Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mrs Pamela Anne Watson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2012(10 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Richard William Lane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakside House 208 Hertingfordbury Road Hertford SG14 2LA |
Director Name | Mr Timothy Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01992 622092 |
---|---|
Telephone region | Lea Valley |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Richard William Lane 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
3 July 2017 | Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 September 2014 | Termination of appointment of Richard William Lane as a director on 13 September 2014 (1 page) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Mrs Pamela Anne Watson as a director (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Appointment of Mr Timothy Gervase Somers as a director (2 pages) |
22 May 2012 | Appointment of Mr Timothy John Hall as a director (2 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (16 pages) |