Hoddesdon
Hertfordshire
EN11 8EP
Director Name | Gary John Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 93 Aylets Field Harlow Essex CM18 7LP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Hertford House Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP |
Registered Address | Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
570 at £1 | James Simon Rowlinson 57.00% Ordinary |
---|---|
190 at £1 | Brenda Margaret Rowlinson 19.00% Ordinary |
120 at £1 | Arthur A. Howard 12.00% Ordinary |
120 at £1 | Iris Howard 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,057 |
Cash | £7,999 |
Current Liabilities | £67,544 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
14 October 2021 | Termination of appointment of Hertford House Registrars Ltd as a secretary on 10 April 2019 (1 page) |
14 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
6 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
4 November 2014 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
4 November 2014 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Registered office address changed from Second Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Second Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 25 July 2014 (1 page) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 November 2009 | Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Hertford House Registrars Ltd on 6 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for James Simon Rowlinson on 6 November 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from second floor suite 57-59 hish street hoddesdon herts EN11 8TQ (1 page) |
11 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from second floor suite 57-59 hish street hoddesdon herts EN11 8TQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from second floor suite 57-59 high street hoddesdon herts EN11 8TQ england (1 page) |
11 December 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from second floor suite 57-59 high street hoddesdon herts EN11 8TQ england (1 page) |
10 December 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from hertford house registrars LTD 1ST floor suite watton house watton road, ware hertfordshire SG120AE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hertford house registrars LTD 1ST floor suite watton house watton road, ware hertfordshire SG120AE (1 page) |
21 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
15 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page) |
9 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page) |
9 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
5 December 2005 | Particulars of contract relating to shares (4 pages) |
5 December 2005 | Ad 20/10/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
5 December 2005 | Ad 20/10/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
5 December 2005 | Particulars of contract relating to shares (4 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (20 pages) |
11 October 2005 | Incorporation (20 pages) |