Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Rizwan Aswat |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Rauf Adenrele Koleoso |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Gurney Close Barking IG11 8JY |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Anthony John Peckham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 1992) |
Role | Upholsterer |
Correspondence Address | 133 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Mr Martin John Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 133 Gurney Close Barking Essex IG11 8JY |
Director Name | Maria Teresa Crellin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 1998) |
Role | Pensions Administrator |
Correspondence Address | 125 Gurney Close Harts Lane Barking Essex IG11 8JY |
Director Name | Alan Tompkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1996) |
Role | Train Operator |
Correspondence Address | 122 Gurney Close Harts Lane Barking Essex IG11 8JY |
Director Name | Alison Kay Walsh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(10 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 1998) |
Role | Legal Secretary |
Correspondence Address | 132 Gurney Close Barking Essex IG11 8JY |
Director Name | Barry Nunn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2001) |
Role | Mailing House Manager |
Correspondence Address | 123 Gurney Close Harts Lane Barking Essex IG11 8JX |
Director Name | Francesca Zicchi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 127 Gurney Close Harts Lane Barking Essex IG11 8JX |
Director Name | Brian Dale |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2001) |
Role | Insurance Broker |
Correspondence Address | 135 Gurney Close Harts Lane Barking Essex IG11 8JX |
Secretary Name | Barry Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 123 Gurney Close Harts Lane Barking Essex IG11 8JX |
Director Name | Toni Ann Guiver |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2003) |
Role | Personal Assistant |
Correspondence Address | 122 Gurney Close Barking Essex IG11 8JY |
Director Name | Mr Paul Anthony Spinks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(13 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 29 November 2023) |
Role | Train Operator |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Toni Ann Guiver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2003) |
Role | Product Spealation Manager |
Correspondence Address | 122 Gurney Close Barking Essex IG11 8JY |
Director Name | Philip Leslie Poole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2008) |
Role | Lecturer |
Correspondence Address | 120 Gurney Close Barking Essex IG11 8JY |
Director Name | Mr Rodney James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Gurney Close Barking IG11 8JY |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 July 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 December 2019 | Appointment of Mr Martin John Fuller as a director on 7 August 2019 (2 pages) |
13 September 2019 | Appointment of Mr Rizwan Aswat as a director on 11 September 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Rodney James as a director on 2 July 2018 (1 page) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
5 September 2016 | Appointment of Mr Rod James as a director on 27 July 2016 (2 pages) |
5 September 2016 | Appointment of Mr Rod James as a director on 27 July 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
16 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
19 June 2011 | Director's details changed for Mr Paul Anthony Spinks on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Paul Anthony Spinks on 19 June 2011 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (3 pages) |
29 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
29 October 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
21 January 2010 | Director's details changed for Paul Anthony Spinks on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
21 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
21 January 2010 | Director's details changed for Paul Anthony Spinks on 20 January 2010 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 January 2009 | Annual return made up to 18/01/09 (2 pages) |
20 January 2009 | Annual return made up to 18/01/09 (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road, basildon,essex SS14 3EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road, basildon,essex SS14 3EZ (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
7 May 2008 | Appointment terminated director philip poole (1 page) |
7 May 2008 | Appointment terminated director philip poole (1 page) |
11 February 2008 | Annual return made up to 18/01/08 (2 pages) |
11 February 2008 | Annual return made up to 18/01/08 (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 February 2007 | Annual return made up to 18/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
20 February 2007 | Annual return made up to 18/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 February 2006 | Annual return made up to 18/01/06 (4 pages) |
16 February 2006 | Annual return made up to 18/01/06 (4 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Annual return made up to 18/01/05
|
6 September 2005 | Annual return made up to 18/01/05
|
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 January 2004 | Annual return made up to 18/01/04 (4 pages) |
19 January 2004 | Annual return made up to 18/01/04 (4 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (10 pages) |
31 July 2003 | New secretary appointed (10 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | New secretary appointed (6 pages) |
16 April 2003 | New secretary appointed (6 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Annual return made up to 18/01/03 (4 pages) |
12 February 2003 | Annual return made up to 18/01/03 (4 pages) |
21 May 2002 | Annual return made up to 18/01/02 (3 pages) |
21 May 2002 | Annual return made up to 18/01/02 (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
19 November 2001 | Annual return made up to 18/01/01 (4 pages) |
19 November 2001 | Annual return made up to 18/01/01 (4 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 March 2000 | Annual return made up to 18/01/00
|
9 March 2000 | Annual return made up to 18/01/00
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Annual return made up to 18/01/99 (6 pages) |
11 February 1999 | Annual return made up to 18/01/99 (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1998 | Annual return made up to 18/01/98 (6 pages) |
9 February 1998 | Annual return made up to 18/01/98 (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed;new director appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed;new director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
5 February 1997 | Annual return made up to 18/01/97
|
5 February 1997 | Annual return made up to 18/01/97
|
4 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
4 February 1996 | Annual return made up to 18/01/96 (4 pages) |
4 February 1996 | Annual return made up to 18/01/96 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
7 February 1986 | Certificate of incorporation (1 page) |
7 February 1986 | Certificate of incorporation (1 page) |