Cheshunt
Waltham Cross
EN8 0UG
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr David Matthew Donovan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 September 1992) |
Role | Police Officer |
Correspondence Address | 25 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Director Name | Mrs Claire Louise Herriott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Advertising Executive |
Correspondence Address | 28 High Street Puckeridge Ware Hertfordshire SG11 1RN |
Director Name | Neil Robert Herriott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Design Engineer |
Correspondence Address | 28 High Street Puckeridge Ware Hertfordshire SG11 1RN |
Secretary Name | Mrs Claire Louise Herriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 28 High Street Puckeridge Ware Hertfordshire SG11 1RN |
Director Name | Anne Healy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2002) |
Role | Insurance |
Correspondence Address | 23 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Secretary Name | Edward George Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 29 Welsummer Way Hotspur Wood Cheshunt Hertfordshire EN8 0UG |
Secretary Name | Mr Arthur Gerald Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rickstones Road Witham Essex CM8 2NB |
Director Name | Jamie Edward Iontton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 July 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Welsummer Way Cheshunt Waltham Cross Middlesex EN8 0UG |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Ian Stuart Smith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 25 Welsummer Way Cheshunt Hertfordshire EN8 0UG |
Director Name | James Bower Riddle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Welsummer Way Cheshunt Hertfordshire EN8 0UG |
Director Name | Daniel Robert Butcher |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Welsummer Way Cheshunt Herts EN8 0UG |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | D. Kitchenside 6.25% Ordinary |
---|---|
1 at £5 | D.r. Butcher 6.25% Ordinary |
1 at £5 | J.d. Davies & L.a. Davies 6.25% Ordinary |
1 at £5 | M.s. Bye 6.25% Ordinary |
1 at £5 | Miss D.j. Clark 6.25% Ordinary |
1 at £5 | Mr A.t. Pannell & Mrs A.t. Pannell 6.25% Ordinary |
1 at £5 | Mr E.g. Lamont & Mrs E.g. Lamont 6.25% Ordinary |
1 at £5 | Mr J.b. Riddle 6.25% Ordinary |
1 at £5 | Mr J.m. Hendy 6.25% Ordinary |
1 at £5 | Mr L.d. Worrow 6.25% Ordinary |
1 at £5 | Mr O.o. Olubajo 6.25% Ordinary |
1 at £5 | Mr R. Gardner & Mrs R. Gardner 6.25% Ordinary |
1 at £5 | Mrs E. Cancro 6.25% Ordinary |
1 at £5 | Ms D. Ryan 6.25% Ordinary |
1 at £5 | N.g. Bristow 6.25% Ordinary |
1 at £5 | T. Taylor & D.l. Taylor 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,981 |
Cash | £2,673 |
Current Liabilities | £1,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
6 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
19 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Appointment of Danielle Jane Clark as a director on 21 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Daniel Robert Butcher as a director on 21 January 2019 (1 page) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
22 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
22 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 22 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 22 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2016 | Termination of appointment of James Bower Riddle as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of James Bower Riddle as a director on 16 June 2016 (1 page) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Appointment of Daniel Robert Butcher as a director (3 pages) |
9 December 2011 | Appointment of Daniel Robert Butcher as a director (3 pages) |
1 December 2011 | Termination of appointment of Ian Smith as a director (1 page) |
1 December 2011 | Termination of appointment of Ian Smith as a director (1 page) |
25 November 2011 | Appointment of James Bower Riddle as a director (3 pages) |
25 November 2011 | Appointment of James Bower Riddle as a director (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Jamie Iontton as a director (1 page) |
6 July 2010 | Termination of appointment of Jamie Iontton as a director (1 page) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Jamie Edward Iontton on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Jamie Edward Iontton on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian Stuart Smith on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian Stuart Smith on 17 May 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (10 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (10 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
2 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
2 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (11 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (11 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (6 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (6 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1ST floor 66 high street, ingatestone, essex CM4 9DW (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1ST floor 66 high street, ingatestone, essex CM4 9DW (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 23 welsummer way, cheshunt, waltham cross, hertfordshire EN8 0UG (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 23 welsummer way, cheshunt, waltham cross, hertfordshire EN8 0UG (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 July 2002 | Return made up to 17/05/02; full list of members (11 pages) |
14 July 2002 | Return made up to 17/05/02; full list of members (11 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 17/05/01; full list of members (11 pages) |
15 June 2001 | Return made up to 17/05/01; full list of members (11 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 December 2000 | Return made up to 17/05/00; full list of members (13 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 December 2000 | Return made up to 17/05/00; full list of members (13 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 28 high street, puckeridge, ware, hertfordshire SG11 1RN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 28 high street, puckeridge, ware, hertfordshire SG11 1RN (1 page) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 June 1999 | Return made up to 17/05/99; change of members
|
14 June 1999 | Return made up to 17/05/99; change of members
|
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 June 1997 | Return made up to 17/05/97; change of members (6 pages) |
13 June 1997 | Return made up to 17/05/97; change of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 17/05/96; change of members (6 pages) |
19 June 1996 | Return made up to 17/05/96; change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
4 July 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 February 1988 | Memorandum and Articles of Association (10 pages) |
1 February 1988 | Memorandum and Articles of Association (10 pages) |
11 January 1988 | Company name changed hotsphur wood no. 1 residents co mpany LIMITED\certificate issued on 11/01/88 (2 pages) |
11 January 1988 | Company name changed hotsphur wood no. 1 residents co mpany LIMITED\certificate issued on 11/01/88 (2 pages) |
3 December 1987 | Incorporation (14 pages) |
3 December 1987 | Incorporation (14 pages) |