Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Tracey Lynne Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Chase Maypole Green Newhall Old Harlow Essex CM17 9JA |
Secretary Name | Sylvia Mary Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2009) |
Role | Retired |
Correspondence Address | 36 Elmbridge Old Harlow Essex CM17 0JX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2004) |
Correspondence Address | 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,508 |
Cash | £100 |
Current Liabilities | £19,522 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
---|---|
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 January 2017 | Director's details changed for Jeffrey Paul Theobald on 3 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Jeffrey Paul Theobald on 3 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 16 January 2017 (1 page) |
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 January 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Jeffrey Paul Theobald on 26 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Jeffrey Paul Theobald on 26 February 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Termination of appointment of Sylvia Theobald as a secretary (1 page) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 December 2009 | Termination of appointment of Sylvia Theobald as a secretary (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
13 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 February 2005 | Return made up to 26/02/05; full list of members
|
28 February 2005 | Return made up to 26/02/05; full list of members
|
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
24 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2004 | Return made up to 26/02/04; full list of members (6 pages) |
23 August 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 August 2004 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (19 pages) |
26 February 2003 | Incorporation (19 pages) |