Brookmans Park
Hatfield
Hertfordshire
AL9 7SB
Director Name | Mr Robert John Hughes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SB |
Secretary Name | Mrs Pauline Sandra Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SB |
Director Name | James Lushington Arklie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Anson Court La Routes Des Camps St Martins Guernsey GY1 3UG |
Director Name | Mr Martyn Eric Russell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Sarasota Bordel Lane, Vale Guernsey Channel Islands GY3 5DB |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | PDL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey Channel Islands GY1 4HQ |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Fidsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | PO Box 175 Frances House, Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2009) |
Correspondence Address | Frances House Sir William Place St Peter Port Channel Islands GY1 4HQ |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2009) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pauline Sandra Hughes 50.00% Ordinary |
---|---|
1 at £1 | Robert John Hughes 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2021 | Application to strike the company off the register (3 pages) |
---|---|
12 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Robert John Hughes on 15 March 2011 (2 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages) |
14 February 2012 | Director's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Robert John Hughes on 15 March 2011 (2 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 June 2009 | Appointment terminated director adl two LIMITED (1 page) |
2 June 2009 | Secretary appointed mrs pauline sandra hughes (1 page) |
2 June 2009 | Appointment terminated director martyn russell (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from steynings house summerlock approach salisbury wiltshire SP2 7RJ (1 page) |
2 June 2009 | Appointment terminated director adl one LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary fidsec LIMITED (1 page) |
2 June 2009 | Director appointed mr robert john hughes (1 page) |
2 June 2009 | Appointment terminated director martyn russell (1 page) |
2 June 2009 | Director appointed mrs pauline sandra hughes (1 page) |
2 June 2009 | Director appointed mr robert john hughes (1 page) |
2 June 2009 | Appointment terminated director adl one LIMITED (1 page) |
2 June 2009 | Director appointed mrs pauline sandra hughes (1 page) |
2 June 2009 | Appointment terminated director adl two LIMITED (1 page) |
2 June 2009 | Secretary appointed mrs pauline sandra hughes (1 page) |
2 June 2009 | Appointment terminated secretary fidsec LIMITED (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from steynings house summerlock approach salisbury wiltshire SP2 7RJ (1 page) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Return made up to 11/01/06; full list of members
|
12 January 2006 | Return made up to 11/01/06; full list of members
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (5 pages) |
10 September 2003 | New director appointed (5 pages) |
10 September 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
19 September 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
10 April 2001 | Registered office changed on 10/04/01 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
6 March 2001 | New director appointed (2 pages) |
20 January 2001 | Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2001 | Incorporation (16 pages) |
11 January 2001 | Incorporation (16 pages) |