Memphis
Tn38118
Director Name | Mr Philip Hoffman Pontius |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3500 Air Center Cove Memphis Tn38118 |
Director Name | Mr Robert Anthony Hurlocker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Laura Hurlocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mrs Laura Hurlocker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 18 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fourthgenerationltd.com |
---|---|
Telephone | 01582 562162 |
Telephone region | Luton |
Registered Address | 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Laura Hurlocker 50.00% Ordinary |
---|---|
5 at £1 | Robert Anthony Hurlocker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,534 |
Cash | £929 |
Current Liabilities | £141,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
3 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (3 pages) |
16 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 April 2019 | Secretary's details changed for Laura Hurlocker on 19 March 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Robert Anthony Hurlocker on 19 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mrs Laura Hurlocker on 19 March 2019 (2 pages) |
19 March 2019 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 2nd Floor Unicorn House Station Close Potters Bar EN6 1TL on 19 March 2019 (1 page) |
19 March 2019 | Change of details for Mrs Laura Hurlocker as a person with significant control on 19 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr Robert Anthony Hurlocker as a person with significant control on 19 March 2019 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
10 April 2018 | Notification of Laura Hurlocker as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Notification of Robert Anthony Hurlocker as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
30 October 2017 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 30 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 July 2016 | Secretary's details changed for Laura Hurlocker on 18 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mrs Laura Hurlocker on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Robert Anthony Hurlocker on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Robert Anthony Hurlocker on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Laura Hurlocker on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Laura Hurlocker on 18 July 2016 (1 page) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Robert Anthony Hurlocker on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Robert Anthony Hurlocker on 25 February 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Appointment of Mrs Laura Hurlocker as a director (2 pages) |
16 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Appointment of Mrs Laura Hurlocker as a director (2 pages) |
13 May 2013 | Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Robert Anthony Hurlocker on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Laura Hurlocker on 1 January 2013 (2 pages) |
7 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 7 March 2013 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from lawford house albert place finchley london N3 1QA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from lawford house albert place finchley london N3 1QA (1 page) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 June 2006 | Ad 01/12/05--------- £ si 9@1 (2 pages) |
15 June 2006 | Ad 01/12/05--------- £ si 9@1 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New secretary appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
25 February 2004 | Incorporation (18 pages) |
25 February 2004 | Incorporation (18 pages) |