Cheshunt Road
Belvedere
Kent
DA17 5JH
Director Name | Mr Steven Perry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(21 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Computer Systems Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Secretary Name | Mr Steven Perry |
---|---|
Status | Current |
Appointed | 30 May 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Ian Charles Merritt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 days after company formation) |
Appointment Duration | 10 months (resigned 17 June 1992) |
Role | Developer Property |
Correspondence Address | 17 Pincroft Wood New Barn Longfield Kent DA3 7HB |
Secretary Name | Gloria Hazel Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 days after company formation) |
Appointment Duration | 10 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 17 Pincroft Wood New Barn Longfield Kent DA3 7HB |
Director Name | Mrs Jackie Hardinges |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 June 1996) |
Role | Recruitment Manager |
Correspondence Address | 57 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Miss Susan Joanne Taylor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 June 1996) |
Role | Secretary |
Correspondence Address | 27 Bramley Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Duncan Stannett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1996) |
Role | Chartered Accountant (Trainee) |
Correspondence Address | 21 Bramley Court Cheshunt Road Belvedere Kent Da17 |
Director Name | Mr Stephen David Money |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1992(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1995) |
Role | Civil Servant |
Correspondence Address | 41 Russet Court Cheshunt Road Upper Belvedere Kent DA17 5JH |
Secretary Name | Mrs Jackie Hardinges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 June 1996) |
Role | Recruitment Manager |
Correspondence Address | 57 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Robert King |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 1999) |
Role | Retired |
Correspondence Address | 55 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | David Godbold |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1998) |
Role | Purchasing Administrator |
Correspondence Address | 51 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Jason Roy Cook |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 September 2005) |
Role | Retail Management |
Correspondence Address | 41 Russet Court Cheshunt Road Upper Belvedere Kent DA17 5JH |
Secretary Name | Mrs Joan Ann Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 1997) |
Role | Office Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Russet Court Cheshunt Road Upper Belvedere Kent DA17 5JH |
Director Name | Valerie Grace Purssord |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(6 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 August 2008) |
Role | Retired |
Correspondence Address | 33 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Secretary Name | Valerie Grace Purssord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(6 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 May 2019) |
Role | Secretary |
Correspondence Address | 33 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Mary Patricia Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 2006) |
Role | Principal |
Correspondence Address | 31 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Ian James Collins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 December 1998) |
Role | Bank Manager |
Correspondence Address | 17 Bramley Court Cheshunt Road Upper Belvedere Kent DA17 5JH |
Director Name | Trevor Robert Read |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Aromatherapist |
Correspondence Address | 57 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Sally Ann Smy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 May 2022) |
Role | Transport Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bramley Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Mr Alan Edward Dawson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Director Name | Mrs Joan Ann Cato |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Russet Court Cheshunt Road Belvedere Kent DA17 5JH |
Registered Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,355 |
Cash | £21,585 |
Current Liabilities | £1,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
24 May 2023 | Secretary's details changed for Mr Steven Perry on 20 May 2023 (1 page) |
24 May 2023 | Director's details changed for Mr Steven Perry on 20 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr Gary Hall on 20 May 2023 (2 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Sally Ann Smy as a director on 30 May 2022 (1 page) |
13 February 2022 | Termination of appointment of Joan Ann Cato as a director on 13 February 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Mr Steven Perry as a secretary on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Valerie Grace Purssord as a secretary on 30 May 2019 (1 page) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 September 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
3 September 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
3 September 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
27 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
21 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
21 August 2014 | Director's details changed for Mr Steven Perry on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
21 August 2014 | Director's details changed for Mr Steven Perry on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Steven Perry on 1 July 2014 (2 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
31 January 2013 | Termination of appointment of Alan Dawson as a director (1 page) |
31 January 2013 | Termination of appointment of Alan Dawson as a director (1 page) |
28 November 2012 | Registered office address changed from C/O Clinker Little 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Clinker Little 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page) |
6 September 2012 | Appointment of Mr Steven Perry as a director (2 pages) |
6 September 2012 | Appointment of Mr Steven Perry as a director (2 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (6 pages) |
14 August 2012 | Director's details changed for Mrs Joan Ann Cato on 5 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mrs Joan Ann Cato on 5 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Alan Edward Dawson on 5 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mrs Joan Ann Cato on 5 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (6 pages) |
14 August 2012 | Director's details changed for Mr Alan Edward Dawson on 5 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (6 pages) |
14 August 2012 | Director's details changed for Mr Alan Edward Dawson on 5 August 2012 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
19 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
19 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 September 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
6 September 2010 | Director's details changed for Sally Ann Smy on 26 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
6 September 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
6 September 2010 | Director's details changed for Sally Ann Smy on 26 April 2010 (2 pages) |
18 August 2010 | Appointment of Mr Alan Edward Dawson as a director (2 pages) |
18 August 2010 | Appointment of Mr Alan Edward Dawson as a director (2 pages) |
17 August 2010 | Appointment of Mrs Joan Ann Cato as a director (2 pages) |
17 August 2010 | Appointment of Mrs Joan Ann Cato as a director (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 August 2009 | Annual return made up to 06/08/09 (2 pages) |
17 August 2009 | Annual return made up to 06/08/09 (2 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 September 2008 | Annual return made up to 06/08/08 (2 pages) |
5 September 2008 | Annual return made up to 06/08/08 (2 pages) |
3 September 2008 | Appointment terminated director valerie purssord (1 page) |
3 September 2008 | Appointment terminated director valerie purssord (1 page) |
11 July 2008 | Appointment terminated director trevor read (1 page) |
11 July 2008 | Appointment terminated director trevor read (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 September 2007 | Annual return made up to 06/08/07 (5 pages) |
3 September 2007 | Annual return made up to 06/08/07 (5 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
25 August 2006 | Annual return made up to 06/08/06 (5 pages) |
25 August 2006 | Annual return made up to 06/08/06 (5 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
15 August 2005 | Annual return made up to 06/08/05 (2 pages) |
15 August 2005 | Annual return made up to 06/08/05 (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
12 August 2004 | Annual return made up to 06/08/04 (5 pages) |
12 August 2004 | Annual return made up to 06/08/04 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 62 park view road welling kent DA16 1RX (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 62 park view road welling kent DA16 1RX (1 page) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 August 2003 | Annual return made up to 06/08/03
|
21 August 2003 | Annual return made up to 06/08/03
|
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 August 2002 | Annual return made up to 06/08/02 (5 pages) |
17 August 2002 | Annual return made up to 06/08/02 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 August 2001 | Annual return made up to 06/08/01 (4 pages) |
10 August 2001 | Annual return made up to 06/08/01 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
18 August 2000 | Annual return made up to 06/08/00 (4 pages) |
18 August 2000 | Annual return made up to 06/08/00 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
16 August 1999 | Annual return made up to 06/08/99 (4 pages) |
16 August 1999 | Annual return made up to 06/08/99 (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
14 August 1998 | Annual return made up to 06/08/98 (6 pages) |
14 August 1998 | Annual return made up to 06/08/98 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Annual return made up to 06/08/97 (6 pages) |
12 August 1997 | Annual return made up to 06/08/97 (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
22 August 1996 | Annual return made up to 14/08/96
|
22 August 1996 | Annual return made up to 14/08/96
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 September 1995 | Annual return made up to 14/08/95 (6 pages) |
1 September 1995 | Annual return made up to 14/08/95 (6 pages) |
14 August 1991 | Incorporation (20 pages) |
14 August 1991 | Incorporation (20 pages) |