Stevenage
Hertfordshire
SG1 2NA
Director Name | Mr Peter Blake |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Secretary Name | Peter Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 213 Fairview Road Stevenage Hertfordshire SG1 2NA |
Director Name | Mr Kevin John Newell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Down House 77 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Graeme Stewart Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Playdells Farm Colwood Lane Warninglid Haywards Heath West Sussex RH17 5UQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Frederick Bareham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2009) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Harpenden Road Wheathampstead Hertfordshire AL4 8EE |
Director Name | Nicholas Jon Bareham |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2009) |
Role | Bldg Manager |
Country of Residence | England |
Correspondence Address | The Old Barn Harpenden Road Wheathampstead Hertfordshire AL4 8EE |
Secretary Name | Mr John Frederick Bareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2009) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Harpenden Road Wheathampstead Hertfordshire AL4 8EE |
Registered Address | 147a High Street Waltham Cross Herts 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 |
1 at £1 | John Hart & Jonathan Hart 12.50% Ordinary |
---|---|
1 at £1 | Julie Ann Wilcox 12.50% Ordinary |
1 at £1 | Lewis James Claridge 12.50% Ordinary |
1 at £1 | Lisa Jane Shaw 12.50% Ordinary |
1 at £1 | Madhulika Sinha 12.50% Ordinary |
1 at £1 | Paul Edward Willis 12.50% Ordinary |
1 at £1 | Philippa Mary Nash 12.50% Ordinary |
1 at £1 | Steven James Hall 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,442 |
Cash | £5,126 |
Current Liabilities | £3,806 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
24 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
23 February 2017 | Full accounts made up to 31 December 2016 (8 pages) |
23 February 2017 | Full accounts made up to 31 December 2016 (8 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Secretary's details changed for Peter Blake on 20 April 2010 (1 page) |
10 June 2010 | Secretary's details changed for Peter Blake on 20 April 2010 (1 page) |
9 June 2010 | Director's details changed for Peter Blake on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Christine Margaret Blake on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Blake on 20 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Christine Margaret Blake on 20 April 2010 (2 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 February 2010 | Appointment of Peter Blake as a secretary (3 pages) |
9 February 2010 | Appointment of Peter Blake as a secretary (3 pages) |
4 February 2010 | Appointment of Mrs Christine Margaret Blake as a director (3 pages) |
4 February 2010 | Appointment of Mrs Christine Margaret Blake as a director (3 pages) |
2 February 2010 | Appointment of Peter Blake as a director (3 pages) |
2 February 2010 | Appointment of Peter Blake as a director (3 pages) |
2 February 2010 | Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of John Bareham as a director (2 pages) |
2 February 2010 | Termination of appointment of John Bareham as a secretary (2 pages) |
2 February 2010 | Termination of appointment of John Bareham as a director (2 pages) |
2 February 2010 | Termination of appointment of Nicholas Bareham as a director (2 pages) |
2 February 2010 | Termination of appointment of Nicholas Bareham as a director (2 pages) |
2 February 2010 | Termination of appointment of John Bareham as a secretary (2 pages) |
2 February 2010 | Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: nightingale house brighton road crawley west sussex RH10 6AE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: nightingale house brighton road crawley west sussex RH10 6AE (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
21 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
20 April 2004 | Incorporation (14 pages) |
20 April 2004 | Incorporation (14 pages) |