North Mymms
Hatfield
Hertfordshire
AL9 7NH
Director Name | Mr Darren Ford |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(40 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sfp Property And Estates Station Road Knebworth SG3 6AP |
Director Name | Colin George Bainbridge |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1992) |
Role | Film Assistant |
Correspondence Address | 66 Vincenzo Close North Mymms Hatfield Hertfordshire AL9 7NJ |
Director Name | Alan Hugh Davison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 January 2010) |
Role | Building Surveyor |
Correspondence Address | 31 Vincenzo Close North Mymms Hatfield Hertfordshire AL9 7NH |
Director Name | Angelique Newbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 January 2010) |
Role | Typing Manager |
Correspondence Address | 64 Vincenzo Close North Mymms Hatfield Hertfordshire AL9 7NJ |
Secretary Name | Alan Hugh Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 31 Vincenzo Close North Mymms Hatfield Hertfordshire AL9 7NH |
Secretary Name | Angelique Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 1995) |
Role | Typing Manager |
Correspondence Address | 64 Vincenzo Close North Mymms Hatfield Hertfordshire AL9 7NJ |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 1995(12 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2010(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 October 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Telephone | 020 84491061 |
---|---|
Telephone region | London |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | G.j. Ford 5.00% Ordinary |
---|---|
2 at £1 | Hunt Developments LTD 5.00% Ordinary |
2 at £1 | M. Demetriou 5.00% Ordinary |
2 at £1 | M.j. Olive & J.y. Fisk 5.00% Ordinary |
2 at £1 | Mr A. Ktorides & Mrs A. Ktorides 5.00% Ordinary |
2 at £1 | Mr Burns & Ms Porter 5.00% Ordinary |
2 at £1 | Mr C.l. Larbey 5.00% Ordinary |
2 at £1 | Mr F. Hughes 5.00% Ordinary |
2 at £1 | Mr P. Clarkin 5.00% Ordinary |
2 at £1 | Mr P. Trapier 5.00% Ordinary |
2 at £1 | Mrs G.k. Parker 5.00% Ordinary |
2 at £1 | Mrs R.c. Gray & Mr R.c. Gray 5.00% Ordinary |
2 at £1 | Ms L.i. Ferris 5.00% Ordinary |
2 at £1 | Ms P.a. Hunt 5.00% Ordinary |
2 at £1 | Ms S. Hunt 5.00% Ordinary |
2 at £1 | N.a. Farbro 5.00% Ordinary |
8 at £1 | Mr C.a. Ferris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491 |
Cash | £1,701 |
Current Liabilities | £501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Registered office address changed from Sfp Ltd 21 Station Road Knebworth Hertfordshire SG3 6AP England to 5 Brayford Square London E1 0SG on 4 July 2023 (1 page) |
29 June 2023 | Termination of appointment of Philippe Trapier as a director on 29 June 2023 (1 page) |
9 March 2023 | Notification of Darren Ford as a person with significant control on 10 October 2022 (2 pages) |
19 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 October 2022 | Appointment of Mr Darren Martin Ford as a director on 10 October 2022 (2 pages) |
14 October 2022 | Director's details changed for Mr Darren Martin Ford on 10 October 2022 (2 pages) |
11 October 2022 | Cessation of Philip Geoffrey Simmons as a person with significant control on 11 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Philip Geoffrey Simmons as a secretary on 10 October 2022 (1 page) |
11 October 2022 | Registered office address changed from Sadlers 175 High Street Barnet Herts EN5 5SU England to Sfp Ltd 21 Station Road Knebworth Hertfordshire SG3 6AP on 11 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Philip Geoffrey Simmons as a director on 11 October 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
16 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
15 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
11 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
11 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
9 February 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2010 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
19 February 2010 | Director's details changed for Philippe Trapier on 30 January 2010 (2 pages) |
19 February 2010 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
19 February 2010 | Director's details changed for Philippe Trapier on 30 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
19 February 2010 | Termination of appointment of Alan Davison as a director (1 page) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
19 February 2010 | Termination of appointment of Angelique Newbury as a director (1 page) |
19 February 2010 | Termination of appointment of Alan Davison as a director (1 page) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
19 February 2010 | Termination of appointment of Angelique Newbury as a director (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 06/02/09; full list of members (10 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (9 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (9 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (9 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (9 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (9 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (9 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 March 2003 | Return made up to 06/02/03; full list of members (9 pages) |
21 March 2003 | Return made up to 06/02/03; full list of members (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members
|
8 March 2002 | Return made up to 06/02/02; full list of members
|
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 06/02/01; no change of members (7 pages) |
23 February 2001 | Return made up to 06/02/01; no change of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
10 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 January 1996 | Return made up to 06/02/96; no change of members
|
30 January 1996 | Return made up to 06/02/96; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 May 1995 | Return made up to 06/02/95; full list of members (6 pages) |
5 May 1995 | Return made up to 06/02/95; full list of members (6 pages) |
14 March 1995 | Secretary resigned (2 pages) |
14 March 1995 | Secretary resigned (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 June 1992 | Annual return made up to 16/02/90 (8 pages) |
12 June 1992 | Annual return made up to 16/02/90 (8 pages) |