Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Nicola Louise Inganni |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF |
Director Name | Mr Stephen Edmund Wielebski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Carmarthen Close Callands Warrington Cheshire WA5 9UT |
Secretary Name | Mr Ashley Fraser Lewis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr John Graham Barnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollowbrook Drive Connahs Quay Flintshire CH5 4GF Wales |
Registered Address | Residential Management Group Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Karmal Narda 8.33% Ordinary |
---|---|
2 at £1 | Lynda Shepley 8.33% Ordinary |
2 at £1 | Robert Stephen Matthews 8.33% Ordinary |
2 at £1 | Taranjit Kaur Sandhu 8.33% Ordinary |
1 at £1 | Andrew David Hussey 4.17% Ordinary |
1 at £1 | Andrew Stokes 4.17% Ordinary |
1 at £1 | Barbara Porter & David Porter 4.17% Ordinary |
1 at £1 | Charlotte Elizabeth Hadfield 4.17% Ordinary |
1 at £1 | Christopher Helm & Adele Wilma Helm 4.17% Ordinary |
1 at £1 | David Alan Jepson & Lele Relebohile Jepson 4.17% Ordinary |
1 at £1 | Jack Holt 4.17% Ordinary |
1 at £1 | Kathryn Blackwell 4.17% Ordinary |
1 at £1 | Kevin Gregson 4.17% Ordinary |
1 at £1 | Mr Ajiab Singh 4.17% Ordinary |
1 at £1 | Mr Jatinder Singh Sandhu 4.17% Ordinary |
1 at £1 | Mrs Kuldip Kaur 4.17% Ordinary |
1 at £1 | Ms A.j. Garratt 4.17% Ordinary |
1 at £1 | Ms Ann Berry 4.17% Ordinary |
1 at £1 | Paul Richard Spittle 4.17% Ordinary |
1 at £1 | Vicky Cummins 4.17% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
17 February 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
24 October 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
4 November 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
21 October 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
13 September 2012 | Appointment of Mr Justin William Herbert as a director (2 pages) |
13 September 2012 | Appointment of Mr Justin William Herbert as a director (2 pages) |
16 August 2012 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 16 August 2012 (1 page) |
9 March 2012 | Termination of appointment of Nicola Inganni as a director (1 page) |
9 March 2012 | Termination of appointment of Ashley Mitchell as a secretary (1 page) |
9 March 2012 | Termination of appointment of Nicola Inganni as a director (1 page) |
9 March 2012 | Termination of appointment of Ashley Mitchell as a secretary (1 page) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Nicola Louise Inganni on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Louise Inganni on 24 August 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 February 2010 | Termination of appointment of John Barnes as a director (1 page) |
11 February 2010 | Termination of appointment of John Barnes as a director (1 page) |
25 October 2009 | Register inspection address has been changed (1 page) |
25 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Register inspection address has been changed (1 page) |
25 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Annual return made up to 27 September 2009 (6 pages) |
15 October 2009 | Annual return made up to 27 September 2009 (6 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Return made up to 27/09/08; full list of members (10 pages) |
17 November 2008 | Return made up to 27/09/08; full list of members (10 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 6060 knights court solihull parkway birmingham business park birmingham B37 7WY (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 6060 knights court solihull parkway birmingham business park birmingham B37 7WY (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
1 April 2008 | Capitals not rolled up (2 pages) |
1 April 2008 | Capitals not rolled up (2 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
29 March 2008 | Capitals not rolled up (4 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
29 March 2008 | Capitals not rolled up (4 pages) |
29 March 2008 | Capitals not rolled up (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
16 November 2006 | Return made up to 27/09/06; full list of members (8 pages) |
16 November 2006 | Return made up to 27/09/06; full list of members (8 pages) |
14 August 2006 | Ad 16/06/06--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
14 August 2006 | Ad 16/06/06--------- £ si 7@1=7 £ ic 1/8 (4 pages) |
27 September 2005 | Incorporation (23 pages) |
27 September 2005 | Incorporation (23 pages) |