Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Kenneth David Clark |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 87 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Hazel Diane Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 87 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Director Name | Caroline Ann Didomenico |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2001) |
Role | Assistant |
Correspondence Address | 59 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Director Name | Linda Carole Didomenico |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years after company formation) |
Appointment Duration | 12 years (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Director Name | Linda Carole Didomenico |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years after company formation) |
Appointment Duration | 12 years (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Secretary Name | Caroline Ann Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | 59 Clyfton Close Broxbourne Hertfordshire EN10 6NU |
Secretary Name | Linda Carole Didomenico |
---|---|
Status | Resigned |
Appointed | 28 May 2013(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 50 Hillcrest Downham Market Norfolk PE38 9QW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 1 Tower House Town 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 | 2 other UK companies use this postal address |
100 at £1 | Sefket Ibrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,049 |
Cash | £4,139 |
Current Liabilities | £12,889 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
12 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
11 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2020 | Resolutions
|
11 November 2020 | Change of share class name or designation (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 September 2020 | Termination of appointment of Linda Carole Didomenico as a secretary on 11 September 2020 (1 page) |
27 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
1 November 2019 | Secretary's details changed for Linda Carole Didomenico on 5 September 2018 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 May 2013 | Termination of appointment of Linda Didomenico as a director (1 page) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Termination of appointment of Caroline Pepper as a secretary (1 page) |
30 May 2013 | Appointment of Linda Carole Didomenico as a secretary (1 page) |
30 May 2013 | Termination of appointment of Caroline Pepper as a secretary (1 page) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Appointment of Linda Carole Didomenico as a secretary (1 page) |
30 May 2013 | Termination of appointment of Linda Didomenico as a director (1 page) |
22 October 2012 | Appointment of Mr Sefket Ibrahim as a director (2 pages) |
22 October 2012 | Appointment of Mr Sefket Ibrahim as a director (2 pages) |
13 June 2012 | Secretary's details changed for Caroline Ann Didomenico on 14 April 2012 (1 page) |
13 June 2012 | Secretary's details changed for Caroline Ann Didomenico on 14 April 2012 (1 page) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2010 | Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members
|
26 May 2005 | Return made up to 22/05/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
9 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 June 1997 | Return made up to 22/05/97; full list of members
|
9 June 1997 | Return made up to 22/05/97; full list of members
|
3 August 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
3 August 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
1 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 1996 | Director resigned (2 pages) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Secretary resigned (2 pages) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Director resigned (2 pages) |
31 May 1996 | Secretary resigned (2 pages) |
31 May 1996 | New secretary appointed (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 May 1996 | New secretary appointed (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 May 1996 | Incorporation (18 pages) |
22 May 1996 | Incorporation (18 pages) |