Stansted
CM24 8XG
Director Name | Dorothy Edith Hooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monksacre Wrights Green Lane Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RE |
Director Name | Raymond George Hooper |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 December 2003) |
Role | Company Director |
Correspondence Address | 15 Silverbirch Avenue Epping Essex CM16 6LD |
Secretary Name | Raymond George Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 December 2003) |
Role | Company Director |
Correspondence Address | 15 Silverbirch Avenue Epping Essex CM16 6LD |
Secretary Name | Mr Adam John Armsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 2003(28 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Monson Road Broxbourne Hertfordshire EN10 7DY |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12k at £1 | Gary Hooper 99.17% Ordinary |
---|---|
100 at £1 | Gary Hooper 0.83% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 March 1983 | Delivered on: 11 March 1983 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/Hold. 420, barking road, east harn newham-london title no: egl 42026. Outstanding |
---|---|
24 January 1978 | Delivered on: 30 January 1978 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: 211 hertford road, edmonton, london borough of enfield. Outstanding |
28 June 1977 | Delivered on: 15 July 1977 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: 731 & 733 eastern avenue newbury park road ilford london borough of radbridge title no. Ngl 99436. Outstanding |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 July 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Gary Hooper on 17 October 2018 (2 pages) |
17 October 2018 | Change of details for Mr Gary Hooper as a person with significant control on 17 October 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Director's details changed for Mr Gary Hooper on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Gary Hooper on 24 August 2016 (2 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Termination of appointment of Adam Armsby as a secretary (1 page) |
13 January 2014 | Appointment of Mr Gary Hooper as a director (2 pages) |
13 January 2014 | Appointment of Mr Gary Hooper as a director (2 pages) |
13 January 2014 | Termination of appointment of Dorothy Hooper as a director (1 page) |
13 January 2014 | Termination of appointment of Adam Armsby as a secretary (1 page) |
13 January 2014 | Termination of appointment of Dorothy Hooper as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
11 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 725 green lanes winchmore hill london N21 3RX (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 31/12/04 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 31/12/04 (1 page) |
6 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 April 2005 | Ad 31/12/04--------- £ si 100@1=100 £ ic 12000/12100 (2 pages) |
18 April 2005 | Ad 31/12/04--------- £ si 100@1=100 £ ic 12000/12100 (2 pages) |
14 September 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 September 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Return made up to 31/03/02; full list of members (8 pages) |
1 November 2002 | Return made up to 31/03/02; full list of members (8 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
4 April 1996 | Return made up to 31/03/96; full list of members
|
30 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |