Hoddesdon
Hertfordshire
EN11 0DA
Director Name | Mr Calogero La Lomia |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood Middlesex HA6 2PX |
Director Name | Miss Louise Knapp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood Middlesex HA6 2PX |
Director Name | Mr Alexis Martin Loftus |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2018(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood Middlesex HA6 2PX |
Director Name | Mr Peter John Pullen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 February 2005) |
Role | Retired |
Correspondence Address | 9 Globe Court Wormley Broxbourne Hertfordshire EN10 6DJ |
Director Name | Jayne Christine Leadley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Principal Surveyor |
Correspondence Address | 8 Globe Court Wormley Broxbourne Hertfordshire EN10 6DJ |
Director Name | Mary Joan Fowler |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 September 2009) |
Role | Retired |
Correspondence Address | 1 Globe Court Wormley Broxbourne Hertfordshire EN10 6DJ |
Secretary Name | Jayne Christine Leadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Senior Property Manager |
Correspondence Address | 8 Globe Court Wormley Broxbourne Hertfordshire EN10 6DJ |
Director Name | Josephine Tidd |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 15 Globe Court Wormley Broxbourne Hertfordshire EN10 6DH |
Secretary Name | Josephine Tidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 15 Globe Court Wormley Broxbourne Hertfordshire EN10 6DH |
Director Name | Arthur Peter Mallord |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2005) |
Role | Residential Management Company |
Correspondence Address | 7 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ |
Secretary Name | Arthur Peter Mallord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2005) |
Role | Retired |
Correspondence Address | 7 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ |
Director Name | Darren John Lawrence |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2015) |
Role | Service Station Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Globe Court Church Lane Broxbourne Hertfordshire EN10 6DJ |
Secretary Name | Darren John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2015) |
Role | Service Station Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Globe Court Church Lane Broxbourne Hertfordshire EN10 6DJ |
Director Name | Mr Paul De'Ath |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2015) |
Role | Flat Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27a Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Darren John Lawrence 6.67% Ordinary |
---|---|
1 at £1 | Fionnuala Mercouris & George Mercouris 6.67% Ordinary |
1 at £1 | Hayley Jade Clark & Executors Of Paul Mathew Thomas 6.67% Ordinary |
1 at £1 | Jennifer Dawn Page 6.67% Ordinary |
1 at £1 | Lawrence Workman 6.67% Ordinary |
1 at £1 | Mr Arthur Mallord 6.67% Ordinary |
1 at £1 | Mr Jennifer Dawn Neihorster 6.67% Ordinary |
1 at £1 | Mr John Waite 6.67% Ordinary |
1 at £1 | Peter Henry Croft 6.67% Ordinary |
1 at £1 | Rebecca Kimsey & Mr Keyn Webb 6.67% Ordinary |
1 at £1 | Robin Oliver Craib 6.67% Ordinary |
1 at £1 | Ruby Doris Brennan 6.67% Ordinary |
1 at £1 | Stacey Ellen Kenny & Rhys Burkett 6.67% Ordinary |
1 at £1 | Victoria Elizabeth Edwards 6.67% Ordinary |
1 at £1 | Walter Patrick Croft 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,296 |
Cash | £5,586 |
Current Liabilities | £1,290 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
7 March 2023 | Micro company accounts made up to 31 October 2021 (5 pages) |
29 October 2022 | Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
30 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
12 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
21 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
5 June 2018 | Notification of Alexis Martin Loftus as a person with significant control on 1 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Alexis Martin Loftus as a director on 1 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF United Kingdom to 27a Green Lane Northwood Middlesex HA6 2PX on 28 February 2018 (1 page) |
17 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
4 April 2017 | Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE United Kingdom to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page) |
2 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Appointment of Miss Louise Knapp as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Miss Louise Knapp as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Calogero La Lomia as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Calogero La Lomia as a director on 16 March 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Registered office address changed from 6 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 6 Globe Court Church Lane Wormley Hertfordshire EN10 6DJ to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 10 March 2016 (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Appointment of Mr Lawrence Workman as a director on 7 February 2016 (3 pages) |
11 February 2016 | Appointment of Mr Lawrence Workman as a director on 7 February 2016 (3 pages) |
30 November 2015 | Termination of appointment of Darren John Lawrence as a director on 31 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Darren John Lawrence as a director on 31 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Darren John Lawrence as a secretary on 31 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Darren John Lawrence as a secretary on 31 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Termination of appointment of Paul De'ath as a director on 20 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Paul De'ath as a director on 20 May 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 August 2013 | Annual return made up to 9 June 2013
|
29 August 2013 | Annual return made up to 9 June 2013
|
29 August 2013 | Annual return made up to 9 June 2013
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Darren John Lawrence on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Paul De'ath on 9 June 2010 (2 pages) |
9 October 2009 | Appointment of Mr Paul De'ath as a director (2 pages) |
9 October 2009 | Appointment of Mr Paul De'ath as a director (2 pages) |
30 September 2009 | Appointment terminated director mary fowler (1 page) |
30 September 2009 | Appointment terminated director mary fowler (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (9 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (9 pages) |
9 December 2008 | Return made up to 09/06/08; full list of members (10 pages) |
9 December 2008 | Return made up to 09/06/08; full list of members (10 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 09/06/07; full list of members (7 pages) |
7 November 2007 | Return made up to 09/06/07; full list of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 September 2006 | Return made up to 09/06/06; full list of members (6 pages) |
13 September 2006 | Return made up to 09/06/06; full list of members (6 pages) |
6 September 2005 | Return made up to 09/06/05; full list of members (6 pages) |
6 September 2005 | Return made up to 09/06/05; full list of members (6 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 7 globe court church lane wormley herts EN10 6DH (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 7 globe court church lane wormley herts EN10 6DH (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
10 June 2004 | Return made up to 09/06/04; full list of members (12 pages) |
10 June 2004 | Return made up to 09/06/04; full list of members (12 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 June 2003 | Return made up to 09/06/03; full list of members (12 pages) |
7 June 2003 | Return made up to 09/06/03; full list of members (12 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
13 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members (13 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members (13 pages) |
1 November 2000 | Return made up to 02/07/00; full list of members
|
1 November 2000 | Return made up to 02/07/00; full list of members
|
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 June 2000 | Return made up to 02/07/99; full list of members
|
28 June 2000 | Return made up to 02/07/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1998 | Return made up to 02/07/98; full list of members
|
26 August 1998 | Return made up to 02/07/98; full list of members
|
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
3 July 1997 | Return made up to 02/07/97; full list of members
|
3 July 1997 | Return made up to 02/07/97; full list of members
|
19 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
11 September 1995 | Return made up to 02/07/95; full list of members (6 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 19/21 bull plain hertford SG14 1DX (1 page) |
11 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 September 1995 | Return made up to 02/07/95; full list of members (6 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 19/21 bull plain hertford SG14 1DX (1 page) |
11 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 October 1991 | Memorandum and Articles of Association (14 pages) |
2 October 1991 | Memorandum and Articles of Association (14 pages) |
23 September 1991 | Company name changed placehome property management li mited\certificate issued on 24/09/91 (2 pages) |
23 September 1991 | Company name changed placehome property management li mited\certificate issued on 24/09/91 (2 pages) |
2 July 1991 | Incorporation (11 pages) |
2 July 1991 | Incorporation (11 pages) |