Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Director Name | Mrs Ruth Minty |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS |
Director Name | Mr Niels Barry Stevens |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Computer Software Consultancy |
Country of Residence | England |
Correspondence Address | The White House 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Miss Laura Ivy Cooper |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The White House 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Secretary Name | My Estate Manager Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | The White House 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Miss Cynthia Mary Horn |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 June 2003) |
Role | Retired Civil Servant |
Correspondence Address | 5 St Nicholas Court Bloomfield Road Harpenden AL5 4DF |
Director Name | David Martin James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1992) |
Role | Electronics Engineer |
Correspondence Address | 7 St Nicholas Court Harpenden Hertfordshire AL5 4DF |
Director Name | Miss Marion Elizabeth Jane Saunders |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 June 1999) |
Role | Clerk/Receptionist |
Correspondence Address | 3 St Nicholas Court Harpenden Hertfordshire AL5 4DF |
Secretary Name | David Martin James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 7 St Nicholas Court Harpenden Hertfordshire AL5 4DF |
Director Name | Mrs Ruth Shirley Monk |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 1998) |
Role | Retired Caterer |
Correspondence Address | 9 St Nicholas Court Bloomfield Road Harpenden Hertfordshire AL5 4DF |
Secretary Name | Mrs Ruth Shirley Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 9 St Nicholas Court Bloomfield Road Harpenden Hertfordshire AL5 4DF |
Director Name | Catherine Mary Barratt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 1997) |
Role | Nursery Nurse |
Correspondence Address | 8 St Nicholas Court Bloomfield Road Harpenden Hertfordshire AL5 4DF |
Secretary Name | Miss Marion Elizabeth Jane Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(27 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1999) |
Role | Clerk |
Correspondence Address | 3 St Nicholas Court Harpenden Hertfordshire AL5 4DF |
Director Name | Andrew David Cowie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | New Zealand/Australi |
Status | Resigned |
Appointed | 03 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 2004) |
Role | Manager |
Correspondence Address | 1 St Nicholas Court Bloomfield Road Harpenden Hertfordshire AL5 4DF |
Secretary Name | Ms Shirley Anne Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2001) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 St Nicholas Court Bloomfield Road Harpenden Hertfordshire AL5 4DF |
Secretary Name | Mrs Ruth Minty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS |
Director Name | Mr Michael Frederick Ryland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 June 2015) |
Role | Chartered Structual Engineer |
Country of Residence | England |
Correspondence Address | 1 Pondwick Road Harpenden Hertfordshire AL5 2HG |
Director Name | Rikke Caroline Buchan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(37 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2009) |
Role | Programme Manager |
Correspondence Address | No 8 St Nicholas Court Bloomfield Road Harpenden Herts AL5 4DF |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Carolyn Ann Ryland & Mr Mike Ryland 11.11% Ordinary |
---|---|
1 at £10 | David Laing & Hilary Anne Laing 11.11% Ordinary |
1 at £10 | Margaret Simmons 11.11% Ordinary |
1 at £10 | Michaela Page & Kerry Scott 11.11% Ordinary |
1 at £10 | Miss Alison Louise Stevens & Mr Niels Barry Stevens 11.11% Ordinary |
1 at £10 | Mrs S. Davey 11.11% Ordinary |
1 at £10 | Ruth Minty & Keith Minty 11.11% Ordinary |
1 at £10 | Stephen Michael Barrett & Samantha Penney 11.11% Ordinary |
1 at £10 | Yukari Kawahara & Sandro Musiu 11.11% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
25 May 2023 | Micro company accounts made up to 25 December 2022 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
17 February 2023 | Registered office address changed from C/O My Estate Manager Ltd the White House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page) |
17 February 2023 | Termination of appointment of My Estate Manager Ltd as a secretary on 15 February 2023 (1 page) |
17 February 2023 | Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 25 December 2021 (6 pages) |
1 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 25 December 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 25 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 March 2020 | Notification of Laura Ivy Cooper as a person with significant control on 25 November 2019 (2 pages) |
10 December 2019 | Appointment of Miss Laura Ivy Cooper as a director on 25 November 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 25 December 2018 (6 pages) |
18 April 2018 | Total exemption full accounts made up to 25 December 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
21 August 2015 | Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages) |
21 August 2015 | Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages) |
21 August 2015 | Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
15 June 2015 | Termination of appointment of Michael Frederick Ryland as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Michael Frederick Ryland as a director on 10 June 2015 (1 page) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 May 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 April 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
15 April 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
9 April 2013 | Previous accounting period shortened from 30 April 2013 to 25 December 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 30 April 2013 to 25 December 2012 (1 page) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Appointment of My Estate Manager Ltd as a secretary (2 pages) |
4 October 2012 | Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page) |
4 October 2012 | Appointment of My Estate Manager Ltd as a secretary (2 pages) |
3 October 2012 | Termination of appointment of Ruth Minty as a secretary (1 page) |
3 October 2012 | Termination of appointment of Ruth Minty as a secretary (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 April 2012 | Director's details changed for Shirley Anne Davey on 29 March 2012 (2 pages) |
14 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Director's details changed for Shirley Anne Davey on 29 March 2012 (2 pages) |
14 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 May 2010 | Director's details changed for Ruth Minty on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Shirley Anne Davey on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Ruth Minty on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Shirley Anne Davey on 29 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (9 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (8 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (8 pages) |
2 April 2009 | Appointment terminated director rikke buchan (1 page) |
2 April 2009 | Appointment terminated director rikke buchan (1 page) |
26 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 August 2008 | Director appointed rikke caroline buchan (2 pages) |
26 August 2008 | Director appointed rikke caroline buchan (2 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
14 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (10 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (10 pages) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members
|
26 April 2005 | Return made up to 29/03/05; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (11 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (11 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members
|
13 April 2003 | Return made up to 29/03/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (9 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (9 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 2 saint nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 2 saint nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 3 st nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 3 st nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 29/03/99; change of members (6 pages) |
16 April 1999 | Return made up to 29/03/99; change of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 9 st nicholas court bloomfield road harpenden herts. AL5 4DF (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 9 st nicholas court bloomfield road harpenden herts. AL5 4DF (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Return made up to 29/03/98; change of members (6 pages) |
27 April 1998 | Return made up to 29/03/98; change of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
24 March 1995 | Return made up to 29/03/95; change of members (6 pages) |
24 March 1995 | Return made up to 29/03/95; change of members (6 pages) |