Goffs Oak
Hertfordshire
EN7 6TH
Director Name | Mr Michael Terrence Sollis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Harley House The Heath Hatfield Heath Bishop's Stortford Herts CM22 7AB |
Secretary Name | Keith Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Echo Hill Royston Hertfordshire SG8 9BB |
Director Name | Andrew Forster |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 October 2020) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | The Coach House 1 Lower Road Gt Amwell Ware Herts SG12 9SY |
Secretary Name | Andrew Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 October 2020) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | The Coach House 1 Lower Road Gt Amwell Ware Herts SG12 9SY |
Director Name | Keith Binks |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2007) |
Role | Engineer |
Correspondence Address | 42 Echo Hill Royston Hertfordshire SG8 9BB |
Director Name | Alan Chapman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2007) |
Role | Engineer |
Correspondence Address | 43 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,227,572 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 January 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2021 | Cancellation of shares. Statement of capital on 30 October 2020
|
---|---|
9 February 2021 | Purchase of own shares.
|
28 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
30 October 2020 | Termination of appointment of Andrew Forster as a secretary on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Andrew Forster as a director on 30 October 2020 (1 page) |
30 October 2020 | Cessation of Andrew Forster as a person with significant control on 30 October 2020 (1 page) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Director's details changed for Andrew Forster on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Terrence Sollis on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Michael Terrence Sollis on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Vincenzo Caltagirone on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew Forster on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Vincenzo Caltagirone on 25 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Director's details changed for Vincenzo Caltagirone on 30 September 2009 (1 page) |
13 October 2009 | Director's details changed for Vincenzo Caltagirone on 30 September 2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / andrew forster / 13/08/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / andrew forster / 13/08/2009 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director alan chapman (1 page) |
24 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director alan chapman (1 page) |
21 January 2009 | Director's change of particulars / michael sollis / 15/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / michael sollis / 15/01/2009 (1 page) |
12 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
19 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
6 November 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
6 November 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | £ nc 1000/1901000 22/05/03 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | £ nc 1000/1901000 22/05/03 (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Ad 10/02/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Ad 10/02/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (19 pages) |
22 January 2003 | Incorporation (19 pages) |
22 January 2003 | Secretary resigned (1 page) |