Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary Name | Mrs Frances Mary Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Director Name | Mrs Frances Mary Cole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Secretary Name | Jonathan Bryant Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Halifax Road Enfield Middlesex EN2 0PR |
Secretary Name | Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 71 Norwood Road Cheshunt Hertfordshire EN8 9RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stephen Barry Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82 |
Current Liabilities | £82 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
10 October 1995 | Delivered on: 13 October 1995 Satisfied on: 18 November 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from gorrie whitson 20 hanover street london W1S 1YR (1 page) |
8 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from gorrie whitson 20 hanover street london W1S 1YR (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
14 March 2003 | Return made up to 23/02/03; full list of members
|
14 March 2003 | Return made up to 23/02/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: the grange sparrows lane hatfield heath bishops stortford hertfordshire CM22 7AU (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: the grange sparrows lane hatfield heath bishops stortford hertfordshire CM22 7AU (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
21 February 1999 | Return made up to 23/02/99; no change of members (13 pages) |
21 February 1999 | Return made up to 23/02/99; no change of members (13 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
10 March 1998 | Return made up to 23/02/98; full list of members (9 pages) |
23 February 1998 | Company name changed cardin sports leisure LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed cardin sports leisure LIMITED\certificate issued on 24/02/98 (2 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (5 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Secretary resigned (1 page) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date notified as 30/06 (1 page) |
1 September 1995 | Accounting reference date notified as 30/06 (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
28 February 1995 | Incorporation (19 pages) |
28 February 1995 | Incorporation (19 pages) |