Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr John Mervyn Donnelly |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1992) |
Role | Civil Servant |
Correspondence Address | Flat F Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO1 3GQ |
Director Name | Ms Sharon Roberta Hardie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 1997) |
Role | Teacher |
Correspondence Address | Flat E Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO1 3GQ |
Director Name | Mr Ian Gordon Marris |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat B Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO1 3GQ |
Director Name | Miss Marjorie Stewart Milne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Flat C Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO1 3GQ |
Secretary Name | Mr Ian Gordon Marris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat B Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO1 3GQ |
Director Name | Katherine Jane Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Flat F Larchwood Court 22 Waterloo Road Freemantle Southampton Hampshire SO15 3GQ |
Director Name | Anthony Drozd |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Flat A Larchwood Court 22 Waterloo Road Southampton Hampshire SO15 3GQ |
Secretary Name | Anthony Drozd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1999) |
Role | Company Director |
Correspondence Address | Flat A Larchwood Court 22 Waterloo Road Southampton Hampshire SO15 3GQ |
Director Name | Gary Slater |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Larchwood Court 22 Waterloo Road Southampton Hampshire SO15 3GQ |
Director Name | Roger Paul Proctor |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 June 2007) |
Role | Distributor |
Correspondence Address | 24 Golden Hind Park Dibden Purlieu Southampton Hampshire SO45 5BH |
Director Name | Lynne Kathryn Robbins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 April 2012) |
Role | Hr & IT Manager |
Correspondence Address | 43 Coach Road Hamble Southampton Hampshire SO31 4LA |
Secretary Name | Lynne Kathryn Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 April 2012) |
Role | Hr & IT Manager |
Correspondence Address | 43 Coach Road Hamble Southampton Hampshire SO31 4LA |
Director Name | Barry Edward Hill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 September 2014) |
Role | Electrician |
Correspondence Address | Flat D Larchwood Crt 22 Waterloo Road Southampton Hampshire SO15 3AR |
Director Name | Christopher Peter Worthy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2015) |
Role | Conplaints Investigator |
Country of Residence | England |
Correspondence Address | 9 Carlton Crescent Southampton Hampshire SO15 2EZ |
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 |
10 at £1 | Adam John Borg & Christopher Peter Worthy 12.50% Ordinary |
---|---|
10 at £1 | Barry Edward Hill 12.50% Ordinary |
10 at £1 | Charles Morris & Alfred James 12.50% Ordinary |
10 at £1 | Karul Pekala 12.50% Ordinary |
10 at £1 | Lynne Kathryn Robbins 12.50% Ordinary |
10 at £1 | Mark Andrew George 12.50% Ordinary |
10 at £1 | Michael John O'brien 12.50% Ordinary |
10 at £1 | Raxamo Georgiou 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,069 |
Cash | £80 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 March 2018 | Notification of Alfred James Charles Morris as a person with significant control on 24 September 2016 (2 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2016 (1 page) |
9 December 2015 | Termination of appointment of a director (2 pages) |
9 December 2015 | Termination of appointment of a director (2 pages) |
2 December 2015 | Termination of appointment of Christopher Peter Worthy as a director on 24 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Christopher Peter Worthy as a director on 24 September 2015 (1 page) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-05-12
|
3 November 2014 | Termination of appointment of Barry Edward Hill as a director on 23 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Barry Edward Hill as a director on 23 September 2014 (2 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 31 March 2013 (15 pages) |
8 May 2013 | Annual return made up to 31 March 2013 (15 pages) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Appointment of Alfred James Charles Morris as a director (3 pages) |
9 August 2012 | Appointment of Alfred James Charles Morris as a director (3 pages) |
23 May 2012 | Termination of appointment of Lynne Robbins as a director (2 pages) |
23 May 2012 | Termination of appointment of Lynne Robbins as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Lynne Robbins as a director (2 pages) |
23 May 2012 | Termination of appointment of Lynne Robbins as a secretary (2 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
15 March 2012 | Appointment of Christopher Peter Worthy as a director (3 pages) |
15 March 2012 | Appointment of Christopher Peter Worthy as a director (3 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 31 March 2010 (11 pages) |
18 May 2010 | Annual return made up to 31 March 2010 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
29 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members
|
14 May 2008 | Return made up to 31/03/08; full list of members
|
29 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 31/03/07; no change of members
|
4 June 2007 | Return made up to 31/03/07; no change of members
|
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 May 2004 | Location of register of members (1 page) |
1 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
1 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 41 park rd, freemantle, southampton, SO1 3AW (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 41 park rd, freemantle, southampton, SO1 3AW (1 page) |
3 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
3 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
10 June 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 June 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 January 2001 | Return made up to 31/03/00; full list of members
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/03/00; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 January 2001 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 31/03/99; no change of members
|
15 June 1999 | Accounts made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 31/03/99; no change of members
|
15 June 1999 | Accounts made up to 31 December 1998 (6 pages) |
4 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts made up to 31 December 1997 (6 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members
|
12 May 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (7 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (7 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 August 1996 | Accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Accounts made up to 31 December 1995 (8 pages) |
14 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |