Hoddesdon
Herts
EN11 8TL
Director Name | Mr Matthew Berditch |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL |
Director Name | Mrs Lindsay Anne Berditch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Curtain Retailer |
Country of Residence | England |
Correspondence Address | 2 Gladstone Cottages Red Street Southfleet Gravesend Kent DA13 9QF |
Director Name | Mr Ian Anthony Berditch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Curtain Retailer |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Mrs Lindsay Anne Berditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Curtain Retailer |
Country of Residence | England |
Correspondence Address | 2 Gladstone Cottages Red Street Southfleet Gravesend Kent DA13 9QF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(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 | 27 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,534 |
Cash | £3,551 |
Current Liabilities | £27,538 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
10 June 2020 | Director's details changed for Mr Matthew Berditch on 10 June 2020 (2 pages) |
10 June 2020 | Cessation of Lindsay Anne Berditch as a person with significant control on 10 June 2020 (1 page) |
10 June 2020 | Change of details for Mr Matthew Berditch as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 January 2019 (7 pages) |
10 January 2020 | Registered office address changed from C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE to 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL on 10 January 2020 (1 page) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 July 2018 | Notification of Matthew Berditch as a person with significant control on 23 July 2018 (2 pages) |
25 July 2018 | Cessation of Ian Anthony Berditch as a person with significant control on 23 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Ian Anthony Berditch as a director on 23 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 April 2017 | Director's details changed for Mr Ian Anthony Berditch on 12 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Ian Anthony Berditch on 12 April 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 February 2016 | Director's details changed for Mr Ian Anthony Berditch on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Ian Anthony Berditch on 1 February 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 August 2015 | Appointment of Mr Matthew Berditch as a director on 10 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Matthew Berditch as a director on 10 July 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 February 2015 | Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Ian Anthony Berditch on 20 April 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Ian Anthony Berditch on 20 April 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Mr Matthew Berditch on 20 April 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mr Matthew Berditch on 20 April 2014 (1 page) |
22 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page) |
26 April 2010 | Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page) |
26 April 2010 | Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 January 2010 | Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
8 May 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 May 2009 | Director's change of particulars / ian berditch / 28/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / ian berditch / 28/04/2009 (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
30 August 2006 | Return made up to 27/04/06; full list of members (3 pages) |
30 August 2006 | Return made up to 27/04/06; full list of members (3 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members
|
7 May 2003 | Return made up to 27/04/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
2 January 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
2 January 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
9 June 2000 | Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 June 2000 | Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 May 2000 | Director resigned (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Incorporation (12 pages) |
27 April 2000 | Incorporation (12 pages) |