Cheshunt
Hertfordshire
EN8 9BH
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Allen Cleeve Bower |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Train Operator |
Correspondence Address | 41 Somerset Hall Creighton Road Tottenham London N17 8SH |
Director Name | Miss Souad Chekireb |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2008) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 49 Park Place Somerset Hall Creighton Road London N17 8SH |
Director Name | Nick Panayiotou |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 April 2024 (5 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
18 November 2014 | Termination of appointment of Nick Panayiotou as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Nick Panayiotou as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr John Edward Gibbs as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Edward Gibbs as a director on 17 November 2014 (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
25 April 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
19 April 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
19 April 2011 | Director's details changed for Nick Panayiotou on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Nick Panayiotou on 18 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (3 pages) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 April 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 18 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
15 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH united kingdom (1 page) |
15 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH united kingdom (1 page) |
5 June 2009 | Appointment terminated director allen bower (1 page) |
5 June 2009 | Appointment terminated director allen bower (1 page) |
4 June 2009 | Director appointed nick panayiotou (2 pages) |
4 June 2009 | Director appointed nick panayiotou (2 pages) |
22 April 2009 | Annual return made up to 18/04/09 (2 pages) |
22 April 2009 | Annual return made up to 18/04/09 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
23 March 2009 | Appointment terminate, director souad cherireb logged form (1 page) |
23 March 2009 | Appointment terminate, director souad cherireb logged form (1 page) |
18 April 2008 | Annual return made up to 18/04/08 (2 pages) |
18 April 2008 | Annual return made up to 18/04/08 (2 pages) |
25 March 2008 | Appointment terminated director sou chekireb (1 page) |
25 March 2008 | Appointment terminated director sou chekireb (1 page) |
8 January 2008 | Full accounts made up to 31 August 2007 (10 pages) |
8 January 2008 | Full accounts made up to 31 August 2007 (10 pages) |
22 May 2007 | Annual return made up to 18/04/07 (4 pages) |
22 May 2007 | Annual return made up to 18/04/07 (4 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
28 December 2006 | Full accounts made up to 31 August 2006 (10 pages) |
28 December 2006 | Full accounts made up to 31 August 2006 (10 pages) |
30 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
30 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
31 May 2006 | Annual return made up to 18/04/06 (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 50 lancaster road enfield middlesex EN2 6BY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 50 lancaster road enfield middlesex EN2 6BY (1 page) |
31 May 2006 | Annual return made up to 18/04/06 (3 pages) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
18 April 2005 | Incorporation (19 pages) |
18 April 2005 | Incorporation (19 pages) |