Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director Name | Mr John Sidney Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Alan John Poulton |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Ute Margereta Poulon |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | CS |
Correspondence Address | The Old Rectory Church Lane Sheering Bishop's Stortford Hertfordshire CM22 7NR |
Secretary Name | Mr Alan John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Maurice John Chopping |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 1997) |
Role | Printing |
Correspondence Address | 2 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Kenneth George Crompton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 August 1995) |
Role | Light Goods Vehicle 1 Driver |
Correspondence Address | 12 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | The Rt Rev Victor Von Pentz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 November 2021) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 9 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Claire Lanario |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 1997) |
Role | Business Analyst |
Correspondence Address | 14 Cygnet Court Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Leigh Ann Chipperfield |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | 3 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Brian Bower |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 2000) |
Role | Retired |
Correspondence Address | 7 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Paul Nicholas Wilding |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 November 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 15 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Miss Deborah Louise Long |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2003) |
Role | Administrator |
Correspondence Address | 4 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Russell William Seddon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2010) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 10 Cygnet Court Stort Road Bishops Stortford Hertfordshire CM23 3EG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | IP |
---|
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anne Boyle 5.56% Ordinary |
---|---|
1 at £1 | Fiona L. Gomes 5.56% Ordinary |
1 at £1 | Miss Chantal Lamberton 5.56% Ordinary |
1 at £1 | Miss Gillian Pepper 5.56% Ordinary |
1 at £1 | Mr Bennett 5.56% Ordinary |
1 at £1 | Mr George Compton 5.56% Ordinary |
1 at £1 | Mr J. Boyle & Mrs A. Boyle 5.56% Ordinary |
1 at £1 | Mr Jack Blake 5.56% Ordinary |
1 at £1 | Mr M. Darke & Mrs M. Darke 5.56% Ordinary |
1 at £1 | Mr Paul N. Wilding 5.56% Ordinary |
1 at £1 | Mr Roger J. Peacock 5.56% Ordinary |
1 at £1 | Mr Russell W. Seddon 5.56% Ordinary |
1 at £1 | Mr S. Young 5.56% Ordinary |
1 at £1 | Mr Victor Von Pentz 5.56% Ordinary |
1 at £1 | Mrs Sabinha Majid 5.56% Ordinary |
1 at £1 | Mrs Sam J. Salmon 5.56% Ordinary |
2 at £1 | Barbranne Taylor 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,730 |
Net Worth | £4,083 |
Cash | £5,327 |
Current Liabilities | £2,372 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
18 December 2017 | Appointment of John Sioney Boyle as a director on 7 December 2017 (3 pages) |
6 December 2017 | Termination of appointment of Paul Nicholas Wilding as a director on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Nicholas Wilding as a director on 27 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
10 April 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
10 April 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
29 March 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
29 March 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 April 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
12 April 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
7 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Termination of appointment of Russell Seddon as a director (2 pages) |
13 September 2010 | Termination of appointment of Russell Seddon as a director (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (12 pages) |
29 October 2009 | Director's details changed for Paul Nicholas Wilding on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Mary Pepper on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Mary Pepper on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Nicholas Wilding on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for The Rt Rev Victor Von Pentz on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Russell William Seddon on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Simmons (Property Management) Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for The Rt Rev Victor Von Pentz on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Russell William Seddon on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Simmons (Property Management) Limited on 29 October 2009 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (9 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (9 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (9 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (9 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (14 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (14 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 November 2005 | Return made up to 14/10/05; full list of members (14 pages) |
16 November 2005 | Return made up to 14/10/05; full list of members (14 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (14 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (14 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 14/10/02; full list of members (14 pages) |
11 October 2002 | Return made up to 14/10/02; full list of members (14 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (13 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (13 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
6 October 2000 | Return made up to 14/10/00; full list of members
|
6 October 2000 | Return made up to 14/10/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (11 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (11 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 14/10/97; full list of members (5 pages) |
17 October 1997 | Return made up to 14/10/97; full list of members (5 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
11 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
11 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
6 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
6 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |