Balls Park
Hertford
SG13 8FH
Secretary Name | Gary Anthony Hodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willis Grove Balls Park Hertford SG13 8FH |
Director Name | Mr Ryan Hodson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Aldermere Avenue Cheshunt Waltham Cross EN8 0FG |
Director Name | Joanne Brook |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Senior Contract Manager |
Correspondence Address | 4 Roman Way Paulton Bristol BS39 7XB |
Secretary Name | Nicola Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Winford Drive Broxbourne EN10 6PW |
Director Name | Barry David Turnstill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Albert Gardens Harlow Essex CM17 9QG |
Secretary Name | Amanda Turnstill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 81 Albert Gardens Harlow Essex CM17 9QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Barry David Turnstill 50.00% Ordinary |
---|---|
50 at £1 | Gary Anthony Hodson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,398 |
Cash | £13,814 |
Current Liabilities | £83,592 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
17 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 April 2005 | Delivered on: 7 May 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 |
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 August 2016 | Director's details changed for Gary Anthony Hodson on 14 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Gary Anthony Hodson on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Gary Anthony Hodson on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Gary Anthony Hodson on 14 August 2016 (2 pages) |
13 August 2016 | Appointment of Mr Ryan Hodson as a director on 12 August 2016 (2 pages) |
13 August 2016 | Appointment of Mr Ryan Hodson as a director on 12 August 2016 (2 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2015 | Termination of appointment of Barry David Turnstill as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Barry David Turnstill as a director on 23 July 2015 (1 page) |
6 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 June 2013 | Registration of charge 053427700002 (24 pages) |
20 June 2013 | Registration of charge 053427700002 (24 pages) |
19 June 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
19 June 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
12 March 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
19 March 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 January 2010 | Director's details changed for Gary Anthony Hodson on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Barry David Turnstill on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Gary Anthony Hodson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Barry David Turnstill on 26 January 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 March 2008 | Return made up to 26/01/08; no change of members (8 pages) |
12 March 2008 | Return made up to 26/01/08; no change of members (8 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
19 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 February 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2005 | Secretary resigned (2 pages) |
29 November 2005 | Secretary resigned (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 4 roman way paulton bristol BS39 7XB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 4 roman way paulton bristol BS39 7XB (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (17 pages) |
26 January 2005 | Incorporation (17 pages) |