Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Frederic Alfred Joseph Cassis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 2-3 Ovington Gardens London SW3 1LS |
Director Name | Mrs Adel Jean Macnicol |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 Ovington Gardens London SW3 1LS |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2008(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Annette Pamela Worsley-Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | Fashion Director |
Correspondence Address | 2-3 Ovington Gardens London SW3 1LS |
Secretary Name | Patricia Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | Flat 9 2/3 Ovington Gardens London SW2 1LS |
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-33 St. James's Place London SW1A 1NR |
Director Name | Mr Geoffrey Lewis Croome |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2004) |
Correspondence Address | 41 Paradise Walk Chelsea London SW3 4JL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Rmg 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 800 other UK companies use this postal address |
1 at £1 | Abdol Reza Ravanbakash 8.33% Ordinary |
---|---|
1 at £1 | Charles Patric Harwood Mills 8.33% Ordinary |
1 at £1 | G. Groome 8.33% Ordinary |
1 at £1 | Judith Kendra 8.33% Ordinary |
1 at £1 | Lady Orr Ewing 8.33% Ordinary |
1 at £1 | Mary Elizabeth Strauss & Eric Bothma Strauss 8.33% Ordinary |
1 at £1 | Mr Garen Robinson 8.33% Ordinary |
1 at £1 | Mr I.r. Macnicol & Mrs I.r. Macnicol 8.33% Ordinary |
1 at £1 | Mr Stuart John Richmond-watson 8.33% Ordinary |
1 at £1 | Mrs R.s. Scotford & Mr R.s. Scotford 8.33% Ordinary |
1 at £1 | Rami Cassis 8.33% Ordinary |
1 at £1 | Robert Eugene Tsenin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,785 |
Current Liabilities | £26,942 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 29 September 2022 (7 pages) |
---|---|
16 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Geoffrey Lewis Croome as a director on 21 April 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 29 September 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
22 April 2021 | Total exemption full accounts made up to 29 September 2020 (7 pages) |
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 29 September 2019 (5 pages) |
21 January 2019 | Total exemption full accounts made up to 29 September 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 29 September 2017 (5 pages) |
18 May 2017 | Termination of appointment of Rami Cassis as a director on 5 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Rami Cassis as a director on 5 April 2017 (1 page) |
20 January 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
20 January 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 January 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Rami Cassis on 9 September 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Adel Jean Macnicol as a director on 23 March 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Adel Jean Macnicol as a director on 23 March 2015 (2 pages) |
15 May 2015 | Appointment of Mr Frederic Alfred Joseph Cassis as a director on 23 March 2015 (2 pages) |
15 May 2015 | Appointment of Mr Frederic Alfred Joseph Cassis as a director on 23 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Rami Cassis as a director on 23 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Geoffrey Lewis Croome as a director on 23 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Rami Cassis as a director on 23 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Geoffrey Lewis Croome as a director on 23 March 2015 (2 pages) |
22 February 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
22 February 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
10 March 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
1 February 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 19 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 19 July 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Stuart John Richmond Watson on 11 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Stuart John Richmond Watson on 11 June 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
8 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
8 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
28 December 2008 | Accounts for a dormant company made up to 29 September 2008 (6 pages) |
28 December 2008 | Accounts for a dormant company made up to 29 September 2008 (6 pages) |
8 October 2008 | Return made up to 19/07/08; full list of members (7 pages) |
8 October 2008 | Return made up to 19/07/08; full list of members (7 pages) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
30 April 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
30 April 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 29 September 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 29 September 2005 (3 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members (11 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members (11 pages) |
2 July 2005 | Accounts for a dormant company made up to 29 September 2004 (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 29 September 2004 (3 pages) |
1 September 2004 | Return made up to 19/07/04; full list of members
|
1 September 2004 | Return made up to 19/07/04; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 29 September 2003 (8 pages) |
31 August 2004 | Accounts for a dormant company made up to 29 September 2003 (8 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 19/07/03; full list of members
|
25 July 2003 | Return made up to 19/07/03; full list of members
|
27 June 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
27 June 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 3 ovington gardens london SW3 1LS (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 3 ovington gardens london SW3 1LS (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (4 pages) |
21 March 2003 | New secretary appointed (4 pages) |
3 August 2002 | Return made up to 19/07/02; full list of members (12 pages) |
3 August 2002 | Return made up to 19/07/02; full list of members (12 pages) |
13 February 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
13 February 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
15 January 2001 | Accounts for a dormant company made up to 29 September 2000 (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 29 September 2000 (7 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
8 August 2000 | Location of register of members (1 page) |
8 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
8 August 2000 | Location of register of members (1 page) |
19 July 2000 | Accounts for a dormant company made up to 29 September 1999 (7 pages) |
19 July 2000 | Accounts for a dormant company made up to 29 September 1999 (7 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
21 July 1999 | Accounts for a dormant company made up to 29 September 1998 (7 pages) |
21 July 1999 | Accounts for a dormant company made up to 29 September 1998 (7 pages) |
12 October 1998 | Return made up to 19/07/98; full list of members; amend (5 pages) |
12 October 1998 | Return made up to 19/07/98; full list of members; amend (5 pages) |
24 August 1998 | Return made up to 19/07/98; full list of members (5 pages) |
24 August 1998 | Return made up to 19/07/98; full list of members (5 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
17 February 1998 | Accounts for a dormant company made up to 29 September 1997 (7 pages) |
17 February 1998 | Accounts for a dormant company made up to 29 September 1997 (7 pages) |
27 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
31 July 1996 | Return made up to 19/07/96; change of members (7 pages) |
31 July 1996 | Return made up to 19/07/96; change of members (7 pages) |
30 July 1996 | Full accounts made up to 29 September 1995 (11 pages) |
30 July 1996 | Full accounts made up to 29 September 1995 (11 pages) |
12 September 1995 | Return made up to 19/07/95; full list of members (8 pages) |
12 September 1995 | Return made up to 19/07/95; full list of members (8 pages) |
24 May 1995 | Full accounts made up to 29 September 1994 (12 pages) |
24 May 1995 | Full accounts made up to 29 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 July 1990 | Incorporation (16 pages) |
19 July 1990 | Incorporation (16 pages) |