Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Anthony Alan Beaumont |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 March 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 1999(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Gillian Mary Toogood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Legal Manager |
Correspondence Address | 30 Trent Avenue Ealing London W5 4TL |
Director Name | Glen Arthur Wells |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Market Researcher |
Correspondence Address | 36 Oak Lane Upchurch Sittingbourne Kent ME9 7AU |
Secretary Name | Mrs Jacqueline Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Simon Hurst Crabtree |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2000) |
Role | Crime/Property Underwriter |
Correspondence Address | 33 Gaugin Court 3 Stubbs Drive London SE16 3EB |
Director Name | Miss Katherine Emma Gillmore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 September 1999) |
Role | Secretary |
Correspondence Address | 15 Michelangelo Court London SE16 3EB |
Director Name | Miss Katherine Emma Gillmore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 September 1999) |
Role | Secretary |
Correspondence Address | 15 Michelangelo Court London SE16 3EB |
Director Name | Mr Christopher Naisbett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1999) |
Role | Teacher |
Correspondence Address | 33 Gauguin Court Stubbs Drive London SE16 3EB |
Secretary Name | Miss Katherine Emma Gillmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 September 1999) |
Role | Secretary |
Correspondence Address | 15 Michelangelo Court London SE16 3EB |
Secretary Name | Simon Hurst Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(9 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 33 Gaugin Court 3 Stubbs Drive London SE16 3EB |
Director Name | Matthew David Everatt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2003) |
Role | Senior Orthodontic Technician |
Correspondence Address | 55 Gaugin Court 3 Stubbs Drive London SE16 3EB |
Director Name | Kim Tracy James |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 2006) |
Role | Law Librarian |
Correspondence Address | 5 Michelangelo Court London SE16 3EB |
Director Name | Jacqueline Francesca Bullimore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 2008) |
Role | Energy Derivatives |
Correspondence Address | 49 Pages Walk London SE1 4HD |
Director Name | Andrew Denbigh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2009) |
Role | Bookmaker |
Correspondence Address | 15 Michelangelo Court London SE16 3EB |
Director Name | Mr Matthew Chessum |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Patricia Deegan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
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 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
27 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 February 2023 | Termination of appointment of Richard Anthony Sunderland as a director on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Stephen Nash as a director on 5 December 2022 (2 pages) |
11 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2020 | Appointment of Mr Anthony Alan Beaumont as a director on 7 March 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 March 2018 | Termination of appointment of Patricia Deegan as a director on 14 March 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
21 January 2013 | Termination of appointment of Matthew Chessum as a director (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
21 January 2013 | Termination of appointment of Matthew Chessum as a director (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 September 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
19 June 2011 | Director's details changed for Mr Matthew Chessum on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Matthew Chessum on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Miss Patricia Deegan on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Richard Anthony Sunderland on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Richard Anthony Sunderland on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Miss Patricia Deegan on 19 June 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 September 2010 | Director's details changed for Patricia Deegan on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Richard Anthony Sunderland on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Matthew Chessum on 19 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Matthew Chessum on 19 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
21 September 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Patricia Deegan on 19 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Richard Anthony Sunderland on 19 September 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 September 2009 | Annual return made up to 19/09/09 (3 pages) |
23 September 2009 | Annual return made up to 19/09/09 (3 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Appointment terminated director andrew denbigh (1 page) |
25 June 2009 | Director appointed matthew chessum (2 pages) |
25 June 2009 | Director appointed patricia deegan (2 pages) |
25 June 2009 | Appointment terminated director andrew denbigh (1 page) |
25 June 2009 | Director appointed patricia deegan (2 pages) |
25 June 2009 | Director appointed matthew chessum (2 pages) |
21 November 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
17 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 October 2008 | Annual return made up to 19/09/08 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 October 2008 | Annual return made up to 19/09/08 (2 pages) |
8 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page) |
8 October 2008 | Director appointed richard anthony sunderland (2 pages) |
8 October 2008 | Director appointed richard anthony sunderland (2 pages) |
8 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page) |
22 May 2008 | Appointment terminated director jacqueline bullimore (1 page) |
22 May 2008 | Appointment terminated director jacqueline bullimore (1 page) |
19 September 2007 | Annual return made up to 19/09/07 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 September 2007 | Annual return made up to 19/09/07 (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Annual return made up to 19/09/06 (4 pages) |
13 October 2006 | Annual return made up to 19/09/06 (4 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Annual return made up to 19/09/05
|
11 October 2005 | Annual return made up to 19/09/05
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
28 September 2004 | Annual return made up to 19/09/04 (4 pages) |
28 September 2004 | Annual return made up to 19/09/04 (4 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 September 2003 | Annual return made up to 19/09/03 (4 pages) |
19 September 2003 | Annual return made up to 19/09/03 (4 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
13 September 2002 | Annual return made up to 19/09/02 (4 pages) |
13 September 2002 | Annual return made up to 19/09/02 (4 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | Annual return made up to 19/09/01 (3 pages) |
13 September 2001 | Annual return made up to 19/09/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 2000 | Annual return made up to 19/09/00 (3 pages) |
28 September 2000 | Annual return made up to 19/09/00 (3 pages) |
19 January 2000 | New secretary appointed (7 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1999 | Annual return made up to 19/09/99 (4 pages) |
30 September 1999 | Annual return made up to 19/09/99 (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Annual return made up to 19/09/98 (4 pages) |
8 October 1998 | Annual return made up to 19/09/98 (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 October 1997 | Annual return made up to 19/09/97 (4 pages) |
10 October 1997 | Annual return made up to 19/09/97 (4 pages) |
28 October 1996 | Annual return made up to 19/09/96 (4 pages) |
28 October 1996 | Annual return made up to 19/09/96 (4 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 October 1995 | Annual return made up to 19/09/95 (4 pages) |
12 October 1995 | Annual return made up to 19/09/95 (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |