Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Maxine Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2009) |
Role | IT Consultant |
Correspondence Address | 57 Wykeham Way Haddenham Buckinghamshire HP17 8BU |
Secretary Name | William George McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wykeham Way Haddenham Buckinghamshire HP17 8BU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House 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 |
7 at £1 | William George Mcevoy 70.00% Ordinary |
---|---|
3 at £1 | Alexandra Linda Mary Mcevoy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £583 |
Current Liabilities | £40,089 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
22 August 2023 | Change of details for Mr William George Mcevoy as a person with significant control on 21 August 2023 (2 pages) |
22 August 2023 | Cessation of Alexandra Linda Mary Mcevoy as a person with significant control on 21 August 2023 (1 page) |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 March 2020 | Change of details for Mrs Alexandra Linda Mary Mcevoy as a person with significant control on 20 March 2019 (2 pages) |
19 March 2020 | Change of details for Mr William George Mcevoy as a person with significant control on 20 March 2019 (2 pages) |
19 March 2020 | Director's details changed for Mr William George Mcevoy on 20 March 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 April 2018 | Director's details changed for William George Mcevoy on 28 December 2017 (2 pages) |
18 April 2018 | Change of details for Mrs Alexandra Linda Mary Mcevoy as a person with significant control on 28 December 2017 (2 pages) |
18 April 2018 | Change of details for Mr William George Mcevoy as a person with significant control on 28 December 2017 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 March 2018 | Director's details changed for William George Mcevoy on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Director's details changed for William George Mcevoy on 1 January 2012 (2 pages) |
21 June 2012 | Director's details changed for William George Mcevoy on 1 January 2012 (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for William George Mcevoy on 1 January 2012 (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for William George Mcevoy on 1 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of Maxine Todd as a secretary (1 page) |
2 July 2010 | Director's details changed for William George Mcevoy on 1 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of Maxine Todd as a secretary (1 page) |
2 July 2010 | Director's details changed for William George Mcevoy on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Appointment terminated secretary william mcevoy (1 page) |
29 October 2008 | Secretary appointed william george mcevoy (2 pages) |
29 October 2008 | Appointment terminated secretary william mcevoy (1 page) |
29 October 2008 | Secretary appointed william george mcevoy (2 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 April 2008 | Capitals not rolled up (2 pages) |
24 April 2008 | Capitals not rolled up (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Ad 25/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Ad 25/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: roberts & co 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: roberts & co 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
28 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (15 pages) |
17 June 2004 | Incorporation (15 pages) |