Middlefield
Hatfield
Hertfordshire
AL10 0EF
Director Name | Miss Margaret Anne Thompson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wordsworth Court Hatfield Hertfordshire AL10 0EF |
Director Name | Paul Jeffrey Kitchener |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Marketing Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17a The Broadway Old Hatfield Herts AL9 5HZ |
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2023(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | Georgian House 194 Station Road Edgware HA8 7AT |
Director Name | Miss Margaret Anne Thompson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2000) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wordsworth Court Hatfield Hertfordshire AL10 0EF |
Director Name | Mr Kimberley Baker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2000) |
Role | Optical Engineer |
Correspondence Address | 98 Wordsworth Court Hatfield Hertfordshire AL10 0EF |
Director Name | Stuart James Morley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1993) |
Role | Technical Manager |
Correspondence Address | 3 Old French Horn Lane Hatfield Hertfordshire AL10 8AH |
Secretary Name | Mr Melvyn Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 74 Wordsworth Court Hatfield Hertfordshire AL10 0EF |
Director Name | Cleve Hallworth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2004) |
Role | Event Manager |
Correspondence Address | 132 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EQ |
Director Name | Tracey Diane Nash |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2000) |
Role | Legal Secretary |
Correspondence Address | 110 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EF |
Director Name | Sharon Anne Kelly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2003) |
Role | Senior Finance Officer |
Correspondence Address | 108 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EF |
Director Name | Marjorie Halsey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2001) |
Role | None-Retired |
Correspondence Address | 96 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EF |
Director Name | Stephanie Jacques Andrews |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2004) |
Role | Snr Assistant |
Correspondence Address | 130 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EQ |
Secretary Name | Stephanie Jacques Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2004) |
Role | Snr Assistant |
Correspondence Address | 130 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EQ |
Director Name | Jane Catherine Elliott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2003) |
Role | Typist |
Correspondence Address | 124 Wordsworth Court Hatfield Hertfordshire AL10 0EQ |
Secretary Name | Mrs Dianne Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 March 2012) |
Role | Property Manage |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Jane Catherine Elliott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(24 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 2005) |
Role | Typist |
Correspondence Address | 124 Wordsworth Court Hatfield Hertfordshire AL10 0EQ |
Director Name | Dr Victoria Cabrera-Sharp |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2015) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wordsworth Court Middlefield Hatfield Hertfordshire AL10 0EQ |
Director Name | Mr Stephen John Hackett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1st Floor Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Secretary Name | Herts Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2012(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2023) |
Correspondence Address | 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £10 | E. Kind 6.38% Ordinary B |
---|---|
- | OTHER 51.06% - |
2 at £10 | Mrs A. Savvides & Mr A. Savvides 4.26% Ordinary B |
1 at £10 | A. Ridley 2.13% Ordinary B |
1 at £10 | A.p. Mayo 2.13% Ordinary B |
1 at £10 | G. Erkin 2.13% Ordinary B |
1 at £10 | I. Munro 2.13% Ordinary B |
1 at £10 | M.j. Lees 2.13% Ordinary B |
1 at £10 | Marie Relief Fund 2.13% Ordinary B |
1 at £10 | Mr B. Hobart 2.13% Ordinary B |
1 at £10 | Mr C. Gent & V.l. Gent 2.13% Ordinary B |
1 at £10 | Mr James Owen Pemberton & Mrs Susan Teresa Pemberton 2.13% Ordinary B |
1 at £10 | Mr K.j. Lewis 2.13% Ordinary B |
1 at £10 | Mr M. Carrol & Ms A. Thompson 2.13% Ordinary B |
1 at £10 | Mr Nurudeen Akanni Oseni 2.13% Ordinary B |
1 at £10 | Mr S. Hackett 2.13% Ordinary B |
1 at £10 | Mr V. Starkiss 2.13% Ordinary B |
1 at £10 | Mrs A.e.m. Chance-read 2.13% Ordinary B |
1 at £10 | Mrs M. Houghton & Mr M. Houghton 2.13% Ordinary B |
1 at £10 | Ms S. Salvidge 2.13% Ordinary B |
1 at £10 | T. Houghton 2.13% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £470 |
Current Liabilities | £948 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
2 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 21 April 2020 with updates (8 pages) |
5 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (8 pages) |
27 November 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with updates (8 pages) |
14 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (10 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Appointment of Mr Stephen John Hackett as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Stephen John Hackett as a director on 1 October 2015 (2 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page) |
3 June 2014 | Appointment of Paul Jeffrey Kitchener as a director (3 pages) |
3 June 2014 | Appointment of Paul Jeffrey Kitchener as a director (3 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (11 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (11 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
25 April 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 July 2011 | Director's details changed for Dr Victoria Sharp on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Dr Victoria Sharp on 20 July 2011 (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 April 2010 | Director's details changed for Victoria Sharp on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (25 pages) |
23 April 2010 | Director's details changed for Paul Gruffydh Williams on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Miss Margaret Anne Thompson on 21 April 2010 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Victoria Sharp on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (25 pages) |
23 April 2010 | Director's details changed for Miss Margaret Anne Thompson on 21 April 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Paul Gruffydh Williams on 21 April 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (23 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (23 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
9 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 June 2007 | Return made up to 21/04/07; change of members (7 pages) |
8 June 2007 | Return made up to 21/04/07; change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 April 2006 | Return made up to 21/04/06; change of members (8 pages) |
27 April 2006 | Return made up to 21/04/06; change of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 01/05/05; full list of members (26 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members (26 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 81B high street ware hertfordshire SG12 9AD (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
9 July 2004 | Return made up to 01/05/04; change of members (7 pages) |
9 July 2004 | Return made up to 01/05/04; change of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 01/05/03; change of members
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 01/05/03; change of members
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 81-83 high street north dunstable beds LU6 1JJ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 81-83 high street north dunstable beds LU6 1JJ (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (12 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (12 pages) |
7 May 2002 | Return made up to 01/05/01; full list of members (14 pages) |
7 May 2002 | Return made up to 01/05/01; full list of members (14 pages) |
3 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 June 1999 | Return made up to 01/05/99; change of members (6 pages) |
21 June 1999 | Return made up to 01/05/99; change of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
14 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 August 1998 | Return made up to 01/05/98; change of members (6 pages) |
5 August 1998 | Return made up to 01/05/98; change of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 July 1997 | Return made up to 01/05/97; full list of members (5 pages) |
23 July 1997 | Return made up to 01/05/97; full list of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
13 August 1980 | Incorporation (16 pages) |
13 August 1980 | Incorporation (16 pages) |