Hoddesdon
Hertfordshire
EN11 0DR
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2003(31 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Andrew Edward Odam |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1993) |
Role | Sales/Marketing Manager |
Correspondence Address | 4 Cranmere Court Crofton Way Enfield Middx EN2 8HT |
Director Name | Mr David Kenneth Beesley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2000) |
Role | Shipping Manager |
Correspondence Address | 9 Capstan Ride Enfield Middx EN2 8HU |
Director Name | Simon Thomas Briggs |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1993) |
Role | Sales Director |
Correspondence Address | 3 Flint Way Prestwood Great Missenden Buckinghamshire HP16 9DL |
Director Name | Mr Walter Bernard Linley |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | 6 Capstan Ride Enfield Middx EN2 8HZ |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Mrs Helen Clare Chapman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(21 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 October 1994) |
Role | Pa To Finance Director |
Correspondence Address | 6 Cranmere Court Enfield Middlesex EN2 8HT |
Director Name | David Arnot |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 November 1998) |
Role | Engineer |
Correspondence Address | 5 Cranmere Court Crofton Way Enfield Middlesex EN2 8HT |
Director Name | Jayne Spiller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 October 1997) |
Role | Teacher |
Correspondence Address | 4 Cranmere Court Crofton Way Enfield Middlesex EN2 8HT |
Director Name | Adrian Keith Salter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1996) |
Role | Environmental Engineer |
Correspondence Address | 25 Capstan Ride Enfield Middlesex EN2 8HU |
Director Name | Tina Elizabeth Heather |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 1998) |
Role | Bank Clerk |
Correspondence Address | 25 Capstan Ride Enfield Middlesex EN2 8HU |
Director Name | Grant Murdoch Sinclair |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Ms Christine Ann Kingham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Byway Potters Bar Hertfordshire EN6 2LN |
Director Name | Andy Neil Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Bank Manager |
Correspondence Address | 3 Cranmere Court 9 Crofton Way Enfield London EN2 8HT |
Director Name | Costas Antoniou |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2008) |
Role | Caterer |
Correspondence Address | 5 Cranmere Court Crofton Way Enfield Middlesex EN2 8HT |
Director Name | Mr Antonio Yianni |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Antonio Yianni |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Clare Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Christakis Theodoulou |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(50 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Trent Gardens London N14 4QB |
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 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
28 January 2024 | Termination of appointment of Christakis Theodoulou as a director on 11 January 2024 (1 page) |
---|---|
31 August 2023 | Appointment of Mr Anthony Alexander Hutchinson as a director on 21 August 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
22 August 2023 | Notification of a person with significant control statement (2 pages) |
16 August 2023 | Cessation of Residential Management Group Limited as a person with significant control on 27 June 2023 (1 page) |
16 August 2023 | Termination of appointment of Clare Corbett as a director on 27 June 2023 (1 page) |
17 July 2023 | Appointment of Mr Christakis Theodoulou as a director on 27 June 2023 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
3 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 September 2020 | Notification of Residential Management Group Limited as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
1 September 2020 | Cessation of Clare Corbett as a person with significant control on 1 September 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 June 2018 | Notification of Clare Corbett as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Appointment of Mrs Clare Corbett as a director on 6 June 2018 (2 pages) |
30 May 2018 | Withdrawal of a person with significant control statement on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Antonio Yianni as a director on 23 May 2018 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Appointment of Mr Antonio Yianni as a director on 28 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Antonio Yianni as a director on 28 June 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Antonio Yianni as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Antonio Yianni as a director on 8 June 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
13 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
16 May 2013 | Registered office address changed from 197/205 High Street Enfield Middlesex EN3 4DZ on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 197/205 High Street Enfield Middlesex EN3 4DZ on 16 May 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
24 June 2011 | Director's details changed for Mr Antonio Yianni on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Antonio Yianni on 24 June 2011 (2 pages) |
26 January 2011 | Termination of appointment of Christine Kingham as a director (1 page) |
26 January 2011 | Termination of appointment of Christine Kingham as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 May 2010 (9 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 May 2010 (9 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
15 January 2010 | Director's details changed for Christine Ann Kingham on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Antonio Yianni on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
15 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
15 January 2010 | Director's details changed for Christine Ann Kingham on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Antonio Yianni on 15 January 2010 (2 pages) |
23 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
23 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
2 March 2009 | Appointment terminated director costas antoniou (1 page) |
2 March 2009 | Appointment terminated director costas antoniou (1 page) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 December 2008 | Director appointed antonio yianni (1 page) |
12 December 2008 | Director appointed antonio yianni (1 page) |
19 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
19 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
27 February 2008 | Annual return made up to 31/12/07 (2 pages) |
27 February 2008 | Annual return made up to 31/12/07 (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
2 April 2007 | Annual return made up to 31/12/06 (4 pages) |
2 April 2007 | Annual return made up to 31/12/06 (4 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
27 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
27 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
10 January 2005 | Annual return made up to 31/12/04 (4 pages) |
10 January 2005 | Annual return made up to 31/12/04 (4 pages) |
17 December 2004 | Full accounts made up to 31 May 2004 (10 pages) |
17 December 2004 | Full accounts made up to 31 May 2004 (10 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
22 January 2003 | Annual return made up to 31/12/02 (4 pages) |
22 January 2003 | Annual return made up to 31/12/02 (4 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
8 January 2002 | Annual return made up to 31/12/01 (4 pages) |
8 January 2002 | Annual return made up to 31/12/01 (4 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
11 January 2001 | Annual return made up to 31/12/00 (3 pages) |
11 January 2001 | Annual return made up to 31/12/00 (3 pages) |
6 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
6 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
24 January 2000 | Annual return made up to 31/12/99
|
24 January 2000 | Annual return made up to 31/12/99
|
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
15 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
8 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
8 January 1998 | Annual return made up to 31/12/97 (4 pages) |
8 January 1998 | Annual return made up to 31/12/97 (4 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Annual return made up to 31/12/95
|
17 January 1996 | Full accounts made up to 31 May 1995 (5 pages) |
17 January 1996 | Annual return made up to 31/12/95
|
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 May 1995 (5 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 6 st. Pauls place canonbury london N1 2QD (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 6 st. Pauls place canonbury london N1 2QD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 November 1994 | Full accounts made up to 31 May 1994 (5 pages) |
23 November 1994 | Full accounts made up to 31 May 1994 (5 pages) |
7 January 1994 | Full accounts made up to 31 May 1993 (4 pages) |
7 January 1994 | Full accounts made up to 31 May 1993 (4 pages) |
3 December 1992 | Full accounts made up to 31 May 1992 (4 pages) |
3 December 1992 | Full accounts made up to 31 May 1992 (4 pages) |
21 January 1992 | Full accounts made up to 31 May 1991 (3 pages) |
21 January 1992 | Full accounts made up to 31 May 1991 (3 pages) |
21 January 1991 | Full accounts made up to 31 May 1990 (3 pages) |
21 January 1991 | Full accounts made up to 31 May 1990 (3 pages) |
11 December 1989 | Full accounts made up to 31 May 1989 (3 pages) |
11 December 1989 | Full accounts made up to 31 May 1989 (3 pages) |
11 May 1989 | Full accounts made up to 31 May 1988 (3 pages) |
11 May 1989 | Full accounts made up to 31 May 1988 (3 pages) |
12 May 1988 | Full accounts made up to 31 May 1987 (3 pages) |
12 May 1988 | Full accounts made up to 31 May 1987 (3 pages) |
4 March 1987 | Full accounts made up to 31 May 1986 (3 pages) |
4 March 1987 | Full accounts made up to 31 May 1986 (3 pages) |