Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Mr Barry Ronald Nevill |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2006(4 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Donna Jayne Nevill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Martin Andrew John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Inigo Place 31 Bedford Street London WC2E 9EY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 £1 | Barry Nevill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,450 |
Cash | £48,973 |
Current Liabilities | £28,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Donna Jayne Nevill as a director on 29 January 2018 (2 pages) |
25 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Barry Nevill on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barry Nevill on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary martin john (1 page) |
27 May 2008 | Appointment terminated secretary martin john (1 page) |
27 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members (8 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members (8 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: c/o mackrell turner garrett inigo place 31 bedford street strand london WC2E 9EY (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: c/o mackrell turner garrett inigo place 31 bedford street strand london WC2E 9EY (1 page) |
16 November 2004 | Return made up to 19/03/03; full list of members (8 pages) |
16 November 2004 | Return made up to 19/03/03; full list of members (8 pages) |
16 November 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 November 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 bedford street london greater london WC2E 9EY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 bedford street london greater london WC2E 9EY (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 November 2004 | Restoration by order of the court (2 pages) |
8 November 2004 | Restoration by order of the court (2 pages) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |