Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary Name | Ms Iris Dorothy Mortemore |
---|---|
Status | Current |
Appointed | 24 March 2021(52 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | C/O Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
Director Name | Rajvinder Jeet Johal |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 12 Grangewood Wexham Slough SL3 6LP |
Director Name | Mr Alan Stephen George Douglas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 September 1992) |
Role | Bank Manager |
Correspondence Address | 18 Haywood Court London N11 2BE |
Director Name | Mr David Grossman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2000) |
Role | Clerical Assistant |
Correspondence Address | 5 Haywood Court London N11 2BE |
Secretary Name | Elaine Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 2 Tolmers Mews Tolmers Park Newgate Street Village Hertford Hertfordshire SG13 8RG |
Director Name | Mr Peter John Cape |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 1997) |
Role | Associate Director-Market Research |
Correspondence Address | 17 Haywood Court London N11 2BE |
Secretary Name | Mr Peter John Cape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 17 Haywood Court London N11 2BE |
Director Name | Ann Marie Dwyer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2000) |
Role | Secretary |
Correspondence Address | 15 Haywood Court Oak Lane Bounds Green London N11 2BE |
Secretary Name | Ann Marie Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2000) |
Role | Secretary |
Correspondence Address | 15 Haywood Court Oak Lane Bounds Green London N11 2BE |
Director Name | Jyoti Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2003) |
Role | Deputy Registrar |
Correspondence Address | 18 Haywood Court Oak Lane London N11 2BE |
Director Name | Andrew Fleming |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2003) |
Role | Press Officer |
Correspondence Address | 3 Haywood Court Oak Lane London N11 2BE |
Secretary Name | Pesiba Oyetey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2006) |
Role | Recruitment Consultant |
Correspondence Address | 14 Haywood Court Oak Lane London N11 2BE |
Director Name | Helena Matsubara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2006) |
Role | Hairdresser |
Correspondence Address | 13 Haywood Court Oak Lane London N11 2BE |
Director Name | Gerald Brian Binding |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 May 2017) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haywood Court Oak Lane London N11 2BE |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Genevieve Cynthia Morton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(39 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2013) |
Role | Programming Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Haywood Court Oak Lane Bounds Green London N11 2BE |
Director Name | Minati Das |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haywood Court Oak Lane London N11 2BE |
Director Name | Edward Robin Liston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(46 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Gary Chi Hong Wong |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2016(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2021) |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | C/O Mortemore Mackay 19 The Grangeway Grange Park London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,793 |
Cash | £22,586 |
Current Liabilities | £6,165 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
6 November 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
28 November 2022 | Appointment of Rajvinder Jeet Johal as a director on 26 May 2022 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
8 June 2021 | Termination of appointment of Gary Chi Hong Wong as a director on 8 June 2021 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 March 2021 | Termination of appointment of Springfield Secretaries Ltd. as a secretary on 24 March 2021 (1 page) |
24 March 2021 | Appointment of Ms Iris Dorothy Mortemore as a secretary on 24 March 2021 (2 pages) |
24 March 2021 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD on 24 March 2021 (1 page) |
8 June 2020 | Termination of appointment of Edward Robin Liston as a director on 8 June 2020 (1 page) |
27 April 2020 | Appointment of Miss Catherine Cheung as a director on 27 April 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Gary Chi Hong Wong as a director on 15 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Gary Chi Hong Wong as a director on 15 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Gerald Brian Binding as a director on 8 August 2000 (2 pages) |
25 May 2017 | Termination of appointment of Gerald Brian Binding as a director on 8 August 2000 (2 pages) |
19 May 2017 | Termination of appointment of Gerald Brian Binding as a director on 12 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Gerald Brian Binding as a director on 12 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
28 April 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 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
28 April 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 15 April 2016 (2 pages) |
28 April 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 15 April 2016 (2 pages) |
28 April 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 28 April 2016 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 June 2015 | Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages) |
13 May 2015 | Termination of appointment of Minati Das as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Minati Das as a director on 13 May 2015 (1 page) |
30 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
30 March 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 April 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
2 April 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 December 2013 | Termination of appointment of Genevieve Morton as a director (1 page) |
4 December 2013 | Termination of appointment of Genevieve Morton as a director (1 page) |
26 March 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
26 March 2013 | Annual return made up to 18 March 2013 no member list (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Appointment of Minati Das as a director (3 pages) |
13 August 2012 | Appointment of Minati Das as a director (3 pages) |
20 March 2012 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 17 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
20 March 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
20 March 2012 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 17 March 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 March 2011 | Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
18 March 2011 | Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2010 | Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2009 | Annual return made up to 18/03/09 (2 pages) |
1 April 2009 | Annual return made up to 18/03/09 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 March 2008 | Annual return made up to 18/03/08 (2 pages) |
28 March 2008 | Annual return made up to 18/03/08 (2 pages) |
13 March 2008 | Director appointed genevieve cynthia morton (2 pages) |
13 March 2008 | Director appointed genevieve cynthia morton (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 4TH floor clerks' well house 20 britton street london EC1M 5TU (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 4TH floor clerks' well house 20 britton street london EC1M 5TU (1 page) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 April 2007 | Annual return made up to 18/03/07 (2 pages) |
12 April 2007 | Annual return made up to 18/03/07 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: clerks' well house 20 britton street london EC1M 5TU (1 page) |
10 July 2006 | Annual return made up to 18/03/06 (2 pages) |
10 July 2006 | Annual return made up to 18/03/06 (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: clerks' well house 20 britton street london EC1M 5TU (1 page) |
6 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
2 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
2 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
13 April 2005 | Annual return made up to 18/03/05 (2 pages) |
13 April 2005 | Annual return made up to 18/03/05 (2 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
15 April 2004 | Annual return made up to 18/03/04 (4 pages) |
15 April 2004 | Annual return made up to 18/03/04 (4 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
28 November 2003 | Full accounts made up to 30 September 2002 (9 pages) |
28 November 2003 | Full accounts made up to 30 September 2002 (9 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 30 September 2001 (9 pages) |
22 August 2003 | Full accounts made up to 30 September 2001 (9 pages) |
23 April 2003 | Annual return made up to 18/03/03
|
23 April 2003 | Annual return made up to 18/03/03
|
25 April 2002 | Full accounts made up to 30 September 2000 (8 pages) |
25 April 2002 | Full accounts made up to 30 September 2000 (8 pages) |
3 April 2002 | Annual return made up to 18/03/02 (3 pages) |
3 April 2002 | Annual return made up to 18/03/02 (3 pages) |
23 April 2001 | Annual return made up to 18/03/01 (3 pages) |
23 April 2001 | Annual return made up to 18/03/01 (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 April 2000 | Full accounts made up to 30 September 1998 (8 pages) |
18 April 2000 | Full accounts made up to 30 September 1998 (8 pages) |
12 April 2000 | Annual return made up to 18/03/00
|
12 April 2000 | Annual return made up to 18/03/00
|
3 April 1999 | Annual return made up to 18/03/99 (4 pages) |
3 April 1999 | Annual return made up to 18/03/99 (4 pages) |
1 September 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 September 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 May 1998 | Annual return made up to 18/03/98 (4 pages) |
19 May 1998 | Annual return made up to 18/03/98 (4 pages) |
28 August 1997 | Annual return made up to 18/03/97 (4 pages) |
28 August 1997 | Annual return made up to 18/03/97 (4 pages) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
29 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 March 1996 | Annual return made up to 18/03/96 (4 pages) |
29 March 1996 | Annual return made up to 18/03/96 (4 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 March 1995 | Annual return made up to 18/03/95 (4 pages) |
28 March 1995 | Annual return made up to 18/03/95 (4 pages) |
19 December 1968 | Incorporation (20 pages) |
19 December 1968 | Incorporation (20 pages) |