Pindar Road
Hoddesdon
Herts
EN11 0DY
Director Name | Mr Nicolas Fuselli |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 27 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Secretary Name | Mr Nicolas Fuselli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 27 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Roderick James Hayler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ |
Secretary Name | Roderick James Hayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Longacre New Road, Wormley Godalming Surrey GU8 5SU |
Secretary Name | Miss Maureen Janet Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2004) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 14 Gordon Road Redhill Surrey RH1 2HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | ho2.com |
---|
Registered Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
21.1k at £1 | Roderick James Hayler 42.10% Ordinary |
---|---|
20.5k at £1 | Charles Osborne 41.05% Ordinary |
7.9k at £1 | Nicolas Fuselli 15.79% Ordinary |
526 at £1 | Sally Osborne 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £676,786 |
Net Worth | £158,329 |
Cash | £69,507 |
Current Liabilities | £83,252 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 February 2004 | Delivered on: 6 February 2004 Satisfied on: 29 September 2015 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Familysettled Estates Primary Funds Classification: Deed of rent deposit Secured details: £6,300.94 due or to become due from the company to the chargee. Particulars: The rent deposit deposited with the chargee and other sums which may from time to time be due. See the mortgage charge document for full details. Fully Satisfied |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2020 | Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 1 October 2020 (1 page) |
1 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (1 page) |
13 July 2020 | Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ England to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts on 13 July 2020 (1 page) |
12 February 2020 | Cessation of Roderick James Hayler as a person with significant control on 11 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Roderick James Hayler as a director on 11 February 2020 (1 page) |
22 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 14 John Dickinson Centre London Road Apsley Hertfordshire HP3 9QU to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ on 11 September 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Solvency Statement dated 08/09/15 (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Solvency Statement dated 08/09/15 (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
2 September 2015 | Resolutions
|
2 September 2015 | Re-registration from a public company to a private limited company (2 pages) |
2 September 2015 | Re-registration of Memorandum and Articles (8 pages) |
2 September 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Re-registration from a public company to a private limited company
|
16 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 September 2013 | Accounts made up to 31 March 2013 (16 pages) |
27 September 2013 | Accounts made up to 31 March 2013 (16 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (16 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (16 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts made up to 31 March 2011 (15 pages) |
28 September 2011 | Accounts made up to 31 March 2011 (15 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
5 April 2010 | Director's details changed for Roderick James Hayler on 15 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Nicolas Fuselli on 15 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Charles Luther Osborne on 15 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Director's details changed for Mr Nicolas Fuselli on 15 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Roderick James Hayler on 15 March 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Mr Nicolas Fuselli on 15 March 2010 (1 page) |
5 April 2010 | Director's details changed for Mr Charles Luther Osborne on 15 March 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Mr Nicolas Fuselli on 15 March 2010 (1 page) |
21 September 2009 | Accounts made up to 31 March 2009 (15 pages) |
21 September 2009 | Accounts made up to 31 March 2009 (15 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
10 September 2008 | Accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Accounts made up to 31 March 2008 (15 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 September 2007 | Accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Accounts made up to 31 March 2007 (14 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2007 | Auditor's resignation (1 page) |
17 June 2007 | Auditor's resignation (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
18 February 2005 | Company name changed humberts asset management PLC\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed humberts asset management PLC\certificate issued on 18/02/05 (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 4TH floor 5 fitzhardinge street london W1H 6ED (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 4TH floor 5 fitzhardinge street london W1H 6ED (1 page) |
7 February 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 2005 | Declaration on reregistration from private to PLC (1 page) |
1 February 2005 | Balance Sheet (2 pages) |
1 February 2005 | Auditor's statement (1 page) |
1 February 2005 | Application for reregistration from private to PLC (1 page) |
1 February 2005 | Re-registration of Memorandum and Articles (10 pages) |
1 February 2005 | Application for reregistration from private to PLC (1 page) |
1 February 2005 | Auditor's report (1 page) |
1 February 2005 | Auditor's report (1 page) |
1 February 2005 | Balance Sheet (2 pages) |
1 February 2005 | Re-registration of Memorandum and Articles (10 pages) |
1 February 2005 | Declaration on reregistration from private to PLC (1 page) |
1 February 2005 | Auditor's statement (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Ad 23/12/04--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
7 January 2005 | Ad 23/12/04--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
13 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
13 December 2004 | Resolutions
|
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
19 February 2004 | Ad 01/02/04--------- £ si 76@1 (2 pages) |
19 February 2004 | Ad 01/02/04--------- £ si 76@1 (2 pages) |
19 February 2004 | Ad 01/02/04--------- £ si 20@1 (2 pages) |
19 February 2004 | Ad 01/02/04--------- £ si 20@1 (2 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 25 grosvenor street london W1K 4QN (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 25 grosvenor street london W1K 4QN (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Company name changed hayler osborne services company LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed hayler osborne services company LIMITED\certificate issued on 09/12/03 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members
|
7 February 2002 | Return made up to 04/02/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 04/02/01; full list of members
|
23 March 2001 | Return made up to 04/02/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 04/02/00; full list of members
|
6 March 2000 | Return made up to 04/02/00; full list of members
|
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
13 March 1999 | Ad 02/03/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 March 1999 | Ad 02/03/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 March 1999 | Company name changed finaltrade LIMITED\certificate issued on 10/03/99 (3 pages) |
9 March 1999 | Company name changed finaltrade LIMITED\certificate issued on 10/03/99 (3 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
4 February 1999 | Incorporation (10 pages) |
4 February 1999 | Incorporation (10 pages) |