Hamlet Hill, Roydon
Harlow
Essex
CM19 5JY
Director Name | Mrs Ann Elizabeth Barker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Poplar Cottages Hamlet Hill Roydon Harlow Essex CM19 5JY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Shirley Daisy Barker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 May 2013) |
Role | Travel Co-Ordinator |
Country of Residence | England |
Correspondence Address | Barley Croft Hamlet Hill, Roydon Harlow Essex CM19 5JY |
Secretary Name | Shirley Daisy Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 May 2013) |
Role | Travel Co-Ordinator |
Country of Residence | England |
Correspondence Address | Barley Croft Hamlet Hill, Roydon Harlow Essex CM19 5JY |
Director Name | Mr Stephen Frank Barker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2010) |
Role | Farm Maintenance/ Vehicle Repair |
Country of Residence | England |
Correspondence Address | Poplar Farm Hamlet Hill Roydon Harlow Essex CM19 5JY |
Director Name | Mr Frank Arthur William Barker |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleycroft Hamlet Hill Roydon Harlow Essex CM19 5JY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House Tower Centre Hoddesdon Herts 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 |
1 at £1 | Executors Of Estate Of S.d. Barker 50.00% Ordinary |
---|---|
1 at £1 | Peter Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,785 |
Cash | £3,669 |
Current Liabilities | £8,782 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Frank Arthur William Barker as a director on 11 November 2014 (1 page) |
25 May 2017 | Termination of appointment of Frank Arthur William Barker as a director on 11 November 2014 (1 page) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Termination of appointment of Shirley Barker as a director (1 page) |
20 June 2013 | Termination of appointment of Shirley Barker as a director (1 page) |
20 June 2013 | Termination of appointment of Shirley Barker as a secretary (1 page) |
20 June 2013 | Termination of appointment of Shirley Barker as a secretary (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Termination of appointment of Stephen Barker as a director (1 page) |
28 January 2011 | Termination of appointment of Stephen Barker as a director (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Peter John Barker on 2 February 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Peter John Barker on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter John Barker on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Appointment of Mr Stephen Frank Barker as a director (2 pages) |
13 January 2010 | Appointment of Mrs Ann Elizabeth Barker as a director (2 pages) |
13 January 2010 | Appointment of Mr Frank Arthur William Barker as a director (2 pages) |
13 January 2010 | Appointment of Mrs Ann Elizabeth Barker as a director (2 pages) |
13 January 2010 | Appointment of Mr Stephen Frank Barker as a director (2 pages) |
13 January 2010 | Appointment of Mr Frank Arthur William Barker as a director (2 pages) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from the counting house 95 high street,watton at stone hertford hertfordshire SG14 3SZ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from the counting house 95 high street,watton at stone hertford hertfordshire SG14 3SZ (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
3 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
20 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
21 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
21 October 2003 | Resolutions
|
30 April 2003 | Return made up to 11/04/03; full list of members
|
30 April 2003 | Return made up to 11/04/03; full list of members
|
7 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
7 December 2002 | Resolutions
|
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (17 pages) |
11 April 2000 | Incorporation (17 pages) |