Broxbourne
EN10 7LT
Director Name | Mr Eric Richard Pritchard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months (closed 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 St. Davids Drive Broxbourne EN10 7LT |
Secretary Name | Mr Christopher Thomas Wright |
---|---|
Status | Closed |
Appointed | 15 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | 32 St. Davids Drive Broxbourne EN10 7LT |
Secretary Name | Angela Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 St Davids Drive Broxbourne Hertfordshire EN10 7LT |
Director Name | John Faulkner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broad House, 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Secretary Name | John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad House, 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Mr Mark James Cunningham |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Parkfield Crescent Kimpton Hertfordshire SG4 8EQ |
Director Name | Mr Rekhon Ali |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broad House, 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Mr Mark James Cunningham |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broad House, 1 The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.keelings.co.uk/ |
---|---|
Telephone | 01707 258844 |
Telephone region | Welwyn Garden City |
Registered Address | 32 St. Davids Drive Broxbourne EN10 7LT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
200 at £1 | Mark James Cunnigham 6.67% Ordinary |
---|---|
99 at £1 | Eric Richard Pritchard & Leonie Mary Pritchard 3.30% Ordinary |
800 at £1 | John Faulkner 26.67% Ordinary |
501 at £1 | Christopher Thomas Wright 16.70% Ordinary |
501 at £1 | Eric Richard Pritchard 16.70% Ordinary |
499 at £1 | Angela Mary Wright 16.63% Ordinary |
400 at £1 | Rekhon Ali 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£380,332 |
Cash | £216 |
Current Liabilities | £416,463 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 February 2003 | Delivered on: 24 February 2003 Satisfied on: 31 December 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 July 2001 | Delivered on: 1 August 2001 Persons entitled: Eversleigh Investment & Property Company Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: All the interest of the company in the deposit bearing the sum of £1,230. Outstanding |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
1 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
31 December 2015 | Satisfaction of charge 2 in full (1 page) |
24 December 2015 | Company name changed jones hunt LIMITED\certificate issued on 24/12/15
|
7 December 2015 | Company name changed keelings LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (2 pages) |
6 November 2015 | Termination of appointment of Rekhon Ali as a director on 31 October 2015 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 October 2014 | Termination of appointment of John Faulkner as a director on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John Faulkner as a secretary on 15 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Christopher Thomas Wright as a secretary on 15 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Termination of appointment of Mark Cunningham as a director (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
17 October 2012 | Appointment of Mr Mark Cunningham as a director (2 pages) |
17 October 2012 | Appointment of Mr Rekhon Ali as a director (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Secretary's details changed for John Faulkner on 29 June 2010 (1 page) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Christopher Thomas Wright on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Eric Richard Pritchard on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for John Faulkner on 29 June 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Appointment terminated director rekhon ali (1 page) |
28 August 2008 | Appointment terminated director mark cunningham (1 page) |
24 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
18 July 2007 | Resolutions
|
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 September 2003 | Return made up to 29/06/03; full list of members (8 pages) |
12 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 January 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Ad 10/12/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
20 December 2002 | Resolutions
|
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: suite a 40 queen street hitchin hertfordshire SG4 9TS (1 page) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
29 June 1998 | Incorporation (15 pages) |