Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2013(27 years after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Elizabeth Ann Bays |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 August 2001) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 James Court 62 Larkshall Road Chingford London E4 6PW |
Director Name | Mrs Althea Salmon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 1999) |
Role | Director Of Business Image |
Correspondence Address | 5 Holmes Court Chingford London E4 6TG |
Secretary Name | Mrs Sandra Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 2 Holmes Court London E4 6TG |
Secretary Name | Christine Hazel Went |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 James Court 62 Larkshall Road London E4 6PW |
Secretary Name | Hilda Marguerite Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 2 James Court 62 Larkshall Road London E4 6PW |
Director Name | William Roger George Kelmsley |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holmes Court 62 Larkshall Road Chingford London E4 6TG |
Secretary Name | Derek John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 2007) |
Role | Retired |
Correspondence Address | 6 James Court 62 Larkshall Road Chingford London E4 6PW |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Williamsons 22 Cannons Hill London N14 6BY |
Director Name | Lynette Ann Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2018) |
Role | School D & T Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Rose Marie Brown |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Janet Lesley Edwards |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2017) |
Role | Specialist Health Adviser |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Registered Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £29 | Ann Renwick & Stephen Barry 8.33% Ordinary |
---|---|
1 at £29 | Anthony Paul Kite 8.33% Ordinary |
1 at £29 | D. Brown & Mrs Rose Marie Brown 8.33% Ordinary |
1 at £29 | D.c. Wing 8.33% Ordinary |
1 at £29 | E.a. Bays 8.33% Ordinary |
1 at £29 | Ian Flack & Norman S. Flack & Colin Flack 8.33% Ordinary |
1 at £29 | Janet Lesley Edwards 8.33% Ordinary |
1 at £29 | Mairi O'sullivan 8.33% Ordinary |
1 at £29 | Michaela Creedon 8.33% Ordinary |
1 at £29 | Mrs W. Kemsley & Mr W. Kemsley 8.33% Ordinary |
1 at £29 | R. Sellars 8.33% Ordinary |
1 at £29 | S.k. Knapman 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,469 |
Cash | £17,065 |
Current Liabilities | £1,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
2 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 June 2019 | Termination of appointment of Rose Marie Brown as a director on 10 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 May 2018 | Termination of appointment of Janet Lesley Edwards as a director on 1 April 2017 (1 page) |
22 March 2018 | Termination of appointment of Lynette Ann Smith as a director on 6 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Director's details changed for Lynette Ann Smith on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Lynette Ann Smith on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Laurence Gracent Gane on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Laurence Gracent Gane on 26 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Termination of appointment of William Roger George Kelmsley as a director on 21 May 2014 (1 page) |
8 October 2014 | Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of William Roger George Kelmsley as a director on 21 May 2014 (1 page) |
8 October 2014 | Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Katherine Dace as a secretary (1 page) |
3 April 2013 | Termination of appointment of Katherine Dace as a secretary (1 page) |
3 April 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
3 April 2013 | Appointment of Springfield Secretaries Ltd. as a secretary (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 21 January 2011 (1 page) |
20 February 2012 | Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 21 January 2011 (1 page) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Appointment of Laurence Gracent Gane as a director (3 pages) |
16 June 2010 | Appointment of Laurence Gracent Gane as a director (3 pages) |
19 February 2010 | Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (10 pages) |
19 February 2010 | Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (10 pages) |
19 February 2010 | Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Appointment terminated director rose brown (1 page) |
25 August 2009 | Appointment terminated director rose brown (1 page) |
20 April 2009 | Director appointed lynette ann smith (2 pages) |
20 April 2009 | Director appointed lynette ann smith (2 pages) |
6 April 2009 | Appointment terminated director elizabeth bays (1 page) |
6 April 2009 | Appointment terminated director elizabeth bays (1 page) |
20 February 2009 | Return made up to 14/02/09; full list of members (9 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (9 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 6 james court 62 larkshall road chingford london E4 6PW (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 6 james court 62 larkshall road chingford london E4 6PW (1 page) |
26 February 2008 | Return made up to 14/02/08; full list of members (9 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (9 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 14/02/07; full list of members (12 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (12 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (12 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (12 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (12 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (11 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (11 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members
|
24 February 2003 | Return made up to 14/02/03; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (10 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (10 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 james court 62 larkshall road chingford london.E4 (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 james court 62 larkshall road chingford london.E4 (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2000 | Return made up to 14/02/00; full list of members
|
13 March 2000 | Return made up to 14/02/00; full list of members
|
24 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
11 February 1998 | Return made up to 14/02/98; change of members (6 pages) |
11 February 1998 | Return made up to 14/02/98; change of members (6 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
12 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 June 1986 | Resolutions
|
17 March 1986 | Incorporation (16 pages) |