Cheshunt
Herts
EN8 9BH
Director Name | Ms Loretta Jane Borg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Turners Hill Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2013(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Raymond Charles Dyke |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 November 1993) |
Role | Building Surveyor |
Correspondence Address | 30 King Arthur Court Cheshunt Waltham Cross Hertfordshire EN8 8EH |
Director Name | Raymond Charles Dyke |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 November 1993) |
Role | Building Surveyor |
Correspondence Address | 30 King Arthur Court Cheshunt Waltham Cross Hertfordshire EN8 8EH |
Director Name | Joan Christine Lawrence |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1996) |
Role | Bank Note Examiner |
Correspondence Address | 8 Guinevere Gardens Turners Hill Cheshunt Herts EN8 8EJ |
Director Name | Mr Richard Mason |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1996) |
Role | Local Govt Officer |
Correspondence Address | 7 Kings Arthur Court Cheshunt Herts |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Marion Jean Robbins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1996) |
Role | Microbiologist |
Correspondence Address | 8 King Arthur Court Turners Hill Cheshunt Hertfordshire EN8 8EH |
Director Name | Stephen Morrow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 1994) |
Role | Professional Footballer |
Correspondence Address | 16 Guinivere Gardens Cheshunt Hertfordshire EN8 8EJ |
Director Name | Kevin Darren Pateman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 May 2003) |
Role | Clerical Officer |
Correspondence Address | 77 King Arthur Court Cheshunt Waltham Cross Hertfordshire EN8 8EH |
Director Name | Vim Vithaldas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 13 King Arthur Court Cheshunt Hertfordshire EN8 8EH |
Director Name | Lisa-Marie Pick |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2003) |
Role | Personal Assistant |
Correspondence Address | 11 King Arthur Court Cheshunt Waltham Cross Hertfordshire EN8 8EH |
Director Name | William Heal |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2005) |
Role | Civil Servant |
Correspondence Address | 30 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ |
Director Name | Peter John Askew |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2001) |
Role | Chauffeur |
Correspondence Address | 15 Guinevere Gardens Waltham Cross Hertfordshire EN8 8EJ |
Director Name | Natalie Jane Moakes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2005) |
Role | Pit Contracts Surveyor |
Correspondence Address | 10 King Arthur Court Cheshunt Hertfordshire EN8 8EH |
Director Name | Russell David Pick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2004) |
Role | I Series Manager |
Correspondence Address | 14 Warwick Avenue Cuffley Hertfordshire EN6 4RS |
Director Name | John Moakes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Architect |
Correspondence Address | 10 King Arthur Court Turners Hill Cheshunt Hertfordshire EN8 8EH |
Secretary Name | Meades & Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2013) |
Correspondence Address | 39 The Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB |
Registered Address | 167 Turners Hill Cheshunt Herts 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 | K. Pinfold 50.00% Ordinary |
---|---|
1 at £1 | Loretta Borg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,414 |
Cash | £101,765 |
Current Liabilities | £9,659 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
19 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Kevin John Stuart Pinfold on 12 June 2018 (2 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
2 February 2018 | Director's details changed for Ms Loretta Jane Borg on 26 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Ms Loretta Jane Borg as a person with significant control on 26 January 2018 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Secretary's details changed for Turners Hill Registrars Ltd on 28 January 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Loretta Borg on 28 January 2013 (3 pages) |
11 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Loretta Borg on 28 January 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Turners Hill Registrars Ltd on 28 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Kevin John Stuart Pinfold on 28 January 2013 (3 pages) |
8 March 2013 | Director's details changed for Mr Kevin John Stuart Pinfold on 28 January 2013 (3 pages) |
16 January 2013 | Registered office address changed from 40 Bullsmoor Gardens Waltham Cross Hertfordshire EN8 8HX United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 40 Bullsmoor Gardens Waltham Cross Hertfordshire EN8 8HX United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Turners Hill Registrars Ltd as a secretary (2 pages) |
16 January 2013 | Appointment of Turners Hill Registrars Ltd as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Meades & Company Secretarial Limited as a secretary (1 page) |
16 January 2013 | Termination of appointment of Meades & Company Secretarial Limited as a secretary (1 page) |
21 November 2012 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 21 November 2012 (1 page) |
18 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
21 May 2008 | Accounts for a small company made up to 31 October 2006 (4 pages) |
21 May 2008 | Appointment terminated secretary christopher nelson (1 page) |
21 May 2008 | Appointment terminated director john moakes (1 page) |
21 May 2008 | Appointment terminated director john moakes (1 page) |
21 May 2008 | Appointment terminated secretary christopher nelson (1 page) |
21 May 2008 | Secretary appointed meades & company secretarial LIMITED (2 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2006 (4 pages) |
21 May 2008 | Secretary appointed meades & company secretarial LIMITED (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (14 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 31 October 2004 (9 pages) |
16 March 2005 | Full accounts made up to 31 October 2004 (9 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 October 2003 (9 pages) |
3 December 2004 | Full accounts made up to 31 October 2003 (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
1 December 2003 | Full accounts made up to 31 October 2002 (8 pages) |
1 December 2003 | Full accounts made up to 31 October 2002 (8 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 July 1985 | Incorporation (14 pages) |
24 July 1985 | Incorporation (14 pages) |