Cheshunt
Hertfordshire
EN8 9BH
Director Name | Steven John Linay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr John Edward Gibbs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Miss Jill Caroline Dean |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 18 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | Gladys Blanche Fearon |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Firbank Close Enfield Middlesex EN2 7ER |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Clive Anthony Gerard Rolt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | David John Kemp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 16 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | Sally Anne Gray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2005) |
Role | Personnel Administrator |
Correspondence Address | 18 Firbank Close Enfield Middlesex EN2 7ER |
Director Name | Moira Rachel Langford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 July 2007) |
Role | Personal Assistant |
Correspondence Address | 16 Firbank Close Enfield Middlesex EN2 7ER |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2007) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Telephone | 01992 624329 |
---|---|
Telephone region | Lea Valley |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | C. Mastroglacomo 4.17% Ordinary |
---|---|
1 at £1 | C.l. Fearon & Mrs P.j. Dobson 4.17% Ordinary |
1 at £1 | Mr A. Kelly 4.17% Ordinary |
1 at £1 | Mr A.b. Fenwick 4.17% Ordinary |
1 at £1 | Mr A.t. Paulus 4.17% Ordinary |
1 at £1 | Mr C. Powell 4.17% Ordinary |
1 at £1 | Mr E. Hadjinicolaou 4.17% Ordinary |
1 at £1 | Mr G. Polycarpou & Mrs G. Polycarpou 4.17% Ordinary |
1 at £1 | Mr G.e. Slater 4.17% Ordinary |
1 at £1 | Mr M. Burke 4.17% Ordinary |
1 at £1 | Mr S. Unay 4.17% Ordinary |
1 at £1 | Mr T.j. Dell & Mrs K.a. Dell 4.17% Ordinary |
1 at £1 | Mrs E. Etere 4.17% Ordinary |
1 at £1 | Mrs J. Gager 4.17% Ordinary |
1 at £1 | Mrs M.r. Langford 4.17% Ordinary |
1 at £1 | Mrs R. Avni 4.17% Ordinary |
1 at £1 | Mrs S.c. Lawrence 4.17% Ordinary |
1 at £1 | Mrs W. Lawrence 4.17% Ordinary |
1 at £1 | Ms M. Lewis & Mr P. Crowley 4.17% Ordinary |
1 at £1 | Ms S. Gray 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mr John Edward Gibbs as a director on 29 April 2021 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 July 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Steven John Linay on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Director's details changed for Lucy Knight on 10 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Lucy Knight on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Director's details changed for Steven John Linay on 10 July 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
20 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (12 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (12 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
7 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
7 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
27 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Return made up to 10/07/06; full list of members
|
17 August 2006 | Return made up to 10/07/06; full list of members
|
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Return made up to 10/07/04; full list of members (11 pages) |
20 August 2004 | Return made up to 10/07/04; full list of members (11 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 September 2003 | Return made up to 10/07/03; full list of members (11 pages) |
30 September 2003 | Return made up to 10/07/03; full list of members (11 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Return made up to 10/07/02; full list of members (12 pages) |
5 August 2002 | Return made up to 10/07/02; full list of members (12 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (12 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (12 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 49-51 windmill hill enfield middx EN2 7AE (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 49-51 windmill hill enfield middx EN2 7AE (1 page) |
18 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 August 1996 | Location of register of members (1 page) |
5 August 1996 | Location of register of members (1 page) |
31 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 10/07/95; full list of members (20 pages) |
26 July 1995 | Return made up to 10/07/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |