Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mr Robert Charles Glossop |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mr Robert Charles Glossop |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mrs Emma Claire Esdaile |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Jane Christine Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 December 2010) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Ormersfield House Dogmersfield Basingstoke Hampshire RG27 8TA |
Director Name | Anthony Richard Frank Arkwright |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Welbury House Welbury Northallerton North Yorkshire DL6 2SE |
Director Name | Martin Brian Bunting |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House 41 High Street, Odiham Hook Hampshire RG29 1LF |
Director Name | Randle Baker Wilbraham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2003) |
Role | Bookbinder |
Correspondence Address | 96 St Stephens Avenue London W12 8JD |
Director Name | Luke Meynell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2003) |
Role | Head Hunter |
Correspondence Address | The Coach House St Pauls Walden Bury Hitchin Hertfordshire SG4 8PB |
Director Name | Randle Baker Wilbraham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2016) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | William Simon Esdaile |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2016) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Amanda Baker Wilbraham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Joanna Meynall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
299.7k at £1 | R.c. Glossop 99.90% Ordinary |
---|---|
300 at £1 | J.c. Glossop 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,042 |
Current Liabilities | £84,094 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
13 November 2023 | Company name changed deckchair gardener LIMITED\certificate issued on 13/11/23
|
---|---|
10 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Joanna Meynall as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Joanna Meynall as a director on 15 February 2017 (1 page) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of Randle Baker Wilbraham as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of William Simon Esdaile as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Randle Baker Wilbraham as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of William Simon Esdaile as a director on 1 December 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Joanna Meynall as a director (2 pages) |
4 April 2012 | Appointment of Emma Esdaile as a director (2 pages) |
4 April 2012 | Appointment of Amanda Baker Wilbraham as a director (2 pages) |
4 April 2012 | Appointment of Amanda Baker Wilbraham as a director (2 pages) |
4 April 2012 | Appointment of Joanna Meynall as a director (2 pages) |
4 April 2012 | Appointment of Emma Esdaile as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Termination of appointment of Jane Glossop as a secretary (1 page) |
9 December 2010 | Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Jane Glossop as a secretary (1 page) |
9 December 2010 | Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 December 2009 | Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
14 July 2009 | Company name changed ormersfield nurseries LIMITED\certificate issued on 14/07/09 (3 pages) |
14 July 2009 | Company name changed ormersfield nurseries LIMITED\certificate issued on 14/07/09 (3 pages) |
16 May 2009 | Company name changed raftra farm LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed raftra farm LIMITED\certificate issued on 19/05/09 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 January 2007 | Return made up to 09/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 09/12/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (8 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
21 June 2004 | Company name changed march corporation LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed march corporation LIMITED\certificate issued on 21/06/04 (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
12 December 2003 | Return made up to 09/12/03; full list of members
|
12 December 2003 | Return made up to 09/12/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
27 June 2002 | Partial exemption accounts made up to 31 May 2001 (6 pages) |
27 June 2002 | Partial exemption accounts made up to 31 May 2001 (6 pages) |
21 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members
|
15 December 1998 | Return made up to 09/12/98; full list of members
|
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 January 1998 | Return made up to 09/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 09/12/97; full list of members (8 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
23 April 1997 | £ nc 1000/300000 18/04/97 (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Ad 18/04/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
23 April 1997 | Ad 18/04/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | £ nc 1000/300000 18/04/97 (1 page) |
21 April 1997 | Company name changed gardenjudge LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed gardenjudge LIMITED\certificate issued on 22/04/97 (2 pages) |
19 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 May 1996 | Return made up to 09/12/95; full list of members (6 pages) |
3 May 1996 | Return made up to 09/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
9 December 1994 | Incorporation (9 pages) |
9 December 1994 | Incorporation (9 pages) |