Hoddesdon
Hertfordshire
EN11 0DE
Director Name | Mr Roger Phillip Eigenheer |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
Director Name | Mr Rune Einar Norbakk |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
Director Name | Colin David Baterip |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Witneys The Village Little Hallingbury Hertfordshire CM22 7PX |
Secretary Name | Sarah Dagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Directors Assistant |
Correspondence Address | 8 Mill Park Drive Braintree Essex CM7 1XF |
Director Name | Leslie Reginald Jakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 18 Hart Road Old Harlow Essex CM17 0HL |
Secretary Name | Colin David Baterip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Witneys The Village Little Hallingbury Hertfordshire CM22 7PX |
Director Name | Ian William Daniels |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House 231 Castle Hill Road Totternhoe Beds LU6 2BY |
Director Name | Mr Roar Wiik Andreassen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2020) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2 Babmaes Street Stjames London SW1Y 6HD |
Director Name | Mr Rune SkÅRen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.e-docsuk.co.uk/ |
---|---|
Telephone | 01992 801860 |
Telephone region | Lea Valley |
Registered Address | 24 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1000 at £1 | Colin David Baterip 87.49% Ordinary |
---|---|
143 at £1 | Trustees Of Access & Archive Technology Self Administered Retirement Sch 12.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,621 |
Cash | £167,242 |
Current Liabilities | £322,923 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
8 July 1999 | Delivered on: 19 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
7 October 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
---|---|
16 September 2020 | Resolutions
|
8 September 2020 | Resolutions
|
24 August 2020 | Appointment of Mr Stephen Sharp as a director on 17 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Roar Wiik Andreassen as a director on 3 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Rune Skåren as a director on 3 August 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 January 2020 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
23 January 2020 | Resolutions
|
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
29 January 2019 | Termination of appointment of Colin David Baterip as a director on 9 January 2019 (1 page) |
29 January 2019 | Notification of Azets Uk Holding Ltd as a person with significant control on 9 January 2019 (2 pages) |
29 January 2019 | Cessation of Colin David Baterip as a person with significant control on 9 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Roar Wiik Andreassen as a director on 9 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Colin David Baterip as a secretary on 9 January 2019 (1 page) |
6 November 2018 | Satisfaction of charge 1 in full (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Termination of appointment of Ian Daniels as a director (1 page) |
14 November 2012 | Termination of appointment of Ian Daniels as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ian William Daniels on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian William Daniels on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian William Daniels on 1 June 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
15 June 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
27 March 2009 | Director appointed ian william daniels (2 pages) |
27 March 2009 | Appointment terminated director leslie jakes (1 page) |
27 March 2009 | Director appointed ian william daniels (2 pages) |
27 March 2009 | Appointment terminated director leslie jakes (1 page) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
26 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
30 May 2006 | Company name changed e-docs uk LIMITED\certificate issued on 30/05/06 (2 pages) |
30 May 2006 | Company name changed e-docs uk LIMITED\certificate issued on 30/05/06 (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
20 April 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
21 November 2005 | Company name changed access & archive technology limi ted\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed access & archive technology limi ted\certificate issued on 21/11/05 (2 pages) |
7 September 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 24/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: shenval house south road harlow essex CM20 2BD (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: shenval house south road harlow essex CM20 2BD (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
28 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members
|
15 July 2004 | Return made up to 24/06/04; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
3 July 2002 | Return made up to 24/06/02; full list of members
|
3 July 2002 | Return made up to 24/06/02; full list of members
|
18 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 24/06/01; full list of members
|
11 July 2001 | Return made up to 24/06/01; full list of members
|
12 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
12 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: aa house the fairway harlow essex CM18 6LY (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: aa house the fairway harlow essex CM18 6LY (1 page) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
8 December 1999 | Ad 17/11/99--------- £ si 18@1=18 £ ic 1126/1144 (2 pages) |
8 December 1999 | Ad 17/11/99--------- £ si 18@1=18 £ ic 1126/1144 (2 pages) |
30 September 1999 | Ad 26/08/99--------- £ si 125@1=125 £ ic 1001/1126 (2 pages) |
30 September 1999 | Ad 26/08/99--------- £ si 125@1=125 £ ic 1001/1126 (2 pages) |
16 September 1999 | Statement of affairs (7 pages) |
16 September 1999 | Ad 16/07/99--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
16 September 1999 | Statement of affairs (7 pages) |
16 September 1999 | Ad 16/07/99--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
20 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
20 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |
24 June 1999 | Incorporation (10 pages) |