Stephenson Close
Hoddesdon
EN11 0BW
Director Name | Mrs Suzanne Britten |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Mill Lane Broxbourne Hertfordshire EN10 7AX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Martin Britten |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grimsdyke Crescent Barnet Hertfordshire EN5 4AQ |
Secretary Name | Mrs Suzanne Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Mill Lane Broxbourne Hertfordshire EN10 7AX |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Keely Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 06 June 2017) |
Role | Company Director |
Correspondence Address | 67 Fairways Waltham Abbey Essex EN9 1ST |
Director Name | Mr Gary Abbott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Padiham Close Leigh Lancashire WN7 2RU |
Director Name | Mrs Keely Blake |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Fairways Waltham Abbey Essex EN9 1ST |
Director Name | Mr Bipin Tailor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ |
Director Name | Mr Dennis Leopold Dixon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All Bills, Inv & Stats By Email Below 1b Millbrook Hoe Lane Nazeing Essex EN9 2RJ |
Director Name | Mr Andy Lloyd Peynado |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1 Rd Park Stephenson Close Hoddesdon EN11 0BW |
Secretary Name | Mr Dennis Dixion |
---|---|
Status | Resigned |
Appointed | 06 June 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 47 Richmond Avenue Highams Park London E4 9RR |
Website | selectservice.co.uk |
---|
Registered Address | Unit F1 Rd Park Stephenson Close Hoddesdon EN11 0BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
50 at £1 | Lynn Riches 50.00% Ordinary |
---|---|
50 at £1 | Martin Britten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,453 |
Cash | £80,755 |
Current Liabilities | £64,593 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 July 2006 | Delivered on: 29 July 2006 Satisfied on: 12 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 millbrook business park hoe lane nazeing essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Termination of appointment of Bipin Tailor as a director on 10 January 2020 (1 page) |
12 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
18 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
9 November 2018 | Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018 (2 pages) |
27 September 2018 | Registered office address changed from Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to 1B Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
17 July 2018 | Cessation of Bipinchandra Tailor as a person with significant control on 31 October 2016 (1 page) |
16 July 2018 | Change of details for Bandd (London) Limited as a person with significant control on 23 February 2018 (2 pages) |
16 July 2018 | Notification of Bandd (London) Limited as a person with significant control on 31 October 2016 (2 pages) |
27 February 2018 | Registered office address changed from 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 February 2018 (1 page) |
14 December 2017 | Director's details changed for Mr Bipinchandra Tailor on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Dennis Dixion as a secretary on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mr Bipinchandra Tailor on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Dennis Dixion as a secretary on 14 December 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Andy Lloyd Peynado on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Bipinchandra Tailor on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Andy Lloyd Peynado on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Dennis Leopold Dixon on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Bipinchandra Tailor on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Dennis Leopold Dixon on 8 November 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 June 2017 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Dennis Dixion as a secretary on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Keely Blake as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Keely Blake as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Dennis Dixion as a secretary on 6 June 2017 (2 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 November 2016 | Director's details changed for Mr Dennis Leopold Dixion on 10 September 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Dennis Leopold Dixion on 10 September 2016 (2 pages) |
25 October 2016 | Registration of charge 040610550002, created on 24 October 2016 (23 pages) |
25 October 2016 | Registration of charge 040610550002, created on 24 October 2016 (23 pages) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
20 September 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
20 September 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
10 May 2016 | Appointment of Mr Dennis Leopold Dixion as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Dennis Leopold Dixion as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Martin Britten as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Martin Britten as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Andy Lloyd Peynado as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Andy Lloyd Peynado as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Bipinchandra Tailor as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Bipinchandra Tailor as a director on 10 May 2016 (2 pages) |
31 March 2016 | Termination of appointment of Gary Abbott as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Gary Abbott as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Keely Blake as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Keely Blake as a director on 31 March 2016 (1 page) |
8 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Appointment of Mr Gary Abbott as a director (2 pages) |
8 October 2013 | Appointment of Mr Gary Abbott as a director (2 pages) |
8 October 2013 | Appointment of Mrs Keely Blake as a director (2 pages) |
8 October 2013 | Appointment of Mrs Keely Blake as a director (2 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
19 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Martin Britten on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Martin Britten on 29 August 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Appointment terminated director and secretary suzanne britten (1 page) |
11 June 2009 | Appointment terminated director and secretary suzanne britten (1 page) |
10 June 2009 | Secretary appointed keely blake (2 pages) |
10 June 2009 | Secretary appointed keely blake (2 pages) |
7 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
7 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
22 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
16 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
16 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 September 2003 | Return made up to 29/08/03; full list of members
|
6 September 2003 | Return made up to 29/08/03; full list of members
|
8 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
30 November 2001 | Full accounts made up to 30 September 2001 (11 pages) |
30 November 2001 | Full accounts made up to 30 September 2001 (11 pages) |
26 October 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
26 October 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members
|
3 September 2001 | Return made up to 29/08/01; full list of members
|
19 September 2000 | Ad 04/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
19 September 2000 | Ad 04/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Incorporation (12 pages) |
29 August 2000 | Incorporation (12 pages) |