Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Manoj Saini |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elizabeth Court Ferris Road London SE22 9NP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2008(11 years after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | David John Morgan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Mrs Joan Grace Morgan |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 8 Old Orchard Road Eastbourne East Sussex BN21 1DB |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Robert Dunn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 1999) |
Role | Bus Driver |
Correspondence Address | 1 Elizabeth Court Ferris Road London SE22 9NP |
Director Name | Myrna Elizabeth Violet Ada Harding |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 January 2009) |
Role | Personal Assistant |
Correspondence Address | 3 Elizabeth Court Ferris Road London SE22 9ND |
Director Name | Stephen Lee Thompson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 2009) |
Role | Retired |
Correspondence Address | Flat 5 Elizabeth Court Ferris Road London SE22 9ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Catherine Anne Florence Sechiari 10.00% Ordinary |
---|---|
1 at £1 | Elizabeth Ann Kraft 10.00% Ordinary |
1 at £1 | Felicity Louise Blair 10.00% Ordinary |
1 at £1 | Manoj Saini 10.00% Ordinary |
1 at £1 | Miss Janet Robinson 10.00% Ordinary |
1 at £1 | Mr A.o. Otessanya 10.00% Ordinary |
1 at £1 | Ms N. Wambeek & Mr P. Mcdermid 10.00% Ordinary |
1 at £1 | Stephen Thompson 10.00% Ordinary |
1 at £1 | Taryn R. Hauritz 10.00% Ordinary |
1 at £1 | Thomas Bagent Ingman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,964 |
Cash | £6,993 |
Current Liabilities | £3,152 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
1 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 29 September 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 November 2022 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
13 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
8 July 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
7 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
10 October 2017 | Appointment of Mr Manoj Saini as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Manoj Saini as a director on 10 October 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
18 January 2016 | Director's details changed for Mr Thomas Bagent Ingman on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Thomas Bagent Ingman on 18 January 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 February 2014 | Total exemption small company accounts made up to 29 September 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 29 September 2013 (8 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 January 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 June 2011 | Director's details changed for Mr Thomas Bagent Ingman on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Thomas Bagent Ingman on 19 June 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Appointment of Mr Thomas Bagent Ingman as a director (2 pages) |
18 January 2010 | Appointment of Mr Thomas Bagent Ingman as a director (2 pages) |
18 January 2010 | Termination of appointment of Stephen Thompson as a director (1 page) |
18 January 2010 | Termination of appointment of Stephen Thompson as a director (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 28/04/09; full list of members (11 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (11 pages) |
24 February 2009 | Appointment terminated director myrna harding (1 page) |
24 February 2009 | Appointment terminated director myrna harding (1 page) |
10 February 2009 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
22 May 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
22 May 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 28/04/2008 (1 page) |
22 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
21 May 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
21 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
14 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
14 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (10 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (10 pages) |
7 October 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 29 September 2004 (4 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members
|
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members
|
2 September 2003 | Return made up to 28/04/03; full list of members
|
2 September 2003 | Return made up to 28/04/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 29 September 2002 (4 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (1 page) |
1 June 2002 | New director appointed (1 page) |
8 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
22 February 2002 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 29 September 2001 (4 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (9 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (9 pages) |
11 December 2000 | Accounts for a small company made up to 29 September 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 29 September 2000 (5 pages) |
26 April 2000 | Return made up to 28/04/00; full list of members (9 pages) |
26 April 2000 | Nc inc already adjusted 19/04/00 (3 pages) |
26 April 2000 | Return made up to 28/04/00; full list of members (9 pages) |
26 April 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 6/7 (3 pages) |
26 April 2000 | Nc inc already adjusted 19/04/00 (3 pages) |
26 April 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 6/7 (3 pages) |
9 March 2000 | Accounts for a small company made up to 29 September 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 29 September 1999 (5 pages) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 28/04/99; full list of members (5 pages) |
24 April 1999 | Return made up to 28/04/99; full list of members (5 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
11 December 1998 | Accounts for a small company made up to 29 September 1998 (4 pages) |
11 December 1998 | Accounts for a small company made up to 29 September 1998 (4 pages) |
5 August 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
26 May 1998 | Return made up to 28/04/98; full list of members; amend (5 pages) |
26 May 1998 | Return made up to 28/04/98; full list of members; amend (5 pages) |
6 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
6 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
23 July 1997 | Accounting reference date shortened from 30/04/98 to 29/09/97 (1 page) |
23 July 1997 | Accounting reference date shortened from 30/04/98 to 29/09/97 (1 page) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (21 pages) |
28 April 1997 | Incorporation (21 pages) |