Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Daniel Robert Nesbitt |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2021(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | John Quentin Joyce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 October 1991) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | John Quentin Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Mr Paul Clifford Boast |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 1995) |
Role | Bank Official |
Correspondence Address | 4 Briary Lodge 56 The Avenue Beckenham Kent BR3 2ES |
Director Name | Mr Simon Peter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1994) |
Role | Dental Surgeon |
Correspondence Address | 7 Briary Lodge 56 The Avenue Beckenham Kent BR3 2ES |
Secretary Name | Miss Jaqueline Ann Heyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 5 Briary Lodge 56 The Avenue Beckenham Kent BR3 2ES |
Secretary Name | Mary Therese Nayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 December 1995) |
Role | Art Historian |
Correspondence Address | 6 Briary Lodge 56 The Avenue Beckenham Kent BR3 2ES |
Director Name | John Anthony Charles Bentall |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Briary Lodge 56 The Avenue Beckenham Kent BR3 5ES |
Director Name | Leon Gerald Kaye |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 October 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 7 Briary Lodge 56 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Mrs Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambrook Camden Road Lingfield Surrey RH7 6AF |
Director Name | Andrew Victor Pennycook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Briary Lodge 56 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | John Anthony Charles Bentall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Briary Lodge 56 The Avenue Beckenham Kent BR3 5ES |
Secretary Name | Mr Andrew Victor Pennycook |
---|---|
Status | Resigned |
Appointed | 22 June 2010(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Ms Susan Helen Pachebat |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 April 2022) |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Ms Mary Therese Nayler |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Stuart Clive Kaye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Registered Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | A.v. Pennycook 10.00% Ordinary |
---|---|
1 at £25 | Frank Edmonds & Christine Vasey 10.00% Ordinary |
1 at £25 | Gerard Martin Price 10.00% Ordinary |
1 at £25 | Karen Jocelyn Wade & Mr Paul J. Nelson 10.00% Ordinary |
1 at £25 | Matthew Joseph Sargent 10.00% Ordinary |
1 at £25 | Michael Aylward & Patricia Aylward 10.00% Ordinary |
1 at £25 | Mr L.g. Kaye 10.00% Ordinary |
1 at £25 | Mrs M.t. Nayler 10.00% Ordinary |
1 at £25 | Pamela Wicks 10.00% Ordinary |
1 at £25 | Susan H. Pachebat 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £14,812 |
Cash | £13,391 |
Current Liabilities | £1,160 |
Latest Accounts | 29 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 10 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (7 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
22 May 2020 | Termination of appointment of Andrew Victor Pennycook as a director on 26 February 2020 (1 page) |
12 March 2020 | Appointment of Mr Stuart Clive Kaye as a director on 26 February 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
27 June 2019 | Accounts for a small company made up to 29 September 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
27 June 2018 | Accounts for a small company made up to 29 September 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 29 September 2016 (10 pages) |
26 June 2017 | Full accounts made up to 29 September 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 29 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 29 September 2015 (10 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 June 2015 | Full accounts made up to 29 September 2014 (11 pages) |
18 June 2015 | Full accounts made up to 29 September 2014 (11 pages) |
31 October 2014 | Termination of appointment of Mary Therese Nayler as a director on 30 April 2014 (1 page) |
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Mary Therese Nayler as a director on 30 April 2014 (1 page) |
1 July 2014 | Full accounts made up to 29 September 2013 (11 pages) |
1 July 2014 | Full accounts made up to 29 September 2013 (11 pages) |
16 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
1 July 2013 | Full accounts made up to 29 September 2012 (11 pages) |
1 July 2013 | Full accounts made up to 29 September 2012 (11 pages) |
22 November 2012 | Appointment of Ms Mary Therese Nayler as a director (2 pages) |
22 November 2012 | Appointment of Ms Mary Therese Nayler as a director (2 pages) |
21 November 2012 | Termination of appointment of Leon Kaye as a director (1 page) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Termination of appointment of Leon Kaye as a director (1 page) |
20 June 2012 | Full accounts made up to 29 September 2011 (11 pages) |
20 June 2012 | Full accounts made up to 29 September 2011 (11 pages) |
7 December 2011 | Appointment of Miss Susan Helen Pachebat as a director (2 pages) |
7 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Appointment of Miss Susan Helen Pachebat as a director (2 pages) |
7 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 29 September 2010 (11 pages) |
22 June 2011 | Full accounts made up to 29 September 2010 (11 pages) |
5 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of John Bentall as a director (1 page) |
9 November 2010 | Termination of appointment of John Bentall as a director (1 page) |
9 November 2010 | Appointment of Mr Andrew Victor Pennycook as a secretary (1 page) |
9 November 2010 | Termination of appointment of John Bentall as a secretary (1 page) |
9 November 2010 | Appointment of Mr Andrew Victor Pennycook as a secretary (1 page) |
9 November 2010 | Termination of appointment of John Bentall as a secretary (1 page) |
30 June 2010 | Full accounts made up to 29 September 2009 (11 pages) |
30 June 2010 | Full accounts made up to 29 September 2009 (11 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
20 November 2009 | Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages) |
20 July 2009 | Full accounts made up to 29 September 2008 (10 pages) |
20 July 2009 | Full accounts made up to 29 September 2008 (10 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (8 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (8 pages) |
29 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
29 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
15 January 2008 | Return made up to 10/10/07; change of members (7 pages) |
15 January 2008 | Return made up to 10/10/07; change of members (7 pages) |
14 July 2007 | Full accounts made up to 29 September 2006 (11 pages) |
14 July 2007 | Full accounts made up to 29 September 2006 (11 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (10 pages) |
2 August 2006 | Full accounts made up to 29 September 2005 (11 pages) |
2 August 2006 | Full accounts made up to 29 September 2005 (11 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (10 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (10 pages) |
25 July 2005 | Full accounts made up to 29 September 2004 (9 pages) |
25 July 2005 | Full accounts made up to 29 September 2004 (9 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (10 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (10 pages) |
14 July 2004 | Full accounts made up to 29 September 2003 (9 pages) |
14 July 2004 | Full accounts made up to 29 September 2003 (9 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (11 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (11 pages) |
17 July 2003 | Full accounts made up to 29 September 2002 (9 pages) |
17 July 2003 | Full accounts made up to 29 September 2002 (9 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (10 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (10 pages) |
13 August 2002 | Full accounts made up to 29 September 2001 (9 pages) |
13 August 2002 | Full accounts made up to 29 September 2001 (9 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
17 October 2001 | Return made up to 10/10/01; change of members
|
17 October 2001 | Return made up to 10/10/01; change of members
|
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 29 September 2000 (9 pages) |
24 May 2001 | Full accounts made up to 29 September 2000 (9 pages) |
28 December 2000 | Return made up to 10/10/00; full list of members (9 pages) |
28 December 2000 | Return made up to 10/10/00; full list of members (9 pages) |
9 March 2000 | Full accounts made up to 29 September 1999 (9 pages) |
9 March 2000 | Full accounts made up to 29 September 1999 (9 pages) |
16 November 1999 | Return made up to 10/10/99; no change of members
|
16 November 1999 | Return made up to 10/10/99; no change of members
|
19 August 1999 | Registered office changed on 19/08/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
28 June 1999 | Full accounts made up to 29 September 1998 (8 pages) |
28 June 1999 | Full accounts made up to 29 September 1998 (8 pages) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
15 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 29 September 1997 (8 pages) |
25 June 1998 | Full accounts made up to 29 September 1997 (8 pages) |
5 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 29 September 1996 (7 pages) |
15 May 1997 | Full accounts made up to 29 September 1996 (7 pages) |
23 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 29 September 1995 (7 pages) |
8 July 1996 | Full accounts made up to 29 September 1995 (7 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
27 November 1995 | Full accounts made up to 29 September 1994 (7 pages) |
27 November 1995 | Full accounts made up to 29 September 1994 (7 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1989 | Incorporation (17 pages) |
10 October 1989 | Incorporation (17 pages) |