Southampton
Hampshire
SO16 6TS
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Neville Patrick Macey |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 1995) |
Role | Retired |
Correspondence Address | 293 Winchester Road Southampton Hampshire SO16 6TS |
Director Name | Hilda Young |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | Flat 1 293 Winchester Road Southampton Hampshire SO16 6TS |
Secretary Name | Hilda Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Flat 1 293 Winchester Road Southampton Hampshire SO16 6TS |
Director Name | Dermott Joseph Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 1 295 Winchester Road Southampton Hampshire SO16 6TS |
Director Name | Samantha Louise Cottee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Library Assistant |
Correspondence Address | Flat 2 293 Winchester Road Southampton SO16 6TS |
Director Name | Roderick Ings |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 2006) |
Role | Ops Manager |
Correspondence Address | Flat 5 293 Winchester Road Upper Shirley Southampton SO16 6TS |
Secretary Name | Mr Michael Colin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Holland Park Sarisbury Green Southampton Hampshire SO31 7TR |
Director Name | Alison Moorman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Flat 4 295 Winchester Road Shirley Southampton Hampshire SO16 6TS |
Director Name | Hilda Young |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 October 2006) |
Role | Retired |
Correspondence Address | Flat 1 293 Winchester Road Southampton Hampshire SO16 6TS |
Director Name | Sherrie Lee Suzy Samuel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British Trinidadian |
Status | Resigned |
Appointed | 08 January 2007(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2011) |
Role | Business Consultant |
Correspondence Address | 66 Orchard Place Southampton Hampshire SO14 3BW |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2003) |
Correspondence Address | Charter Court Third Avenue Southampton Hampshire SO15 0AP |
Secretary Name | Numerica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2004) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Registered Address | R M G 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 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 May 2023 | Appointment of Miss Beatriz Pérez-López as a director on 8 December 2022 (2 pages) |
8 February 2023 | Appointment of Mr Ashley Dean Bennett as a director on 26 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Mr James Wiltshire as a director on 8 December 2022 (2 pages) |
25 January 2023 | Appointment of Mr John Kenneth Bowen as a director on 8 December 2022 (2 pages) |
25 January 2023 | Termination of appointment of Dermott Joseph Murphy as a director on 8 December 2022 (1 page) |
25 January 2023 | Appointment of Mr Bharatkumar Nagji Popat as a director on 8 December 2022 (2 pages) |
11 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
4 March 2016 | Annual return made up to 9 February 2016 no member list (3 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page) |
21 September 2015 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015 (1 page) |
15 September 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
17 March 2015 | Annual return made up to 9 February 2015 (14 pages) |
17 March 2015 | Annual return made up to 9 February 2015 (14 pages) |
17 March 2015 | Annual return made up to 9 February 2015 (14 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 9 February 2014 (14 pages) |
24 March 2014 | Annual return made up to 9 February 2014 (14 pages) |
24 March 2014 | Annual return made up to 9 February 2014 (14 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 9 February 2013 (14 pages) |
18 March 2013 | Annual return made up to 9 February 2013 (14 pages) |
18 March 2013 | Annual return made up to 9 February 2013 (14 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
16 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
16 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Termination of appointment of Sherrie Samuel as a director (2 pages) |
30 August 2011 | Termination of appointment of Sherrie Samuel as a director (2 pages) |
16 March 2011 | Appointment of Dermott Joseph Murphy as a director (2 pages) |
16 March 2011 | Appointment of Dermott Joseph Murphy as a director (2 pages) |
24 February 2011 | Annual return made up to 9 February 2011 (15 pages) |
24 February 2011 | Annual return made up to 9 February 2011 (15 pages) |
24 February 2011 | Annual return made up to 9 February 2011 (15 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 9 February 2010 (14 pages) |
16 March 2010 | Annual return made up to 9 February 2010 (14 pages) |
16 March 2010 | Annual return made up to 9 February 2010 (14 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Annual return made up to 09/02/09 (4 pages) |
19 March 2009 | Annual return made up to 09/02/09 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Appointment terminated director alison moorman (1 page) |
29 February 2008 | Appointment terminated director alison moorman (1 page) |
29 February 2008 | Annual return made up to 09/02/08 (2 pages) |
29 February 2008 | Annual return made up to 09/02/08 (2 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
22 March 2007 | Annual return made up to 09/02/07 (4 pages) |
22 March 2007 | Annual return made up to 09/02/07 (4 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
15 February 2006 | Annual return made up to 09/02/06 (3 pages) |
15 February 2006 | Annual return made up to 09/02/06 (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 09/02/05 (4 pages) |
17 February 2005 | Annual return made up to 09/02/05 (4 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: charter court third avenue southampton hampshire SO15 0AP (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: charter court third avenue southampton hampshire SO15 0AP (2 pages) |
25 May 2004 | Annual return made up to 09/02/04 (4 pages) |
25 May 2004 | Annual return made up to 09/02/04 (4 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
18 April 2003 | Annual return made up to 09/02/03 (4 pages) |
18 April 2003 | Annual return made up to 09/02/03 (4 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Annual return made up to 09/02/02 (4 pages) |
22 March 2002 | Annual return made up to 09/02/02 (4 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 April 2001 | Annual return made up to 09/02/01 (4 pages) |
18 April 2001 | Annual return made up to 09/02/01 (4 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
8 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
24 May 2000 | Annual return made up to 09/02/00 (4 pages) |
24 May 2000 | Annual return made up to 09/02/00 (4 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 March 1999 | Annual return made up to 09/02/99 (5 pages) |
10 March 1999 | Annual return made up to 09/02/99 (5 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
17 February 1998 | Annual return made up to 09/02/98 (4 pages) |
17 February 1998 | Annual return made up to 09/02/98 (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
24 February 1997 | Annual return made up to 09/02/97 (4 pages) |
24 February 1997 | Annual return made up to 09/02/97 (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 February 1996 | Annual return made up to 09/02/96 (4 pages) |
23 February 1996 | Annual return made up to 09/02/96 (4 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: flat 1, 293 winchester road shirley southampton hampshire SO1 (1 page) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: flat 1, 293 winchester road shirley southampton hampshire SO1 (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 April 1995 | Annual return made up to 09/02/95 (8 pages) |
4 April 1995 | Annual return made up to 09/02/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 July 1988 | Incorporation (19 pages) |
26 July 1988 | Incorporation (19 pages) |