Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director Name | Mr Shamsh Esmail Gillani |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Merton Court Brighton Marina Village Brighton East Sussex BN2 5XY |
Secretary Name | Christine Pamela Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2000) |
Role | Secretary |
Correspondence Address | 14 Theobalds Close Cuffley Hertfordshire EN6 4HJ |
Secretary Name | Christine Pamela Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2000) |
Role | Secretary/Administrator |
Correspondence Address | 14 Theobalds Close Cuffley Hertfordshire EN6 4HJ |
Secretary Name | Beresford Alexander Scarlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 05 November 2011) |
Role | Retired Builder |
Correspondence Address | 96 Connop Road Enfield Middlesex EN3 5XG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1000 at £1 | Shamsh Esmail Gillani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619 |
Cash | £483 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 May 1999 | Delivered on: 10 June 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders (As Defined) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of conduit lane,hoddesdon,herts - HD304392 with all monies deposited,buildings,fixtures/fittings thereon and all rights/licences. See the mortgage charge document for full details. Outstanding |
---|
5 December 2016 | Satisfaction of charge 1 in full (3 pages) |
---|---|
5 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 April 2016 | Appointment of Mr Aly Gillani as a director on 20 April 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of Beresford Scarlett as a secretary (1 page) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Shamsh Gillani on 1 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Shamsh Gillani on 1 October 2009 (2 pages) |
29 November 2009 | Register inspection address has been changed (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
18 November 2008 | Director's change of particulars / shamsh gillani / 01/10/2008 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 January 2007 | Return made up to 07/11/06; full list of members (6 pages) |
6 January 2006 | Return made up to 07/11/05; full list of members
|
3 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 October 2003 | Return made up to 07/11/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 27 willesden lane london NW6 7RD (1 page) |
26 February 2003 | Return made up to 07/11/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
26 November 2001 | Return made up to 07/11/01; full list of members
|
27 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 December 2000 | Return made up to 07/11/00; full list of members
|
27 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 74 willesden lane london NW6 7TA (1 page) |
14 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
2 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Ad 14/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 3 garden walk london EC2A 3EQ (1 page) |
6 January 1997 | New director appointed (2 pages) |
7 November 1996 | Incorporation (17 pages) |