London
N21 1PR
Secretary Name | Vincent Tortorello |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1992(23 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Area Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Christopher John Sexton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 24 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Court Chaseville Park Road Winchmore Hill London N21 1PR |
Director Name | Gwendolin Webber |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Retired Civil Servant |
Correspondence Address | 3 Pine Court London N21 1PR |
Secretary Name | Gwendolin Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 3 Pine Court London N21 1PR |
Director Name | Anthony Hakanson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(40 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Daneeta Chubbah-Sunderlall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Registered Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,924 |
Cash | £2,428 |
Current Liabilities | £504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Daneeta Chubbah-Sunderlall as a director on 19 November 2019 (1 page) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Daneeta Chubbah-Sunderlall as a director on 3 August 2017 (3 pages) |
16 August 2017 | Termination of appointment of Anthony Hakanson as a director on 3 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Anthony Hakanson as a director on 3 August 2017 (2 pages) |
16 August 2017 | Appointment of Daneeta Chubbah-Sunderlall as a director on 3 August 2017 (3 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 30 November 2015 no member list (4 pages) |
22 January 2016 | Annual return made up to 30 November 2015 no member list (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 30 November 2014 no member list (4 pages) |
27 January 2015 | Annual return made up to 30 November 2014 no member list (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 30 November 2013 no member list (4 pages) |
10 January 2014 | Annual return made up to 30 November 2013 no member list (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 no member list (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 no member list (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page) |
13 December 2011 | Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page) |
13 December 2011 | Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 no member list (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 no member list (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Appointment of Anthony Hakanson as a director (3 pages) |
19 January 2010 | Appointment of Anthony Hakanson as a director (3 pages) |
16 January 2010 | Termination of appointment of Christopher Sexton as a director (2 pages) |
16 January 2010 | Termination of appointment of Christopher Sexton as a director (2 pages) |
12 January 2010 | Director's details changed for Vince Tortorello on 22 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Vince Tortorello on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 30 November 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for Christopher John Sexton on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 30 November 2009 no member list (4 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Christopher John Sexton on 22 December 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Annual return made up to 30/11/08 (2 pages) |
19 December 2008 | Annual return made up to 30/11/08 (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Annual return made up to 30/11/07 (2 pages) |
18 December 2007 | Annual return made up to 30/11/07 (2 pages) |
5 January 2007 | Annual return made up to 30/11/06 (2 pages) |
5 January 2007 | Annual return made up to 30/11/06 (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Annual return made up to 30/11/05 (2 pages) |
30 November 2005 | Annual return made up to 30/11/05 (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Annual return made up to 23/11/04 (4 pages) |
1 December 2004 | Annual return made up to 23/11/04 (4 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Annual return made up to 03/12/03 (4 pages) |
12 December 2003 | Annual return made up to 03/12/03 (4 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Annual return made up to 15/12/02 (4 pages) |
24 December 2002 | Annual return made up to 15/12/02 (4 pages) |
13 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Annual return made up to 28/12/01 (3 pages) |
4 January 2002 | Annual return made up to 28/12/01 (3 pages) |
22 January 2001 | Annual return made up to 28/12/00 (3 pages) |
22 January 2001 | Annual return made up to 28/12/00 (3 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 January 2000 | Annual return made up to 28/12/99 (3 pages) |
10 January 2000 | Annual return made up to 28/12/99 (3 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
30 December 1998 | Annual return made up to 28/12/98 (4 pages) |
30 December 1998 | Annual return made up to 28/12/98 (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
8 January 1998 | Annual return made up to 28/12/97 (4 pages) |
8 January 1998 | Annual return made up to 28/12/97 (4 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 January 1997 | Annual return made up to 28/12/96 (4 pages) |
6 January 1997 | Annual return made up to 28/12/96 (4 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
18 December 1995 | Annual return made up to 28/12/95 (4 pages) |
18 December 1995 | Annual return made up to 28/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 January 1969 | Incorporation (23 pages) |
6 January 1969 | Incorporation (23 pages) |