Stanstead Abbotts
Ware
Hertfordshire
SG12 8ER
Director Name | Mr Barry John White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 41 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EP |
Secretary Name | Mr Barry John White |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 41 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EP |
Director Name | Mr Simon Victor Sturt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Secretary Name | Adraim Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 23 Private Road Enfield Middlesex EN1 2EH |
Director Name | Annette Besser |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2007) |
Role | Housewife |
Correspondence Address | 39 Fairfield Buntingford Hertfordshire SG9 9NX |
Director Name | Alicia Dear |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2002) |
Role | Legal Secretary |
Correspondence Address | 42 Malsters Lodge Village Close Hoddesdon Hertfordshire EN11 0GL |
Director Name | Clare O'Connor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2003) |
Role | Administrator |
Correspondence Address | 53 Charles House Hoddesdon Hertfordshire EN11 0GN |
Secretary Name | Tyrone Geoffrey Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2001) |
Role | Technician |
Correspondence Address | 68 Leaside Lodge Village Close Hoddesdon Hertfordshire EN11 0GQ |
Secretary Name | Alicia Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 42 Malsters Lodge Village Close Hoddesdon Hertfordshire EN11 0GL |
Secretary Name | Annette Besser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2007) |
Role | Housewife |
Correspondence Address | 39 Fairfield Buntingford Hertfordshire SG9 9NX |
Director Name | Karen Fitzsimons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2004) |
Role | Bus Driver |
Correspondence Address | 66 Leaside Lodge Village Close Hoddesdon Hertfordshire EN11 0GQ |
Director Name | Murray Andrew Short |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2010) |
Role | Insurance |
Correspondence Address | 65 Leaside Lodge Village Close Hoddeson Hertfordshire EN11 0GQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2014 | Registered office address changed from C/O Roberts & Co. 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
11 June 2014 | Registered office address changed from C/O Roberts & Co. 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
11 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
31 March 2014 | Registered office address changed from Building 4 Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LG on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Building 4 Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LG on 31 March 2014 (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
14 June 2013 | Annual return made up to 2 June 2013 no member list (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
24 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
29 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
29 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
22 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
20 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
20 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
20 July 2010 | Annual return made up to 2 June 2010 no member list (4 pages) |
19 July 2010 | Director's details changed for Leonard Barry White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barry John White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Leonard Barry White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barry John White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barry John White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Leonard Barry White on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 April 2010 | Termination of appointment of Murray Short as a director (2 pages) |
14 April 2010 | Termination of appointment of Murray Short as a director (2 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Annual return made up to 02/06/09 (3 pages) |
25 September 2009 | Annual return made up to 02/06/09 (3 pages) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 November 2008 | Director and secretary appointed barry john white (1 page) |
1 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 November 2008 | Director and secretary appointed barry john white (1 page) |
9 October 2008 | Annual return made up to 02/06/08
|
9 October 2008 | Annual return made up to 02/06/08
|
5 December 2007 | Annual return made up to 02/06/07 (5 pages) |
5 December 2007 | Annual return made up to 02/06/07 (5 pages) |
4 October 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 June 2006 | Annual return made up to 02/06/06 (4 pages) |
26 June 2006 | Annual return made up to 02/06/06 (4 pages) |
15 June 2005 | Annual return made up to 02/06/05 (4 pages) |
15 June 2005 | Annual return made up to 02/06/05 (4 pages) |
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 02/06/04 (4 pages) |
28 June 2004 | Annual return made up to 02/06/04 (4 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 April 2004 | Annual return made up to 02/06/03
|
22 April 2004 | Annual return made up to 02/06/03
|
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Annual return made up to 02/06/02
|
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Annual return made up to 02/06/02
|
23 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
11 July 2001 | Annual return made up to 02/06/01 (4 pages) |
11 July 2001 | Annual return made up to 02/06/01 (4 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 29 the green london N21 1HS (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 29 the green london N21 1HS (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
20 November 2000 | Full accounts made up to 30 September 2000 (4 pages) |
20 November 2000 | Full accounts made up to 30 September 2000 (4 pages) |
27 June 2000 | Annual return made up to 02/06/00 (3 pages) |
27 June 2000 | Annual return made up to 02/06/00 (3 pages) |
17 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
17 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (3 pages) |
2 June 1999 | Incorporation (17 pages) |
2 June 1999 | Incorporation (17 pages) |