Lord Street
Hoddesdon
Herts
EN11 8SG
Director Name | Roger Lee |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Landcroft Amwell Hill Great Amwell Herts SG12 9RG |
Secretary Name | Roger Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1998(25 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landcroft Amwell Hill Great Amwell Herts SG12 9RG |
Director Name | Malcolm William Executors Of': Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 November 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 48 Hertford Road Hoddesdon Hertfordshire EN11 9JN |
Director Name | Reginald Frank Garland Lee |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 September 1998) |
Role | Property Developer |
Correspondence Address | Spring Acre Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Secretary Name | Reginald Frank Garland Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 September 1998) |
Role | Company Director |
Correspondence Address | Spring Acre Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 November 1990 | Delivered on: 22 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former turkey cock publicc house, hunsdon, hertfordshire. Outstanding |
---|---|
26 February 1987 | Delivered on: 5 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The knowle and land at the south side of cock lane hoddesdon, broxbourne, hertfordshire. Outstanding |
23 November 1979 | Delivered on: 5 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at little widbury lane, ware, hertfordshire. Title no. Hd 108709. Outstanding |
3 September 1975 | Delivered on: 11 September 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lindens, baldock rd, buntingford, herts. Outstanding |
3 September 1975 | Delivered on: 11 September 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the lindens, baldock rd buntingford, herts. Outstanding |
13 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 August 2018 | Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 11 December 2014 (1 page) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Secretary's details changed for Roger Lee on 31 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Andrew Reginald Lee on 31 December 2012 (3 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Roger Lee on 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Andrew Reginald Lee on 31 December 2012 (3 pages) |
11 February 2013 | Director's details changed for Roger Lee on 31 December 2012 (3 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Roger Lee on 31 December 2012 (2 pages) |
8 February 2013 | Termination of appointment of Malcolm Executors Of': Lee as a director (1 page) |
8 February 2013 | Termination of appointment of Malcolm Executors Of': Lee as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Director's details changed for Malcolm William Lee on 31 December 2011 (2 pages) |
6 March 2012 | Director's details changed for Malcolm William Lee on 31 December 2011 (2 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Andrew Reginald Lee on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Roger Lee on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Andrew Reginald Lee on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Malcolm William Lee on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Roger Lee on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Malcolm William Lee on 31 December 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 February 2004 | Return made up to 31/12/03; full list of members
|
7 February 2004 | Return made up to 31/12/03; full list of members
|
7 February 2004 | Registered office changed on 07/02/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
6 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |