Hertford
SG14 1AS
Director Name | Ms Wendy Prince |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Hub Sorter Sunrise Ups |
Country of Residence | England |
Correspondence Address | 40 Roding Way Rainham RM13 9QD |
Secretary Name | Hertford Co Sec & Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 113 Fore Street Hertford SG14 1AS |
Director Name | Jacqueline Frances Swainland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 24 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PY |
Director Name | Thomas Malcolm Swainland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2000) |
Role | Property Developer |
Correspondence Address | 24 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PY |
Secretary Name | Jacqueline Frances Swainland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 24 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PY |
Director Name | Mrs Jacqueline Frances Swainland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2003) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 Elm Grove Hornchurch Essex RM11 3UA |
Director Name | Thomas Malcolm Swainland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Elm Grove Hornchurch Essex RM11 3UA |
Secretary Name | Mrs Jacqueline Frances Swainland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2003) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 Elm Grove Hornchurch Essex RM11 3UA |
Director Name | Mr Rahul Wahi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2006) |
Role | Company Director |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Secretary Name | Lynda Susan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 April 2013) |
Role | Office Administrator |
Correspondence Address | 76 Langham Drive Rayleigh Essex SS6 9TA |
Director Name | Stuart William Vaughan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 October 2012) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 76 Langham Drive Rayleigh Essex SS6 9TA |
Director Name | Mr Bruno Jean Baptiste Michelin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2010(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 College Close Grays Essex RM17 5UP |
Director Name | Catherine Apps |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2015) |
Role | Manager In Social Care |
Country of Residence | England |
Correspondence Address | 35 College Close Grays Essex RM17 5UP |
Director Name | Samantha White |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery St James Level 32 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Jasvinder Singh Sidhu |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Wendy Anne Baldwin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2018) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Zone Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2021(32 years after company formation) |
Appointment Duration | 7 months (resigned 24 January 2022) |
Correspondence Address | 113 Fore Street Hertford SG14 1AS |
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 | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 6 days from now) |
10 September 2020 | Termination of appointment of Wendy Anne Baldwin as a director on 28 August 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mrs Wendy Anne Baldwin as a director on 16 January 2019 (2 pages) |
5 October 2018 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 5 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 September 2018 (1 page) |
24 August 2018 | Appointment of Mr Stewart Neil Berry as a director on 15 August 2018 (2 pages) |
24 August 2018 | Cessation of Jasvinder Singh Sidhu as a person with significant control on 15 August 2018 (1 page) |
24 August 2018 | Notification of a person with significant control statement (2 pages) |
24 August 2018 | Termination of appointment of Jasvinder Singh Sidhu as a director on 15 August 2018 (1 page) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Jasvinder Singh Sidhu on 30 January 2018 (2 pages) |
30 January 2018 | Change of details for Mr Jasvinder Singh Sidhu as a person with significant control on 30 January 2018 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 9 June 2016 no member list (3 pages) |
10 June 2016 | Annual return made up to 9 June 2016 no member list (3 pages) |
2 October 2015 | Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Jasvinder Singh Sidhu as a director on 21 September 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 October 2015 | Appointment of Mr Jasvinder Singh Sidhu as a director on 21 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 June 2015 no member list (2 pages) |
2 October 2015 | Annual return made up to 9 June 2015 no member list (2 pages) |
2 October 2015 | Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Chancery St James Level 32 30 st Mary Axe London EC3A 8BF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 October 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 21 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 June 2015 no member list (2 pages) |
2 October 2015 | Termination of appointment of Samantha White as a director on 21 September 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 October 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 21 September 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 October 2015 | Termination of appointment of Samantha White as a director on 21 September 2015 (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages) |
2 September 2015 | Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages) |
2 September 2015 | Termination of appointment of Catherine Apps as a director on 5 June 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
3 June 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
3 June 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 9 June 2013 no member list (3 pages) |
6 August 2013 | Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 76 Langham Drive Rayleigh Essex SS6 9TA on 6 August 2013 (2 pages) |
11 June 2013 | Termination of appointment of Lynda Burns as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Lynda Burns as a secretary (2 pages) |
9 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
9 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Appointment of Catherine Apps as a director (3 pages) |
8 April 2013 | Appointment of Catherine Apps as a director (3 pages) |
8 April 2013 | Appointment of Samantha White as a director (3 pages) |
8 April 2013 | Appointment of Samantha White as a director (3 pages) |
9 January 2013 | Termination of appointment of Stuart Vaughan as a director (2 pages) |
9 January 2013 | Termination of appointment of Stuart Vaughan as a director (2 pages) |
9 January 2013 | Termination of appointment of Bruno Michelin as a director (2 pages) |
9 January 2013 | Termination of appointment of a director (2 pages) |
9 January 2013 | Termination of appointment of Bruno Michelin as a director (2 pages) |
9 January 2013 | Termination of appointment of a director (2 pages) |
5 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 June 2010 | Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
12 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
12 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
12 June 2010 | Director's details changed for Stuart William Vaughan on 9 June 2010 (2 pages) |
4 June 2010 | Appointment of Mr Bruno Jean Baptiste Michelin as a director (2 pages) |
4 June 2010 | Appointment of Mr Bruno Jean Baptiste Michelin as a director (2 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Annual return made up to 09/06/09 (2 pages) |
18 June 2009 | Annual return made up to 09/06/09 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 June 2008 | Annual return made up to 09/06/08 (2 pages) |
11 June 2008 | Annual return made up to 09/06/08 (2 pages) |
15 June 2007 | Annual return made up to 09/06/07 (2 pages) |
15 June 2007 | Annual return made up to 09/06/07 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 September 2006 | Annual return made up to 09/06/06
|
27 September 2006 | Annual return made up to 09/06/06
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Annual return made up to 09/06/05 (3 pages) |
18 July 2005 | Annual return made up to 09/06/05 (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Annual return made up to 09/06/04
|
8 July 2004 | Annual return made up to 09/06/04
|
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: eldan house north road haveringatte bower romford essex RM4 1QX (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: eldan house north road haveringatte bower romford essex RM4 1QX (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
18 August 2003 | Annual return made up to 09/06/03 (4 pages) |
18 August 2003 | Annual return made up to 09/06/03 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 July 2002 | Annual return made up to 09/06/02 (4 pages) |
4 July 2002 | Annual return made up to 09/06/02 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Annual return made up to 09/06/01 (3 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Annual return made up to 09/06/01 (3 pages) |
17 October 2001 | New director appointed (2 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
10 August 2000 | Annual return made up to 09/06/00 (3 pages) |
10 August 2000 | Annual return made up to 09/06/00 (3 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 August 1999 | Annual return made up to 09/06/99 (4 pages) |
3 August 1999 | Annual return made up to 09/06/99 (4 pages) |
22 April 1999 | Annual return made up to 09/06/98 (4 pages) |
22 April 1999 | Annual return made up to 09/06/98 (4 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
21 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
26 August 1997 | Annual return made up to 09/06/97 (4 pages) |
26 August 1997 | Annual return made up to 09/06/97 (4 pages) |
25 April 1997 | Annual return made up to 09/06/96 (4 pages) |
25 April 1997 | Annual return made up to 09/06/96 (4 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
7 June 1995 | Annual return made up to 09/06/95 (4 pages) |
7 June 1995 | Annual return made up to 09/06/95 (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
9 June 1989 | Incorporation (21 pages) |
9 June 1989 | Incorporation (21 pages) |