Hoddesdon
EN11 0LN
Director Name | Susan Daniel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(24 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 3 Julie House Walton Road Hoddesdon EN11 0LN |
Director Name | Mr Geoffrey Gunning |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 October 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Julie House Walton Road Hoddesdon EN11 0LN |
Director Name | George John Braithwaite |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rackheath Hall Rackheath Park, Rackheath Norwich Norfolk NR13 6LP |
Secretary Name | Mr Martin Claude Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Acorns 33 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Miss Gemma Suzanne Salousti |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2017) |
Role | Underwriting Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Janice Elizabeth Kearns |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Resigned |
Appointed | 11 January 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | 175 High Street Barnet EN5 5SU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2017(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2020) |
Correspondence Address | Saxon House St. Andrew Street Hertford SG14 1JA |
Registered Address | 175 High Street Barnet EN5 5TD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Anisa Linda Syed 20.00% Ordinary |
---|---|
1 at £1 | Colin Stephen Bull & Janice Elizabeth Bull 20.00% Ordinary |
1 at £1 | Daniel Alan Beal & Sarah Louise Cox 20.00% Ordinary |
1 at £1 | Eleanor Jane Gundry & Lee Anthony Wilson 20.00% Ordinary |
1 at £1 | Gary John Beadle 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
23 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
---|---|
2 November 2017 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gemma Suzanne Salousti as a director on 10 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 February 2017 | Termination of appointment of George John Braithwaite as a director on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Goffs Oak House Goffs Lane Cheshunt Herts EN7 5HG to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Janice Elizabeth Kearns as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Roy Clements as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Gemma Suzanne Salousti as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Claude Browne as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Management Secretaries Limited as a secretary on 15 February 2017 (2 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
15 June 2010 | Director's details changed for George John Braithwaite on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for George John Braithwaite on 7 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 August 2005 | Return made up to 07/06/05; full list of members (8 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 August 2000 | Return made up to 07/06/00; full list of members
|
5 August 1999 | Return made up to 07/06/99; full list of members (5 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 September 1998 | Return made up to 07/06/98; full list of members (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
1 August 1997 | Return made up to 07/06/97; no change of members (4 pages) |
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
1 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
27 June 1995 | Accounting reference date notified as 30/06 (1 page) |
13 June 1995 | Secretary resigned (4 pages) |
7 June 1995 | Incorporation (34 pages) |