Roydon
Essex
CM19 5EQ
Secretary Name | Ann Sampford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 High Street Roydon Essex CM19 5EQ |
Director Name | Ian Frank Robertson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Mr Keith Stewart Sampford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 218 High Street Roydon Essex |
Director Name | Steven Victor Leonard Williams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | Bury Farm Cottage Bury End, Nuthampstead Royston Hertfordshire SG8 8NG |
Secretary Name | Mr Keith Stewart Sampford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 218 High Street Roydon Essex |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Sampford 50.00% Ordinary |
---|---|
1 at £1 | Ian Frank Robertson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
13 September 1990 | Delivered on: 18 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of high street castle camps, cambridgeshire title no cb 108683. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 March 1988 | Delivered on: 11 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old bakery 2, st peters street, duxford, cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1988 | Delivered on: 8 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old bakery st stephens street, duxford, cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1987 | Delivered on: 14 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 5-6 levetts farm cottages finchingfield road stanbourne. Halstead essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1987 | Delivered on: 14 October 1987 Satisfied on: 8 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot situate on the west side of new town codicote near welwyn hertfordshire title no: hd 24845. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Notification of Ian Frank Robertson as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Ann Sampford as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 September 2010 | Director's details changed for Ann Sampford on 5 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Ann Sampford on 5 July 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 05/07/08; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | New secretary appointed;new director appointed (1 page) |
25 November 2003 | Return made up to 05/07/03; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 05/07/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: granville house conduit lane hoddesdon hertfordshire EN11 8EW (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: york house 45 baldock street ware hertfordshire SG12 9DH (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 September 1995 | Return made up to 05/07/95; no change of members (4 pages) |