Cuffley
Potters Bar
EN6 4RY
Director Name | Alison Williams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 2012(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Director Name | Mrs Nicola Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Secretary Name | Hertford Co Sec & Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2024(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Director Name | Barbara Cecilia Trowse |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 08 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Christopher David Pask |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Stockbroker Equity Dealer |
Correspondence Address | 13 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Paul Joseph Monti |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1993) |
Role | Heat & Vent Engineer |
Correspondence Address | 9 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Paul Graham Hudson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 1996) |
Role | Computer Analyst/Consultant |
Correspondence Address | 3 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Paul Joseph Monti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 9 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Andrew Peter Finney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 1996) |
Role | Research Engineer |
Correspondence Address | 10 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM32 9RD |
Secretary Name | Paul Graham Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 11 Parkway Sawbridgeworth Hertfordshire CM21 9NR |
Director Name | Paul Joseph Monti |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1994) |
Role | Heat & Vent Engineer |
Correspondence Address | 9 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Nigel Edward Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1996) |
Role | Retail Inspector British Rail |
Correspondence Address | 27 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Mark William Loftin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1995) |
Role | Proprietor Homecare Services |
Correspondence Address | 6 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Mark William Loftin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1995) |
Role | Proprietor Homecare Services |
Correspondence Address | 6 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Richard James Shrosbree |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1999) |
Role | Administrator |
Correspondence Address | 23 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Brian David Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2001) |
Role | Insurance Underwriter |
Correspondence Address | 29 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Richard James Shrosbree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1996) |
Role | Office Manager |
Correspondence Address | 23 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Susan Rachel Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 1997) |
Role | Personal Assistant |
Correspondence Address | 33 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Susan Rachel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1997) |
Role | Personal Assistant |
Correspondence Address | 33 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Barbara Cecilia Trowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 22 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Tracey King |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2001) |
Role | Administrator |
Correspondence Address | 26 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Mark Charles Searing |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Fund Manager |
Correspondence Address | 34 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Frederick William Richard Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 October 2007) |
Role | Semi Retired |
Correspondence Address | 14 Hazel Gardens Sun Street Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Jason Needs |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Mrs Hannah Cozens |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(21 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hazel Gardens Sawbridgeworth Herts CM21 9RD |
Director Name | Morgan Guthrie Woodward |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hazel Gardens Sawbridgeworth Herts CM21 9RD |
Director Name | Tina Phyllis Froud |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Tina Froud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 4 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Director Name | Miss Siobhan Austin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hazel Gardens Sawbridgeworth Hertfordshire CM21 9RD |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2014) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2024) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 42.86% - |
---|---|
1 at £1 | A. Rood 2.86% Ordinary |
1 at £1 | B. Skinner 2.86% Ordinary |
1 at £1 | F. Brown & N. Brown 2.86% Ordinary |
1 at £1 | H.j. Cozens 2.86% Ordinary |
1 at £1 | Mclean Homes North London LTD 2.86% Ordinary |
1 at £1 | Mr A.j. Ridgway 2.86% Ordinary |
1 at £1 | Mr B.j. Brundell & Mrs M.p. Brundell 2.86% Ordinary |
1 at £1 | Mr D.w. Evans 2.86% Ordinary |
1 at £1 | Mr G.m. Merritt & Mrs J.a. Hornsby 2.86% Ordinary |
1 at £1 | Mr J. Needs 2.86% Ordinary |
1 at £1 | Mr M. Russ 2.86% Ordinary |
1 at £1 | Mr M. Whale & Mrs M. Whale 2.86% Ordinary |
1 at £1 | Mr M.j. Waker 2.86% Ordinary |
1 at £1 | Mr P. Anderson & Mrs E. Anderson 2.86% Ordinary |
1 at £1 | Mr P.r. Lloyd 2.86% Ordinary |
1 at £1 | Mr R. Lines & Mrs R. Lines 2.86% Ordinary |
1 at £1 | Mr V. Middleditch 2.86% Ordinary |
1 at £1 | Mrs B. Trowse 2.86% Ordinary |
1 at £1 | Mrs G.b. Clack 2.86% Ordinary |
1 at £1 | Mrs N. Brittain 2.86% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
8 January 2024 | Director's details changed for Alison Williams on 8 January 2024 (2 pages) |
---|---|
8 January 2024 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 8 January 2024 (1 page) |
8 January 2024 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 8 January 2024 (2 pages) |
8 January 2024 | Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 8 January 2024 (1 page) |
8 January 2024 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2024 (1 page) |
4 May 2023 | Confirmation statement made on 3 May 2023 with updates (6 pages) |
24 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 3 May 2022 with updates (6 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 3 May 2021 with updates (6 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 January 2021 | Termination of appointment of Siobhan Austin as a director on 15 November 2020 (1 page) |
21 May 2020 | Confirmation statement made on 3 May 2020 with updates (6 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 June 2018 | Registered office address changed from C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Rmg House Essex Road Hoddesdon EN11 0DR on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Mrs Patricia Anne Hill on 1 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (6 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2017 | Termination of appointment of Barbara Cecilia Trowse as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Barbara Cecilia Trowse as a director on 8 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mrs Nicola Brown as a director on 20 February 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Nicola Brown as a director on 20 February 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Hannah Cozens as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Hannah Cozens as a director on 5 January 2017 (1 page) |
1 July 2016 | Appointment of Miss Siobhan Austin as a director on 28 June 2016 (2 pages) |
1 July 2016 | Appointment of Miss Siobhan Austin as a director on 28 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 December 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 December 2015 (1 page) |
15 July 2015 | Termination of appointment of Tina Froud as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Tina Phyllis Froud as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Tina Froud as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Tina Phyllis Froud as a director on 15 July 2015 (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 July 2014 | Termination of appointment of Morgan Guthrie Woodward as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Morgan Guthrie Woodward as a director on 22 July 2014 (1 page) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 February 2014 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
10 February 2014 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
30 January 2014 | Appointment of Tina Phyllis Froud as a director (3 pages) |
30 January 2014 | Appointment of Tina Froud as a secretary (3 pages) |
30 January 2014 | Appointment of Tina Phyllis Froud as a director (3 pages) |
30 January 2014 | Appointment of Tina Froud as a secretary (3 pages) |
24 December 2013 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
24 December 2013 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Barbara Trowse as a secretary (1 page) |
23 October 2013 | Termination of appointment of Barbara Trowse as a secretary (1 page) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Director's details changed for Hannah Moore on 25 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Hannah Moore on 25 May 2013 (2 pages) |
3 June 2013 | Termination of appointment of Jason Needs as a director (1 page) |
3 June 2013 | Termination of appointment of Jason Needs as a director (1 page) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (12 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (12 pages) |
10 December 2012 | Appointment of Alison Williams as a director (3 pages) |
10 December 2012 | Appointment of Alison Williams as a director (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 November 2011 | Appointment of Morgan Guthrie Woodward as a director (3 pages) |
4 November 2011 | Appointment of Morgan Guthrie Woodward as a director (3 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 May 2010 | Director's details changed for Hannah Moore on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Barbara Cecilia Trowse on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jason Needs on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Director's details changed for Barbara Cecilia Trowse on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Director's details changed for Jason Needs on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Hannah Moore on 11 May 2010 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page) |
4 June 2009 | Return made up to 11/05/09; full list of members (15 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (15 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2008 | Director appointed hannah moore (2 pages) |
16 October 2008 | Director appointed hannah moore (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (19 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (19 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Return made up to 11/05/07; full list of members (11 pages) |
20 June 2007 | Return made up to 11/05/07; full list of members (11 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (11 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (11 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 11/05/05; full list of members (10 pages) |
3 June 2005 | Return made up to 11/05/05; full list of members (10 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Return made up to 11/05/01; no change of members (7 pages) |
30 May 2001 | Return made up to 11/05/01; no change of members (7 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members
|
30 May 2000 | Return made up to 11/05/00; full list of members
|
18 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
18 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (6 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 11/05/95; full list of members (12 pages) |
3 October 1995 | Return made up to 11/05/95; full list of members (12 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 October 1994 | Director resigned (2 pages) |
18 October 1994 | Director resigned (2 pages) |
7 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 June 1994 | Return made up to 11/05/94; full list of members
|
3 June 1994 | Secretary's particulars changed;director's particulars changed (8 pages) |
3 June 1994 | Return made up to 11/05/94; full list of members
|
12 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
12 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
26 January 1994 | Director resigned (2 pages) |
26 January 1994 | Director resigned (2 pages) |
23 June 1993 | Director's particulars changed;director resigned (8 pages) |
21 February 1993 | New director appointed (4 pages) |
21 February 1993 | New director appointed (4 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
3 June 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 June 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 May 1992 | Return made up to 11/05/92; full list of members (8 pages) |
20 May 1992 | Return made up to 11/05/92; full list of members (8 pages) |
20 January 1992 | Full accounts made up to 31 December 1990 (6 pages) |
20 January 1992 | Return made up to 11/05/91; full list of members (8 pages) |
20 January 1992 | Registered office changed on 20/01/92 (8 pages) |
20 January 1992 | Registered office changed on 20/01/92 (8 pages) |
20 January 1992 | Return made up to 11/05/91; full list of members (8 pages) |
20 January 1992 | Full accounts made up to 31 December 1990 (6 pages) |
23 August 1991 | New director appointed (2 pages) |
23 August 1991 | New director appointed (2 pages) |
21 June 1991 | Director resigned (2 pages) |
21 June 1991 | Director resigned (2 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
23 August 1990 | Return made up to 11/05/90; full list of members (6 pages) |
23 August 1990 | Return made up to 11/05/90; full list of members (6 pages) |
31 May 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 May 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 May 1990 | New director appointed (2 pages) |
8 May 1990 | New director appointed (2 pages) |
22 January 1990 | Return made up to 06/06/89; full list of members (2 pages) |
22 January 1990 | Return made up to 06/06/89; full list of members (2 pages) |
2 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
2 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
2 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1988 | Return made up to 22/03/88; full list of members (5 pages) |
26 September 1988 | Return made up to 22/03/88; full list of members (5 pages) |
14 September 1988 | Wd 23/08/88 pd 15/03/88--------- £ si 2@1 (1 page) |
14 September 1988 | Wd 23/08/88 pd 15/03/88--------- £ si 2@1 (1 page) |
23 August 1988 | Director resigned;new director appointed (6 pages) |
23 August 1988 | Director resigned;new director appointed (6 pages) |
25 March 1988 | Registered office changed on 25/03/88 from: crestwood house birches rise willenhall west midlands WV13 2DD (1 page) |
25 March 1988 | Registered office changed on 25/03/88 from: crestwood house birches rise willenhall west midlands WV13 2DD (1 page) |
23 February 1988 | Accounting reference date notified as 31/12 (1 page) |
23 February 1988 | Accounting reference date notified as 31/12 (1 page) |
21 October 1987 | Registered office changed on 21/10/87 from: c/o needham & james windsor house temple row birmingham B2 5LF (1 page) |
21 October 1987 | Director resigned;new director appointed (4 pages) |
21 October 1987 | Registered office changed on 21/10/87 from: c/o needham & james windsor house temple row birmingham B2 5LF (1 page) |
21 October 1987 | Director resigned;new director appointed (4 pages) |
4 September 1987 | Incorporation (24 pages) |
4 September 1987 | Incorporation (24 pages) |