Hemel Hempstead
Hertfordshire
HP2 7DN
Director Name | Ms Jennifer Elizabeth Rendall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone KT15 2DE |
Director Name | Miss Dylis Godfrey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 1993) |
Role | Systems Administration |
Correspondence Address | 9 Wellingtonia House Addlestone Surrey KT15 1RL |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Secretary Name | Sarah Gowans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Director Name | Jean Tedder |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1999) |
Role | Retired Nurse |
Correspondence Address | 6 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Director Name | Mr Gary Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1999) |
Role | Telecomms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rowtown Addlestone Surrey KT15 1EJ |
Secretary Name | Mr Gary Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1999) |
Role | Telecomms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rowtown Addlestone Surrey KT15 1EJ |
Director Name | Sarah Gowans |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 June 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Director Name | Renny McMaster |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 2009) |
Role | Aa Patrol |
Correspondence Address | 11 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Director Name | Terry Pasfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2001) |
Role | Engineer |
Correspondence Address | 3 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellingtonia House Church Road Addlestone Surrey KT15 1RL |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2023) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 7 Burcott Gardens Addlestone KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 27 February 2023 (1 page) |
27 February 2023 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 7 Burcott Gardens Addlestone KT15 2DE on 27 February 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 September 2021 | Termination of appointment of Steven Harrison as a director on 28 September 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Steven Harrison on 1 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Ms Jennifer Elizabeth Rendall on 1 May 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
27 May 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
27 May 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Sarah Gowans as a director on 4 August 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
28 March 2014 | Appointment of Ms Jennifer Elizabeth Rendall as a director (2 pages) |
28 March 2014 | Appointment of Ms Jennifer Elizabeth Rendall as a director (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
27 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Director's details changed for Sarah Gowans on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Steven Harrison on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Sarah Gowans on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Mr Steven Harrison on 22 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for G C S Property Management Limited on 22 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for G C S Property Management Limited on 22 May 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 August 2009 | Director appointed mr steven harrison (1 page) |
28 August 2009 | Director appointed mr steven harrison (1 page) |
27 August 2009 | Appointment terminated director renny mcmaster (1 page) |
27 August 2009 | Appointment terminated director renny mcmaster (1 page) |
29 May 2009 | Annual return made up to 23/05/09 (2 pages) |
29 May 2009 | Annual return made up to 23/05/09 (2 pages) |
28 May 2009 | Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / g c s property management LIMITED / 22/05/2009 (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
18 June 2008 | Annual return made up to 23/05/08 (2 pages) |
18 June 2008 | Annual return made up to 23/05/08 (2 pages) |
17 June 2008 | Director appointed sarah judith gowans (2 pages) |
17 June 2008 | Appointment terminated director steven harrison (1 page) |
17 June 2008 | Director appointed sarah judith gowans (2 pages) |
17 June 2008 | Appointment terminated director steven harrison (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2007 | Annual return made up to 23/05/07 (2 pages) |
11 June 2007 | Annual return made up to 23/05/07 (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 June 2006 | Annual return made up to 23/05/06 (2 pages) |
15 June 2006 | Annual return made up to 23/05/06 (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 June 2005 | Annual return made up to 23/05/05 (2 pages) |
17 June 2005 | Annual return made up to 23/05/05 (2 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Annual return made up to 23/05/04 (4 pages) |
21 June 2004 | Annual return made up to 23/05/04 (4 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Annual return made up to 23/05/03 (4 pages) |
18 June 2003 | Annual return made up to 23/05/03 (4 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Annual return made up to 23/05/02
|
26 June 2002 | Annual return made up to 23/05/02
|
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE (1 page) |
30 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
22 June 2001 | Annual return made up to 23/05/01 (3 pages) |
22 June 2001 | Annual return made up to 23/05/01 (3 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
23 June 2000 | Annual return made up to 23/05/00 (3 pages) |
23 June 2000 | Annual return made up to 23/05/00 (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
21 June 1999 | Annual return made up to 23/05/99 (6 pages) |
21 June 1999 | Annual return made up to 23/05/99 (6 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 19 wellingtonia house church road addlestone surrey KT15 1RL (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 19 wellingtonia house church road addlestone surrey KT15 1RL (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Annual return made up to 23/05/98
|
25 June 1998 | Annual return made up to 23/05/98
|
23 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 June 1997 | Annual return made up to 23/05/97 (4 pages) |
18 June 1997 | Annual return made up to 23/05/97 (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 May 1996 | Annual return made up to 23/05/96 (4 pages) |
22 May 1996 | Annual return made up to 23/05/96 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 June 1995 | Annual return made up to 23/05/95 (4 pages) |
14 June 1995 | Annual return made up to 23/05/95 (4 pages) |
30 November 1984 | Incorporation (17 pages) |
30 November 1984 | Incorporation (17 pages) |