127 Aldermans Hill
London
N13 4QB
Director Name | Mr Alan John Nagle |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Willowcroft Lodge 127 Aldermans Hill London N13 4QB |
Director Name | Mr Stuart Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Ms Esther Dan-Gur |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(15 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Andrew Martin Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Construction Manager/Director |
Correspondence Address | 20 Honeybourne Bishops Stortford Hertfordshire CM23 4EF |
Director Name | Mr Nigel Edward Roberts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Construction Manager/Director |
Correspondence Address | 36 The Brambles Great Hadham Road Bishops Stortford Hertfordshire CM23 4PX |
Secretary Name | Andrew Martin Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Construction Manager & Directo |
Correspondence Address | 20 Honeybourne Bishops Stortford Hertfordshire CM23 4EF |
Director Name | Mr Michael Clifton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willowcroft Lodge 127 Aldermans Hill London N13 4QB |
Secretary Name | Ronald Gaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowcroft Lodge 127 Aldermans Hill London N13 4QB |
Director Name | Salvatore Falletta |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2013) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willowcroft Lodge 127 Aldermans Hill London N13 4QB |
Secretary Name | Katherine Elizabeth Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Norman Richard Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willowcroft Lodge 127 Aldermans Hill London N13 4QB |
Secretary Name | Accountable Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2010) |
Correspondence Address | Buckingham Chambers 45 Vivian Avenue London NW4 3XA |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £85 | Esther Dan-gur 14.29% Ordinary A |
---|---|
1 at £85 | Mr Alan John Nagle & Mrs Marion Nagle 14.29% Ordinary A |
1 at £85 | Mr Lindsey Shanson 14.29% Ordinary A |
1 at £85 | Mr Ronald Gaul & Mrs Regula Gaul 14.29% Ordinary A |
1 at £85 | Mrs Barbara Clifton & Mr Michael Clifton 14.29% Ordinary A |
1 at £85 | Mrs Muriel Benton 14.29% Ordinary A |
1 at £85 | Ms Dee Barrett Davies 14.29% Ordinary A |
Year | 2014 |
---|---|
Cash | £26,710 |
Current Liabilities | £28,311 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 February 2024 | Director's details changed for Mr Stuart Clifton on 29 February 2024 (2 pages) |
---|---|
29 February 2024 | Director's details changed for Mr Alan John Nagle on 29 February 2024 (2 pages) |
29 February 2024 | Director's details changed for Ms Esther Dan-Gur on 29 February 2024 (2 pages) |
29 February 2024 | Secretary's details changed for Springfield Secretaries Ltd. on 29 February 2024 (1 page) |
29 February 2024 | Director's details changed for Ronald Gaul on 29 February 2024 (2 pages) |
29 February 2024 | Director's details changed for Ms Esther Dan-Gur on 29 February 2024 (2 pages) |
23 February 2024 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page) |
4 September 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
20 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
10 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
27 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
18 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
28 April 2017 | Appointment of Ms Esther Dan-Gur as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Norman Richard Davis as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Norman Richard Davis as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael Clifton as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Stuart Clifton as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Stuart Clifton as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Clifton as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Esther Dan-Gur as a director on 28 April 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 June 2016 | Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 6 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Williamson and Dace Offices 22 Cannon Hill London N14 6BY to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Williamson and Dace Offices 22 Cannon Hill London N14 6BY to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page) |
2 June 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 1 June 2016 (2 pages) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Dace as a secretary on 31 December 2015 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Dace as a secretary on 31 December 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 November 2013 | Appointment of Norman Richard Davis as a director (3 pages) |
18 November 2013 | Appointment of Norman Richard Davis as a director (3 pages) |
1 October 2013 | Termination of appointment of Salvatore Falletta as a director (1 page) |
1 October 2013 | Termination of appointment of Salvatore Falletta as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Termination of appointment of Ronald Gaul as a secretary (1 page) |
30 June 2011 | Termination of appointment of Ronald Gaul as a secretary (1 page) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Ronald Gaul on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Michael Clifton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Michael Clifton on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Ronald Gaul on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Michael Clifton on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Ronald Gaul on 1 October 2009 (2 pages) |
16 June 2010 | Appointment of a secretary
|
16 June 2010 | Registered office address changed from Flat 1 Willowcroft Lodge 127 Aldermans Hill Southgate London N13 4QB on 16 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
16 June 2010 | Registered office address changed from Flat 1 Willowcroft Lodge 127 Aldermans Hill Southgate London N13 4QB on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of a secretary
|
16 June 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Accountable Property Management Limited as a secretary (2 pages) |
4 June 2010 | Appointment of Katherine Elizabeth Dace as a secretary (3 pages) |
4 June 2010 | Appointment of Katherine Elizabeth Dace as a secretary (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (9 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (9 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (9 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (9 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (11 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (11 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (11 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (10 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (10 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (10 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (10 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 October 2002 | £ ic 512/502 27/09/02 £ sr 10@1=10 (1 page) |
14 October 2002 | £ ic 512/502 27/09/02 £ sr 10@1=10 (1 page) |
7 October 2002 | Return made up to 04/06/02; full list of members; amend (8 pages) |
7 October 2002 | Return made up to 04/06/02; full list of members; amend (8 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (3 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (3 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
26 September 2002 | Ad 04/06/02--------- £ si 10@1 (2 pages) |
26 September 2002 | Ad 04/06/02--------- £ si 10@1 (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: wedge house white hart lane tottenham london N17 8HJ (1 page) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Ad 06/03/02-31/07/02 £ si 7@1 (3 pages) |
24 September 2002 | Ad 06/03/02-31/07/02 £ si 7@1 (3 pages) |
18 July 2002 | Return made up to 04/06/02; full list of members (10 pages) |
18 July 2002 | Return made up to 04/06/02; full list of members (10 pages) |
4 June 2001 | Incorporation (25 pages) |
4 June 2001 | Incorporation (25 pages) |