High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director Name | Christine Elizabeth Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 34d High Street Watson At Stone Staffordshire ST15 8AW |
Secretary Name | Mr Charles Edward Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 June 2004) |
Role | Secretary |
Correspondence Address | Brent Cottage Brent Park Road Hendon London |
Director Name | Sandra Anne Heady |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 63 Crossfield Road Hoddesdon Hertfordshire EN11 0HL |
Director Name | Mr Keith Bowen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
Director Name | Mrs Christine Elizabeth Bowen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Dengold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2008) |
Correspondence Address | 12 West Street Ware Hertfordshire SG12 9EE |
Website | elmsidetransport.com |
---|
Registered Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
50 at £1 | Keith Bowen 50.00% Ordinary |
---|---|
50 at £1 | Mrs C.e. Bowen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,437 |
Cash | £81,518 |
Current Liabilities | £200,871 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
12 December 2012 | Delivered on: 14 December 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in the non vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual; property rights licensed to or to which the company is entitled in relation to the assets. See image for full details. Outstanding |
---|---|
12 August 1996 | Delivered on: 20 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
20 October 2023 | Appointment of Mr Luke Alex Bowen as a director on 20 October 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
11 June 2021 | Termination of appointment of Keith Bowen as a director on 8 June 2021 (1 page) |
19 May 2021 | Appointment of Mrs Christine Elisabeth Bowen as a director on 18 May 2021 (2 pages) |
2 March 2021 | Termination of appointment of Christine Elisabeth Bowen as a director on 2 March 2021 (1 page) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Christine Elisabeth Bowen on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Keith Bowen on 5 July 2011 (2 pages) |
17 March 2011 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 17 March 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 July 2010 | Director's details changed for Keith Bowen on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Keith Bowen on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Keith Bowen on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christine Elisabeth Bowen on 1 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Appointment terminated secretary dengold LIMITED (1 page) |
28 November 2008 | Appointment terminated secretary dengold LIMITED (1 page) |
30 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 July 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 July 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
6 March 2003 | Return made up to 10/06/02; full list of members (6 pages) |
6 March 2003 | Return made up to 10/06/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: hartland little widbury ware hertfordshire SG12 7BA (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: hartland little widbury ware hertfordshire SG12 7BA (1 page) |
3 April 2001 | Return made up to 10/06/00; full list of members (6 pages) |
3 April 2001 | Return made up to 10/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
27 September 1999 | Return made up to 10/06/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 34 gladstone road ware herts SG12 oag (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 34 gladstone road ware herts SG12 oag (1 page) |
1 December 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
6 September 1995 | Return made up to 10/06/95; no change of members (4 pages) |
6 September 1995 | Return made up to 10/06/95; no change of members (4 pages) |
10 June 1993 | Incorporation (11 pages) |
10 June 1993 | Incorporation (11 pages) |