Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Ms Denise Ann Leslie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | No Other Occupation |
Country of Residence | England |
Correspondence Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Colin Sydney Albany |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 1995) |
Role | Army Officer |
Correspondence Address | 21 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Mr Alistair Gordon Smith |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 1993) |
Role | Insurance Manager |
Correspondence Address | 19 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Robert Hamilton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 1999) |
Role | IT Consultant |
Correspondence Address | 5 The Spinney Beechwood Close Hertford Hertfordshire SG13 7JR |
Director Name | Mr David John Robins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodland Mount Hertford SG13 7JD |
Director Name | Mrs Diane Mahoney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 1998) |
Role | Teacher |
Correspondence Address | 33 The Spinney Hertford Hertfordshire SG13 7JR |
Secretary Name | Mr Colin Sydney Albany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 1995) |
Role | Company Director |
Correspondence Address | 21 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Margaret Ann McAuliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 1998) |
Role | Bank Officer |
Correspondence Address | 4 The Spinney Beechwood Close Hertford Hertfordshire SG13 7JR |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 1999) |
Role | IT Consultant/Company Director |
Correspondence Address | 5 The Spinney Beechwood Close Hertford Hertfordshire SG13 7JR |
Director Name | Rosemary Grist |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Housewife |
Correspondence Address | 34 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Stephen Roy Harness |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2000) |
Role | Banker |
Correspondence Address | 10 The Spinney Hertford SG13 7JR |
Director Name | Peter Robert Gramson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2000) |
Role | Engineer |
Correspondence Address | 21 The Spinney Beechwood Close Hertford Hertfordshire SG13 7JR |
Director Name | David Charles Morris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(27 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 March 2001) |
Role | Motor Engineer |
Correspondence Address | 12 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Robert Brian Cranstone |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(27 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Spinney Hertford Hertfordshire SG13 7JR |
Secretary Name | Stephen Roy Harness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(27 years after company formation) |
Appointment Duration | 4 months (resigned 26 September 2000) |
Role | Bank Manager |
Correspondence Address | 10 The Spinney Hertford SG13 7JR |
Director Name | Mr Derek Russel Cheatle |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Audley House First Avenue Frinton On Sea Essex CO13 9EY |
Secretary Name | Mr Derek Russel Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Audley House First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Stephen Robert Harris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 January 2002) |
Role | Team Leader |
Correspondence Address | 23 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Mark McGrath |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Peter James Mahoney |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 February 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Spinney Beechwood Close Hertford Hertfordshire SG13 7JR |
Director Name | Stevens John Aillud |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2017) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Spinney Hertford Herts SG13 7JR |
Director Name | Trevor David Fillary |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 January 2016) |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Julia Kitteringham |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Lee Christopher Anderson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2012(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Louise Selley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2013(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Ms Frances Mortimore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(44 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2018) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Robert Hamilton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(44 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2019) |
Role | Retired IT Consultant |
Country of Residence | Portugal |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Rodney Alfred Boyce |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Ms Darcy Goodwin |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2021) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
Director Name | Ms Agnieszka Otterson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 October 2019(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2022) |
Role | Assistant Management Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2016) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Registered Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Frances Christina Doel 5.56% Ordinary |
---|---|
1 at £1 | Derek Russel Cheatle & Doreen Nancy Cheatle 2.78% Ordinary |
1 at £1 | Elizabeth Jane Welch 2.78% Ordinary |
1 at £1 | Ian Wright 2.78% Ordinary |
1 at £1 | Jennifer Lea Chambers 2.78% Ordinary |
1 at £1 | John W. Henley & Pauline A. Henley 2.78% Ordinary |
1 at £1 | Julie Helen Harris & Stephen Robert Harris 2.78% Ordinary |
1 at £1 | Lee Michael Smyth 2.78% Ordinary |
1 at £1 | Miss J. Kitteringham & Mr M. Herd 2.78% Ordinary |
1 at £1 | Mr B. Bannister 2.78% Ordinary |
1 at £1 | Mr C.j.r. King 2.78% Ordinary |
1 at £1 | Mr D. Miller 2.78% Ordinary |
1 at £1 | Mr Fillary & Mrs Fillary 2.78% Ordinary |
1 at £1 | Mr J. Feeley & Ms S. Feeley 2.78% Ordinary |
1 at £1 | Mr L. Anderson & Ms N. Mannering 2.78% Ordinary |
1 at £1 | Mr M. Jones 2.78% Ordinary |
1 at £1 | Mr P. Geeson & Mrs P. Geeson 2.78% Ordinary |
1 at £1 | Mr P. Milburn & Ms M.j. Rochford 2.78% Ordinary |
1 at £1 | Mr P. Torres & Ms K. Green 2.78% Ordinary |
1 at £1 | Mr P.j. Stanley 2.78% Ordinary |
1 at £1 | Mr Ronald Gower 2.78% Ordinary |
1 at £1 | Mr S. Mcewan 2.78% Ordinary |
1 at £1 | Mrs Aillud & Mr Aillud 2.78% Ordinary |
1 at £1 | Mrs F. Mortimore 2.78% Ordinary |
1 at £1 | Mrs L.m. Maloney 2.78% Ordinary |
1 at £1 | Mrs M. Boyce & Mr R. Boyce 2.78% Ordinary |
1 at £1 | Ms A.a.l. Bertrand & Mr M.n. Johnson 2.78% Ordinary |
1 at £1 | Ms C.m. Croombes 2.78% Ordinary |
1 at £1 | Ms R. Graham 2.78% Ordinary |
1 at £1 | Ms Selley 2.78% Ordinary |
1 at £1 | Peter James Mahoney & Diane Mahoney 2.78% Ordinary |
1 at £1 | Peter Kevin Marchand 2.78% Ordinary |
1 at £1 | Robert Brian Cranstone & Patricia Ivy Cranstone 2.78% Ordinary |
1 at £1 | Robert Hamilton 2.78% Ordinary |
1 at £1 | Rory Michael Percival 2.78% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
2 August 1990 | Delivered on: 13 August 1990 Satisfied on: 29 July 1999 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 spinney, beechwood close, hertford, hertfordshire. Fully Satisfied |
---|---|
8 January 1990 | Delivered on: 18 January 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 spinney, hertford hertfordshire. Outstanding |
29 February 2024 | Registered office address changed from Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 29 February 2024 (1 page) |
---|---|
29 February 2024 | Director's details changed for Mr Richard David Michael Gray on 29 February 2024 (2 pages) |
29 February 2024 | Director's details changed for Mr Richard David Michael Gray on 29 February 2024 (2 pages) |
29 February 2024 | Secretary's details changed for Springfield Secretaries Limited on 29 February 2024 (1 page) |
29 February 2024 | Registered office address changed from C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 29 February 2024 (1 page) |
30 November 2023 | Confirmation statement made on 27 November 2023 with updates (6 pages) |
2 October 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
30 November 2022 | Confirmation statement made on 27 November 2022 with updates (6 pages) |
15 August 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
15 July 2022 | Termination of appointment of Agnieszka Otterson as a director on 13 July 2022 (1 page) |
2 December 2021 | Confirmation statement made on 27 November 2021 with updates (6 pages) |
4 October 2021 | Termination of appointment of Darcy Goodwin as a director on 2 October 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 April 2021 (8 pages) |
9 March 2021 | Appointment of Ms Denise Ann Leslie as a director on 10 November 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 27 November 2020 with updates (6 pages) |
4 January 2021 | Termination of appointment of Rodney Alfred Boyce as a director on 10 December 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 April 2020 (8 pages) |
6 December 2019 | Confirmation statement made on 27 November 2019 with updates (6 pages) |
18 October 2019 | Appointment of Ms Agnieszka Otterson as a director on 14 October 2019 (2 pages) |
18 October 2019 | Appointment of Ms Darcy Goodwin as a director on 14 October 2019 (2 pages) |
14 August 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
11 February 2019 | Termination of appointment of Robert Hamilton as a director on 11 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Peter James Mahoney as a director on 6 February 2019 (1 page) |
4 December 2018 | Confirmation statement made on 27 November 2018 with updates (6 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with updates (6 pages) |
5 November 2018 | Appointment of Mr Rodney Alfred Boyce as a director on 5 November 2018 (2 pages) |
12 October 2018 | Appointment of Mr Richard David Michael Gray as a director on 7 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Frances Mortimore as a director on 7 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Ian Andrew Wright as a director on 7 October 2018 (2 pages) |
20 June 2018 | Termination of appointment of Rodney Alfred Boyce as a director on 20 June 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (6 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (6 pages) |
12 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Appointment of Mr Rodney Alfred Boyce as a director on 7 June 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Appointment of Mr Rodney Alfred Boyce as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Lee Christopher Anderson as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Lee Christopher Anderson as a director on 7 June 2017 (1 page) |
28 April 2017 | Appointment of Mr Robert Hamilton as a director on 21 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Robert Hamilton as a director on 21 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Frances Mortimore as a director on 21 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Frances Mortimore as a director on 21 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stevens John Aillud as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Stevens John Aillud as a director on 19 April 2017 (1 page) |
20 January 2017 | Appointment of Springfield Secretaries Limited as a secretary on 1 September 2016 (2 pages) |
20 January 2017 | Appointment of Springfield Secretaries Limited as a secretary on 1 September 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
12 December 2016 | Termination of appointment of Robert Brian Cranstone as a director on 23 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Robert Brian Cranstone as a director on 23 November 2016 (1 page) |
13 October 2016 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 13 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 October 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Termination of appointment of Louise Selley as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Louise Selley as a director on 22 February 2016 (1 page) |
29 January 2016 | Termination of appointment of Trevor David Fillary as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Trevor David Fillary as a director on 29 January 2016 (1 page) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 September 2014 | Termination of appointment of Mark Mcgrath as a director on 13 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Mark Mcgrath as a director on 13 August 2014 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 December 2013 | Appointment of Louise Selley as a director (2 pages) |
18 December 2013 | Appointment of Louise Selley as a director (2 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
9 August 2013 | Appointment of Lee Christopher Anderson as a director (2 pages) |
9 August 2013 | Appointment of Lee Christopher Anderson as a director (2 pages) |
15 July 2013 | Amended accounts made up to 30 April 2013 (12 pages) |
15 July 2013 | Amended accounts made up to 30 April 2013 (12 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (12 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (12 pages) |
3 July 2012 | Termination of appointment of Julia Kitteringham as a director (1 page) |
3 July 2012 | Termination of appointment of Julia Kitteringham as a director (1 page) |
22 June 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
22 June 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (13 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (13 pages) |
9 June 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
9 June 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
28 January 2011 | Appointment of Julia Kitteringham as a director (3 pages) |
28 January 2011 | Appointment of Julia Kitteringham as a director (3 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (12 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
17 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 May 2010 | Registered office address changed from the Spinney Beechwood Close Hertford Hertfordshire SG13 7JR on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from the Spinney Beechwood Close Hertford Hertfordshire SG13 7JR on 11 May 2010 (1 page) |
30 March 2010 | Termination of appointment of Murray Walker as a director (1 page) |
30 March 2010 | Termination of appointment of Murray Walker as a director (1 page) |
19 January 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Brian Cranstone on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (21 pages) |
19 January 2010 | Director's details changed for Trevor David Fillary on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Brian Cranstone on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stevens John Aillud on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter James Mahoney on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (21 pages) |
19 January 2010 | Director's details changed for Stevens John Aillud on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Mcgrath on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Mcgrath on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter James Mahoney on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Murray Andrew Chisholm Walker on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Murray Andrew Chisholm Walker on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Trevor David Fillary on 19 January 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (21 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (21 pages) |
3 September 2008 | Appointment terminated director and secretary derek cheatle (1 page) |
3 September 2008 | Appointment terminated director and secretary derek cheatle (1 page) |
2 September 2008 | Secretary appointed fairfield company secretaries LIMITED (2 pages) |
2 September 2008 | Secretary appointed fairfield company secretaries LIMITED (2 pages) |
30 July 2008 | Director appointed stevens john aillud (2 pages) |
30 July 2008 | Director appointed stevens john aillud (2 pages) |
24 July 2008 | Director appointed peter james mahoney (2 pages) |
24 July 2008 | Director appointed peter james mahoney (2 pages) |
24 July 2008 | Director appointed mark mcgrath (2 pages) |
24 July 2008 | Director appointed trevor david fillary (2 pages) |
24 July 2008 | Director appointed trevor david fillary (2 pages) |
24 July 2008 | Director appointed mark mcgrath (2 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 December 2007 | Return made up to 26/11/07; full list of members (10 pages) |
28 December 2007 | Return made up to 26/11/07; full list of members (10 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
12 June 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 June 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
19 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 December 2005 | Return made up to 26/11/05; change of members
|
16 December 2005 | Return made up to 26/11/05; change of members
|
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
10 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
10 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
11 June 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
11 June 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 February 2004 | Return made up to 26/11/03; full list of members (8 pages) |
5 February 2004 | Return made up to 26/11/03; full list of members (8 pages) |
20 June 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
20 June 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
23 December 2002 | Return made up to 26/11/02; no change of members (8 pages) |
23 December 2002 | Return made up to 26/11/02; no change of members (8 pages) |
1 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
1 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 26/11/01; full list of members
|
14 December 2001 | Return made up to 26/11/01; full list of members
|
12 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
12 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 26/11/99; no change of members
|
24 January 2000 | Return made up to 26/11/99; no change of members
|
8 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 121 london road knebworth herts SG3 6EX (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 121 london road knebworth herts SG3 6EX (1 page) |
8 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
2 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
11 February 1998 | Memorandum and Articles of Association (3 pages) |
11 February 1998 | Memorandum and Articles of Association (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
4 December 1997 | Return made up to 29/11/97; full list of members
|
4 December 1997 | Return made up to 29/11/97; full list of members
|
27 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 07/12/96; full list of members
|
28 January 1997 | Return made up to 07/12/96; full list of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
24 October 1996 | Location of register of members (non legible) (1 page) |
24 October 1996 | Location of register of members (non legible) (1 page) |
14 July 1996 | Return made up to 07/12/95; full list of members (8 pages) |
14 July 1996 | Return made up to 07/12/95; full list of members (8 pages) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
18 January 1990 | Particulars of mortgage/charge (3 pages) |
18 January 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1973 | Incorporation (13 pages) |
2 May 1973 | Incorporation (13 pages) |