West End Lane
Essendon
Hertfordshire
AL9 6AZ
Director Name | Jaqueline Anne Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RL |
Secretary Name | Jaqueline Anne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2001) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2001) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2001) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | Station Approach Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Georgina Rosalind Coleman 50.00% Ordinary |
---|---|
1 at £1 | Jaqueline Anne Smith 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
15 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Jaqueline Anne Smith on 25 July 2013 (1 page) |
5 January 2015 | Director's details changed for Jaqueline Anne Smith on 25 July 2013 (2 pages) |
5 January 2015 | Secretary's details changed for Jaqueline Anne Smith on 25 July 2013 (1 page) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Jaqueline Anne Smith on 25 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Georgina Rosalind Coleman on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jaqueline Anne Smith on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Georgina Rosalind Coleman on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jaqueline Anne Smith on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB united kingdom (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB united kingdom (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
15 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members
|
11 January 2002 | Return made up to 14/12/01; full list of members
|
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 14/12/00; full list of members (6 pages) |
21 September 2001 | Return made up to 14/12/00; full list of members (6 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Incorporation (18 pages) |
14 December 1999 | Incorporation (18 pages) |