Hoddesdon
Hertfordshire
EN11 0RU
Secretary Name | Jeanine Carol Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Lilliards Close Hoddesdon Hertfordshire EN11 0RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01992 300944 |
---|---|
Telephone region | Lea Valley |
Registered Address | 2 Lilliards Close Hoddesdon Hertfordshire EN11 0RU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Dap Investments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523,403 |
Cash | £522,656 |
Current Liabilities | £66,346 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 November 2017 | Audited abridged accounts made up to 31 May 2017 (9 pages) |
20 November 2017 | Audited abridged accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr David Anthony Percival on 18 May 2013 (2 pages) |
19 May 2014 | Secretary's details changed for Jeanine Carol Percival on 18 May 2013 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr David Anthony Percival on 18 May 2013 (2 pages) |
19 May 2014 | Secretary's details changed for Jeanine Carol Percival on 18 May 2013 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 December 2011 | Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN on 28 December 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for David Anthony Percival on 17 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for David Anthony Percival on 17 May 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 October 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 October 2007 | Return made up to 17/05/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
6 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 820A green lanes london N21 2RT (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 820A green lanes london N21 2RT (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (9 pages) |
17 May 2005 | Incorporation (9 pages) |