Hoddesdon
EN11 8UR
Director Name | Miss Anna Katarzyna Lenkiewicz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 07 December 2015(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Director Name | Miss Mary Theresa Brennan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 July 2007) |
Role | Receptionist |
Correspondence Address | 1a Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Mr Leslie Knight |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Sri Lanken |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1991) |
Role | Surveyor |
Correspondence Address | 1 Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Miss Judy Ann Talbot |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 November 2006) |
Role | Civil Servant |
Correspondence Address | 1a Merton Hall Road London SW19 3PP |
Director Name | Mr Frank Robert Cocksedge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 05 November 2019) |
Role | Office Cleaner |
Country of Residence | England |
Correspondence Address | First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Secretary Name | Miss Judy Ann Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 1a Merton Hall Road London SW19 3PP |
Director Name | Henry Browne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 16 August 1996) |
Role | Marketing Consultancy |
Correspondence Address | 80 Archel Road West Kensington London W14 9QP |
Director Name | Stefan John Sanders |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 June 2006) |
Role | Consultant |
Correspondence Address | Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Alexandra Gwatkin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(22 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2015) |
Role | Rn |
Country of Residence | England |
Correspondence Address | Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP |
Secretary Name | Alexandra Gwatkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Miss Caroline Driscoll |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2014) |
Role | Paramedic |
Correspondence Address | 157 Longley Road London SW17 9LD |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 14 March 2014(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
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 |
1 at £1 | Anna Katarzyna Lenkiewicz 25.00% Ordinary |
---|---|
1 at £1 | Ashna Ganatra 25.00% Ordinary |
1 at £1 | Mathavan Ganesamoorthy 25.00% Ordinary |
1 at £1 | Robert Cocksedge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (1 month ago) |
---|---|
Next Return Due | 25 February 2025 (11 months, 1 week from now) |
25 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
7 August 2023 | Appointment of Miss Caroline Ruth Hopper as a director on 21 July 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
9 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 9 December 2021 (1 page) |
9 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY 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) |
1 March 2021 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware 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) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
2 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
6 November 2019 | Termination of appointment of Frank Robert Cocksedge as a director on 5 November 2019 (1 page) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 October 2019 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
12 October 2017 | Director's details changed for Miss Anna Katarzyna Lenkiewicz on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Anna Katarzyna Lenkiewicz on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Frank Robert Cocksedge on 1 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 1a Merton Hall Road London SW19 3PP to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 1a Merton Hall Road London SW19 3PP to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Frank Robert Cocksedge on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Amber Company Secretaries Limited as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mathavan Ganesmoorthy on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mathavan Ganesmoorthy on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Amber Company Secretaries Limited as a secretary on 1 October 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 February 2016 | Director's details changed for Mr Frank Robert Cocksedge on 11 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Frank Robert Cocksedge on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Robert Cocksedge on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Robert Cocksedge on 11 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
12 December 2015 | Termination of appointment of Liam O'sullivan as a secretary on 15 August 2015 (1 page) |
12 December 2015 | Termination of appointment of Liam O'sullivan as a secretary on 15 August 2015 (1 page) |
12 December 2015 | Appointment of Miss Anna Katarzyna Lenkiewicz as a director on 7 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 1a Merton Hall Road London SW19 3PP on 12 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Alexandra Gwatkin as a director on 12 June 2015 (1 page) |
12 December 2015 | Appointment of Miss Anna Katarzyna Lenkiewicz as a director on 7 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Alexandra Gwatkin as a director on 12 June 2015 (1 page) |
12 December 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 1a Merton Hall Road London SW19 3PP on 12 December 2015 (1 page) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 August 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 August 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
10 May 2014 | Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page) |
10 May 2014 | Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages) |
10 May 2014 | Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page) |
10 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages) |
10 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages) |
10 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Termination of appointment of Caroline Driscoll as a director (1 page) |
10 May 2014 | Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page) |
10 May 2014 | Termination of appointment of Caroline Driscoll as a director (1 page) |
31 March 2014 | Registered office address changed from Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP on 31 March 2014 (1 page) |
30 March 2014 | Appointment of Mr. Liam O'sullivan as a secretary (2 pages) |
30 March 2014 | Termination of appointment of Alexandra Gwatkin as a secretary (1 page) |
30 March 2014 | Termination of appointment of Alexandra Gwatkin as a secretary (1 page) |
30 March 2014 | Appointment of Mr. Liam O'sullivan as a secretary (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Annual return made up to 4 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 4 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 4 May 2011 (7 pages) |
20 May 2011 | Registered office address changed from Flat 4 1a Merton Hall Road Wimbledon London SW19 3PP on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Flat 4 1a Merton Hall Road Wimbledon London SW19 3PP on 20 May 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
17 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 04/05/08; full list of members (5 pages) |
20 June 2008 | Director appointed miss caroline driscoll (1 page) |
20 June 2008 | Director appointed miss caroline driscoll (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 July 2007 | Return made up to 04/05/07; change of members
|
2 July 2007 | Return made up to 04/05/07; change of members
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: flat 3 1A merton hall road wimbledon SW19 3PP (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: flat 3 1A merton hall road wimbledon SW19 3PP (1 page) |
1 June 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
10 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
8 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
10 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
1 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 May 1997 | Return made up to 04/05/97; full list of members
|
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 04/05/97; full list of members
|
1 May 1997 | New director appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 April 1995 | Return made up to 04/05/95; full list of members (6 pages) |
26 April 1995 | Return made up to 04/05/95; full list of members (6 pages) |
22 June 1984 | Incorporation (14 pages) |
22 June 1984 | Incorporation (14 pages) |