Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mrs Nidhi Kansal |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(22 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ian Fraser |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2008) |
Role | Retired |
Correspondence Address | 10 Cumberland Court Sevenoaks Kent TN13 2UB |
Director Name | Mr Christopher Charles McCarthy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2008) |
Role | Partnership |
Country of Residence | United Kingdom |
Correspondence Address | Meadowgate House Chart Lane Brasted Kent TN16 1LN |
Director Name | Carl Gabriel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 2007) |
Role | Sales Rep |
Correspondence Address | 3 Cumberland Court Sevenoaks Kent TN13 2UB |
Director Name | Mrs Janice Elizabeth Moses |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 March 2018) |
Role | Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Alexander Mathieson Ramsay |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 2008) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cumberland Court Sevenoaks Kent TN13 2UB |
Director Name | Mr Christopher Charles McCarthy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Sunil Kumar Kansal |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 2014(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cumberland Court Barretts Road Dunton Green Sevenoaks Kent TN13 2UB |
Director Name | Mrs Devikaben Raojidhai Rayner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr John O'Donnell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Janice Elizabeth Moses as a director on 12 March 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr John O'donnell as a director on 11 January 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Ms Elizabeth Ann Negas on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ms Elizabeth Ann Negas on 31 October 2017 (2 pages) |
5 July 2017 | Appointment of Ms Elizabeth Ann Negas as a director on 29 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Elizabeth Ann Negas as a director on 29 June 2017 (2 pages) |
23 March 2017 | Termination of appointment of Christopher Charles Mccarthy as a director on 26 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Christopher Charles Mccarthy as a director on 26 February 2017 (1 page) |
17 March 2017 | Appointment of Mrs Devikaben Raojidhai Rayner as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Devikaben Raojidhai Rayner as a director on 1 March 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Termination of appointment of Sunil Kumar Kansal as a director on 29 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Sunil Kumar Kansal as a director on 29 August 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
24 December 2014 | Appointment of Mr Sunil Kumar Kansal as a director on 10 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Sunil Kumar Kansal as a director on 10 December 2014 (2 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
18 June 2011 | Director's details changed for Mrs Janice Elizabeth Moses on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mrs Janice Elizabeth Moses on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Christopher Charles Mccarthy on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Christopher Charles Mccarthy on 18 June 2011 (2 pages) |
12 May 2011 | Termination of appointment of Alexander Ramsay as a director (1 page) |
12 May 2011 | Termination of appointment of Alexander Ramsay as a director (1 page) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (5 pages) |
11 November 2010 | Appointment of Mr Christopher Charles Mccarthy as a director (2 pages) |
11 November 2010 | Appointment of Mr Christopher Charles Mccarthy as a director (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
12 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alexander Mathieson Ramsay on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
12 January 2010 | Director's details changed for Alexander Mathieson Ramsay on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Janice Elizabeth Moses on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Janice Elizabeth Moses on 12 January 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Appointment terminated director alexandra ramsay (1 page) |
6 May 2009 | Appointment terminated director alexandra ramsay (1 page) |
10 March 2009 | Appointment terminated director ian fraser (1 page) |
10 March 2009 | Appointment terminated director christopher mccarthy (1 page) |
10 March 2009 | Appointment terminated director christopher mccarthy (1 page) |
10 March 2009 | Appointment terminated director ian fraser (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 January 2009 | Annual return made up to 12/01/09 (3 pages) |
15 January 2009 | Annual return made up to 12/01/09 (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
11 December 2008 | Director appointed alexandra matthewson ramsay (3 pages) |
11 December 2008 | Director appointed alexandra matthewson ramsay (3 pages) |
18 November 2008 | Director appointed janice elizabeth moses (2 pages) |
18 November 2008 | Director appointed janice elizabeth moses (2 pages) |
30 October 2008 | Director appointed alexander mathieson ramsay (1 page) |
30 October 2008 | Director appointed alexander mathieson ramsay (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 January 2008 | Annual return made up to 12/01/08 (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Annual return made up to 12/01/08 (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Annual return made up to 12/01/07 (4 pages) |
8 February 2007 | Annual return made up to 12/01/07 (4 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Annual return made up to 12/01/06 (4 pages) |
10 January 2006 | Annual return made up to 12/01/06 (4 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 January 2005 | Annual return made up to 12/01/05
|
28 January 2005 | Annual return made up to 12/01/05
|
3 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 January 2004 | Annual return made up to 12/01/04
|
20 January 2004 | Annual return made up to 12/01/04
|
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
13 January 2003 | Annual return made up to 12/01/03 (4 pages) |
13 January 2003 | Annual return made up to 12/01/03 (4 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 January 2002 | Annual return made up to 12/01/02 (3 pages) |
11 January 2002 | Annual return made up to 12/01/02 (3 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
5 April 2001 | Annual return made up to 12/01/01 (3 pages) |
5 April 2001 | Annual return made up to 12/01/01 (3 pages) |
2 February 2000 | Company name changed churchill place (severnoaks) man agement company LIMITED\certificate issued on 03/02/00 (3 pages) |
2 February 2000 | Company name changed churchill place (severnoaks) man agement company LIMITED\certificate issued on 03/02/00 (3 pages) |
29 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (22 pages) |
12 January 2000 | Incorporation (22 pages) |