor |
Correspondence Address | 14, Maxwell House, Palmerston Road London N22 8RG |
Director Name | Zeyto Kurter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2011) |
Role | Housing Manager |
Correspondence Address | 11 Maxwell House Palmerston Road Wood Green London N22 8QW |
Director Name | Tracey Alizon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2007) |
Role | Legal Secretary |
Correspondence Address | 7 Maxwell House Palmerston Road London N22 8QW |
Secretary Name | Mr Kevin Joseph Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Palm Court Palmerston London N22 8QL |
Secretary Name | Katherine Elizabeth Crwfurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Registered Address | C/O Tant Building Management Ltd Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,434 |
Cash | £13,085 |
Current Liabilities | £2,781 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Termination of appointment of Katherine Elizabeth Crwfurd Dace as a secretary on 22 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
13 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
10 February 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Registered office address changed from 15 Palm Court Palmerston Road London N22 8QL on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 15 Palm Court Palmerston Road London N22 8QL on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Katherine Elizabeth Crwfurd Dace as a secretary (3 pages) |
1 February 2012 | Annual return made up to 9 January 2012 (14 pages) |
1 February 2012 | Annual return made up to 9 January 2012 (14 pages) |
30 January 2012 | Termination of appointment of Kevin Heffernan as a secretary (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Termination of appointment of Zeyto Kurter as a director (2 pages) |
8 February 2011 | Annual return made up to 9 January 2011 (15 pages) |
8 February 2011 | Annual return made up to 9 January 2011 (15 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Appointment of Maria Agnes Melita Dsouza as a director (3 pages) |
10 November 2010 | Appointment of Mrs Christine Catherine Hanna as a director (3 pages) |
15 April 2010 | Termination of appointment of Caroline Bernard Moxey as a director (2 pages) |
30 January 2010 | Annual return made up to 9 January 2010 (15 pages) |
30 January 2010 | Annual return made up to 9 January 2010 (15 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Annual return made up to 09/01/09 (10 pages) |
9 January 2008 | Annual return made up to 20/12/07 (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Annual return made up to 20/12/06
|
16 January 2006 | Annual return made up to 20/12/05 (4 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Annual return made up to 20/12/04
|
25 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 December 2003 | Annual return made up to 20/12/03 (4 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page) |
9 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
2 January 2003 | Annual return made up to 20/12/02 (4 pages) |
30 August 2002 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
20 December 2001 | Annual return made up to 20/12/01 (4 pages) |
9 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
3 January 2001 | Annual return made up to 20/12/00 (4 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
30 December 1999 | Annual return made up to 20/12/99 (4 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 December 1998 | Annual return made up to 20/12/98 (6 pages) |
12 October 1998 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 January 1998 | Annual return made up to 20/12/97 (4 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 January 1997 | Annual return made up to 20/12/96 (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
2 January 1996 | Annual return made up to 20/12/95
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |