Hoddesdon
Hertfordshire
EN11 0JE
Director Name | Mr Lee John Kettle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | James George Viney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Retailer |
Correspondence Address | 1 Maida Avenue Chingford E4 7JH |
Director Name | Robert John Viney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkfields Royden Essex CM19 5JB |
Secretary Name | Beryl Lynn Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sutton Close Broxbourne Hertfordshire EN10 7NY |
Secretary Name | Robert John Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 May 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkfields Royden Essex CM19 5JB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 020 88894350 |
---|---|
Telephone region | London |
Registered Address | 2 Tower House Tower 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 | Over 200 other UK companies use this postal address |
100 at £1 | Kevin Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £145,479 |
Gross Profit | £31,043 |
Net Worth | -£118,723 |
Cash | £2,019 |
Current Liabilities | £135,522 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 February 2016 | Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 17 February 2016 (1 page) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 June 2015 | Termination of appointment of Robert John Viney as a director on 22 May 2015 (1 page) |
18 June 2015 | Registered office address changed from 20 Parkfields Roydon Harlow Essex CM19 5JB to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Robert John Viney as a secretary on 22 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kevin Peter Roberts as a director on 22 May 2015 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from 447 Lordship Lane Wood Green London N22 5DJ on 22 March 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Robert John Viney on 9 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Robert John Viney on 9 May 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 September 2008 | Appointment terminated director james viney (1 page) |
1 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2007 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members
|
14 September 2005 | Return made up to 09/05/05; full list of members (2 pages) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 09/05/04; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
19 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (15 pages) |