Stevenage
Hertfordshire
SG1 2NA
Secretary Name | Ms Julie Anne Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(32 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Interior Designer |
Correspondence Address | 98-100 High Street Codicote Hertfordshire SG4 8XE |
Director Name | Ms Priscilla Joan Horsfal Ertz |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 April 1997) |
Role | Music Teacher |
Correspondence Address | 50 Colebrooke Row London N1 8AF |
Director Name | Mr Peter Jenkins |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 50 Colebrooke Row London N1 8AF |
Director Name | Felicity Mary Parsons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 November 2003) |
Role | Marketing Manager |
Correspondence Address | Flat 5 50 Colebrooke Row London N1 8AF |
Secretary Name | Mr Keith Richard John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 50 Colebrooke Row London N1 8AF |
Secretary Name | Felicity Mary Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 5 50 Colebrooke Row London N1 8AF |
Director Name | Helen Draper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(25 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2003) |
Role | Librarian |
Correspondence Address | Flat 10 50 Colebrooke Row London N1 8AF |
Secretary Name | Mr Peter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(29 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Secretary Name | Felicity Mary Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 50 Colebrooke Row London N1 8AF |
Director Name | Janet Wendy Coates Barber |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2007) |
Role | Enviromental Consultant |
Correspondence Address | Bovey Cottage Caudle Green Cheltenham Gloucestershire GL53 9PR Wales |
Director Name | Josephine Joan Pettigrew |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 June 2003(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2005) |
Role | Banker |
Correspondence Address | Flat 9 50 Colebrooke Row London N1 8AF |
Director Name | Ms Julie Anne Barker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2007) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 98-100 High Street Codicote Herts SG4 8XE |
Director Name | Ms Emma Clare Pearson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2011) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 8 50 Colebrooke Row Islington London N1 8AF |
Director Name | Dr Jennifer Wallace |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 50 Colebrooke Row London N1 8AF |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £5 | Anna Reid 9.09% Ordinary |
---|---|
1 at £5 | Deborah Mary Dixon 9.09% Ordinary |
1 at £5 | Elsa Plumley 9.09% Ordinary |
1 at £5 | Emma Claire Pearson 9.09% Ordinary |
1 at £5 | Gaetano Vivo 9.09% Ordinary |
1 at £5 | Jennifer M. Wallace 9.09% Ordinary |
1 at £5 | Julie Anne Barker 9.09% Ordinary |
1 at £5 | Mr Keith Richard John Arnold 9.09% Ordinary |
1 at £5 | Mr Peter Jenkins 9.09% Ordinary |
1 at £5 | Peter Blake 9.09% Ordinary |
1 at £5 | Robert Phillips & Venetia Phillips 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,186 |
Cash | £4,960 |
Current Liabilities | £320 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
14 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 March 2023 | Termination of appointment of Julie Anne Barker as a secretary on 3 March 2023 (1 page) |
1 March 2023 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 1 March 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
29 March 2021 | Termination of appointment of Jennifer Wallace as a director on 20 December 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
24 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 16 May 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Appointment of Dr Jennifer Wallace as a director (3 pages) |
9 November 2011 | Appointment of Dr Jennifer Wallace as a director (3 pages) |
3 November 2011 | Termination of appointment of Emma Pearson as a director (2 pages) |
3 November 2011 | Termination of appointment of Emma Pearson as a director (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
26 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
25 June 2009 | Secretary's change of particulars julie anne barker logged form (1 page) |
25 June 2009 | Secretary's change of particulars julie anne barker logged form (1 page) |
18 June 2009 | Director's change of particulars / emma pearson / 01/04/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / julie barker / 01/04/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / julie barker / 01/04/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma pearson / 01/04/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 01/05/08; full list of members (7 pages) |
15 July 2008 | Return made up to 01/05/08; full list of members (7 pages) |
10 July 2008 | Director's change of particulars / emma pearson / 31/01/2008 (1 page) |
10 July 2008 | Director's change of particulars / emma pearson / 31/01/2008 (1 page) |
10 July 2008 | Director's change of particulars / emma pearson / 01/01/2008 (1 page) |
10 July 2008 | Director's change of particulars / emma pearson / 01/01/2008 (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Appointment terminated director julie barker (1 page) |
3 July 2008 | Appointment terminated director julie barker (1 page) |
3 July 2008 | Location of register of members (1 page) |
20 March 2008 | Director and secretary's change of particulars / julie barker / 20/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / julie barker / 20/02/2008 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 01/05/05; full list of members
|
18 May 2005 | Return made up to 01/05/05; full list of members
|
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 01/05/04; full list of members
|
30 June 2004 | Return made up to 01/05/04; full list of members
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (3 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 01/05/02; full list of members
|
21 May 2002 | Return made up to 01/05/02; full list of members
|
23 November 2001 | Registered office changed on 23/11/01 from: 50 colebrooke row islington london N1 8AF (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 50 colebrooke row islington london N1 8AF (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (10 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (10 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (10 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (10 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 May 1999 | Return made up to 01/05/99; change of members (6 pages) |
14 May 1999 | Return made up to 01/05/99; change of members (6 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
31 May 1998 | Return made up to 01/05/98; change of members
|
31 May 1998 | Return made up to 01/05/98; change of members
|
22 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 May 1997 | Return made up to 01/05/97; full list of members
|
31 May 1997 | Return made up to 01/05/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
21 May 1996 | Return made up to 01/05/96; change of members
|
21 May 1996 | Return made up to 01/05/96; change of members
|
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
17 April 1972 | Incorporation (11 pages) |
17 April 1972 | Incorporation (11 pages) |