Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr John Loizou |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 20 April 2020(51 years after company formation) |
Appointment Duration | 4 years |
Role | Security Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Wharf Road Broxbourne EN10 6HZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2004(34 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Claire Meryl Ackred |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Sales Manager |
Correspondence Address | 53 Wharf Road Wormley Broxbourne Hertfordshire EN10 6HZ |
Director Name | Jeanette Alicia Potten |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 1996) |
Role | Housewife |
Correspondence Address | 59 Wharf Road Broxbourne Hertfordshire EN10 6HZ |
Director Name | Mr Dominic White |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Bank Clerk |
Correspondence Address | 71 Wharf Road Broxbourne Hertfordshire EN10 6HZ |
Secretary Name | Mrs Mary Ellen Evelyn Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 73 Wharf Road Wormley Broxbourne Hertfordshire EN10 6HZ |
Secretary Name | Marie France Oriette Coquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1996) |
Role | Managing Director |
Correspondence Address | 51 Wharf Road Wormley Broxbourne Hertfordshire EN10 6HZ |
Director Name | Mr Kenneth F Hainesborough |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Distribution Supervisor |
Correspondence Address | 67 Wharf Road Wormley Broxbourne Hertfordshire EN10 6HZ |
Director Name | Samuel John Arnold |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1999) |
Role | Analyst Programmer |
Correspondence Address | 65 Wharf Road James Lane Wormley London E10 6HZ |
Director Name | Marie France Oriette Coquet |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 51 Wharf Road Wormley Broxbourne Hertfordshire EN10 6HZ |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Jeanette Alicia Potten |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2006) |
Role | Retired |
Correspondence Address | 59 Wharf Road Broxbourne Hertfordshire EN10 6HZ |
Director Name | Lodovico Previdi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2001) |
Role | Trade Counter Manager |
Correspondence Address | 69 Wharf Road Broxbourne Hertfordshire EN10 6HZ |
Director Name | Mr David Alexander Carter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr David Donald Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2019) |
Role | London Taxi Driver |
Country of Residence | England |
Correspondence Address | 53 Wharf Road Broxbourne Hertfordshire EN10 6HZ |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
---|---|
11 June 2020 | Appointment of Mr John Loizou as a director on 20 April 2020 (2 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 October 2019 | Termination of appointment of David Donald Smith as a director on 4 October 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2014 | Termination of appointment of David Carter as a director (1 page) |
19 March 2014 | Appointment of Mr David Donald Smith as a director (2 pages) |
19 March 2014 | Termination of appointment of David Carter as a director (1 page) |
19 March 2014 | Appointment of Mr David Donald Smith as a director (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr David Alexander Carter on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr David Alexander Carter on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Peter Richard Mills on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Peter Richard Mills on 20 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 12 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for Peter Richard Mills on 12 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for David Alexander Carter on 12 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Peter Richard Mills on 12 June 2011 (2 pages) |
14 June 2011 | Director's details changed for David Alexander Carter on 12 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 12 June 2011 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (11 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (11 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Return made up to 12/06/08; full list of members
|
16 October 2008 | Return made up to 12/06/08; full list of members
|
11 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 August 2007 | Return made up to 12/06/07; full list of members (5 pages) |
8 August 2007 | Return made up to 12/06/07; full list of members (5 pages) |
21 June 2007 | Return made up to 12/06/06; no change of members (8 pages) |
21 June 2007 | Return made up to 12/06/06; no change of members (8 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (12 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (12 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR (1 page) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (12 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (12 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (12 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (12 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 12/06/01; full list of members (13 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (13 pages) |
2 July 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (5 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (5 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
17 June 1998 | Return made up to 12/06/98; full list of members (5 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 51 wharf road wormley hertfordshire EN10 6HZ (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 51 wharf road wormley hertfordshire EN10 6HZ (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 12/06/96; full list of members
|
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 12/06/96; full list of members
|
19 June 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
24 April 1969 | Incorporation (16 pages) |
24 April 1969 | Incorporation (16 pages) |