Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Lucia Nunez Diaz |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Phillip Daniel Rowbottom |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 25 October 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Paul Boys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Private Housing Developer |
Correspondence Address | 123 Whiteknights Road Reading Berkshire RG6 7BB |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Norman Youers |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Customer Care Manager |
Correspondence Address | 36 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LR |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 1995) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Erwin Starkey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2005) |
Role | Building Services Engineer |
Correspondence Address | 11 Ravensdale Mansions London N8 9HS |
Director Name | Roger Frederick Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 02 December 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Anderson Close Westcott Park Acton London W3 6YJ |
Director Name | Dr Xiaohui Liu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2003) |
Role | Lecturer In Computer Science |
Correspondence Address | 4 Anderson Close Acton London W3 6YJ |
Director Name | Allan John Andrew Kelly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 1999) |
Role | Ministry Of Defence |
Correspondence Address | 6 Anderson Close Westcott Park Acton London W3 6YJ |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 26 August 2021) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Paul Anthony Cross |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 February 2023) |
Role | NHS Administrator |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Giuseppe Belli |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Anderson Close London W3 6YJ |
Director Name | Mr Alexei Matveyev |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2019) |
Role | Partner Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Qudaija Bhayat |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Ayoube Aderrab |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2023(29 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,586 |
Cash | £78,215 |
Current Liabilities | £669 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 July 2023 | Termination of appointment of Qudaija Bhayat as a director on 27 July 2023 (1 page) |
23 May 2023 | Appointment of Mr Ayoube Aderrab as a director on 18 May 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Paul Anthony Cross as a director on 7 February 2023 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (6 pages) |
14 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2022 | Director's details changed for Paul Anthony Cross on 26 August 2021 (2 pages) |
20 January 2022 | Registered office address changed from PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH United Kingdom to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 20 January 2022 (1 page) |
20 January 2022 | Director's details changed for Mr Phillip Daniel Rowbottom on 26 August 2021 (2 pages) |
20 January 2022 | Director's details changed for Lucia Nunez Diaz on 26 August 2021 (2 pages) |
20 January 2022 | Director's details changed for Carol Ann Woodward on 26 August 2021 (2 pages) |
20 January 2022 | Appointment of Amber Company Secretaries Limited as a secretary on 26 August 2021 (2 pages) |
22 December 2021 | Termination of appointment of Derek Jonathan Lee as a secretary on 26 August 2021 (1 page) |
22 December 2021 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH on 22 December 2021 (1 page) |
28 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Appointment of Mrs Qudaija Bhayat as a director on 10 December 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 26 April 2020 with updates (6 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Termination of appointment of Roger Frederick Anderson as a director on 2 December 2019 (1 page) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (7 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2019 | Termination of appointment of Alexei Matveyev as a director on 19 January 2019 (1 page) |
18 June 2018 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
9 November 2017 | Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 September 2014 | Appointment of Mr Alexei Matveyev as a director on 10 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alexei Matveyev as a director on 10 September 2014 (2 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Termination of appointment of Giuseppe Belli as a director (1 page) |
14 September 2013 | Termination of appointment of Giuseppe Belli as a director (1 page) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (19 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (19 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (19 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (19 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Appointment of Giuseppe Belli as a director (4 pages) |
2 June 2011 | Appointment of Giuseppe Belli as a director (4 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Appointment of Lucia Nunez Diaz as a director (3 pages) |
12 April 2011 | Appointment of Lucia Nunez Diaz as a director (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (8 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (12 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (12 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (12 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (12 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (12 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (12 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (12 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (12 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (12 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members (12 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 26/04/03; full list of members (13 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (13 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 26/04/02; change of members (9 pages) |
3 May 2002 | Return made up to 26/04/02; change of members (9 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (9 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (9 pages) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 May 1998 | Return made up to 26/04/98; full list of members
|
30 May 1998 | Return made up to 26/04/98; full list of members
|
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
7 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
29 July 1996 | Return made up to 26/04/96; full list of members
|
29 July 1996 | Return made up to 26/04/96; full list of members
|
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1995 | Return made up to 26/04/95; full list of members (40 pages) |
1 May 1995 | Return made up to 26/04/95; full list of members (40 pages) |
13 April 1995 | New secretary appointed (4 pages) |
13 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
26 April 1994 | Incorporation (16 pages) |
26 April 1994 | Incorporation (16 pages) |