Hoddesdon
EN11 8UR
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2018(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Director Name | Mrs Eugenia Valentine |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | Flat 23 Church Lane Rickmansworth Hertfordshire WD3 2PS |
Secretary Name | Jan Flaszynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PS |
Director Name | Douglas Mackenzie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2001) |
Role | Police Constable |
Correspondence Address | 31 Church Lane Mill End Rickmansworth Hertfordshire WD3 2PS |
Director Name | Jan Flaszynski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 16 October 2015) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PS |
Secretary Name | Douglas Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2001) |
Role | Police Constable |
Correspondence Address | 31 Church Lane Mill End Rickmansworth Hertfordshire WD3 2PS |
Director Name | Evelyn June Holliman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PS |
Secretary Name | Evelyn June Holliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PS |
Director Name | Mr Alan Simmonds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 21 November 2023) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Secretary Name | Susan Claire Nethersole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | 85 Valley Road Rickmansworth Hertfordshire WD3 4BL |
Registered Address | 2 Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan Simmonds 12.50% Ordinary |
---|---|
2 at £1 | Edward Gerald Wiseman 12.50% Ordinary |
2 at £1 | Jan Flaszynski 12.50% Ordinary |
2 at £1 | John Nethersole 12.50% Ordinary |
2 at £1 | Lesley Jean Peers 12.50% Ordinary |
2 at £1 | Mr Daniel Paul Wiseman 12.50% Ordinary |
2 at £1 | Mrs Evelyn Holliman 12.50% Ordinary |
2 at £1 | Samantha Lakeman 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,760 |
Net Worth | £3,034 |
Cash | £1,662 |
Current Liabilities | £273 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (3 months from now) |
23 November 2023 | Termination of appointment of Alan Simmonds as a director on 21 November 2023 (1 page) |
---|---|
4 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
8 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page) |
8 December 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 (1 page) |
1 March 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Director's details changed for Susan Clare Nethersole on 1 December 2017 (2 pages) |
11 July 2018 | Cessation of Alan Simmonds as a person with significant control on 1 December 2017 (1 page) |
11 July 2018 | Notification of a person with significant control statement (2 pages) |
11 July 2018 | Director's details changed for Mr Alan Simmonds on 1 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
16 February 2018 | Termination of appointment of Susan Claire Nethersole as a secretary on 16 February 2018 (1 page) |
16 February 2018 | Registered office address changed from 2 High Road Eastcote Pinner Middlesex HA5 2EW to First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 16 February 2018 (1 page) |
16 February 2018 | Appointment of Amber Company Secretaries Limited as a secretary on 16 February 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Termination of appointment of Jan Flaszynski as a director on 16 October 2015 (4 pages) |
4 November 2015 | Termination of appointment of Jan Flaszynski as a director on 16 October 2015 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages) |
17 July 2014 | Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages) |
17 July 2014 | Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages) |
17 July 2014 | Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages) |
17 July 2014 | Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages) |
17 July 2014 | Appointment of Susan Clare Nethersole as a director on 1 July 2014 (7 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages) |
17 July 2014 | Registered office address changed from 29 Church Lane Mill End Rickmansworth WD3 8PS to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 29 Church Lane Mill End Rickmansworth WD3 8PS to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Susan Claire Nethersole as a secretary on 1 July 2014 (5 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a director on 1 July 2014 (4 pages) |
17 July 2014 | Termination of appointment of Evelyn June Holliman as a secretary on 1 July 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Director's details changed for Evelyn June Holliman on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jan Flaszynski on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alan Simmonds on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Evelyn June Holliman on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Alan Simmonds on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Jan Flaszynski on 14 January 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 51 bessingby road ruislip manor middx HA4 9BT (1 page) |
13 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 51 bessingby road ruislip manor middx HA4 9BT (1 page) |
8 June 2000 | Return made up to 31/12/98; no change of members (4 pages) |
8 June 2000 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 2000 | Return made up to 31/12/97; change of members (6 pages) |
20 April 2000 | Return made up to 31/12/97; change of members (6 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Return made up to 31/12/96; full list of members
|
21 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
22 November 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 November 1995 | Return made up to 31/12/94; no change of members (4 pages) |