Cuffley
Potters Bar
Hertfordshire
EN6 4JR
Director Name | Elyse Rene Frank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Cavendish Drive Edgware Middlesex HA8 7NR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Pawel Piotr Gawryszuk |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 1 Raciborske-3b 30-384 Crakow Poland |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 34 Hoddesdon Industrial Centre Pindar Road, Hoddesdon Hertfordshire EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Nicolas Anastasiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,792 |
Current Liabilities | £117,792 |
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 | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
15 February 2005 | Delivered on: 3 March 2005 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 |
---|---|
16 January 2005 | Delivered on: 20 January 2005 Persons entitled: Merseyside Special Investments (Small Firms) Fund No 3 Classification: Debenture Secured details: £50,000.00 due or to become due from the company to the chargee. 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 |
29 January 2021 | Resolutions
|
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 March 2015 | Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicolas Anastasiou on 1 March 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page) |
25 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page) |
12 October 2009 | Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 34 hoddesdon industrial centre pindar road broxbourne hertfordshire EN11 0FF (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 34 hoddesdon industrial centre pindar road broxbourne hertfordshire EN11 0FF (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director pawel gawryszuk (1 page) |
15 May 2008 | Appointment terminated director pawel gawryszuk (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Ad 05/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Ad 05/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
6 December 2007 | New director appointed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
28 February 2005 | Return made up to 11/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 11/03/05; full list of members (6 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 33-34 hoddesdon industrial centre, pindar road broxbourne hertfordshire EN11 0FF (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 33-34 hoddesdon industrial centre, pindar road broxbourne hertfordshire EN11 0FF (1 page) |
30 October 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 June 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |