Cheshunt
Hertfordshire
EN8 9BH
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Philip Alun Christopher Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | Britain |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Peter Timothy Stone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Philip Alun Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | Britain |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Mark James Bryan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
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 |
1 at £1 | Bdw Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
18 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 October 2015 | Termination of appointment of Mark James Bryan as a director on 1 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Mark James Bryan as a director on 1 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Mark James Bryan as a director on 1 October 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
4 October 2013 | Appointment of Mr John Edward Gibbs as a director (2 pages) |
4 October 2013 | Appointment of Mr John Edward Gibbs as a director (2 pages) |
5 June 2013 | Termination of appointment of Philip Jones as a secretary (1 page) |
5 June 2013 | Appointment of Mr Mark James Bryan as a director (2 pages) |
5 June 2013 | Termination of appointment of Philip Jones as a secretary (1 page) |
5 June 2013 | Termination of appointment of Peter Stone as a director (1 page) |
5 June 2013 | Termination of appointment of Peter Stone as a director (1 page) |
5 June 2013 | Termination of appointment of Philip Jones as a director (1 page) |
5 June 2013 | Appointment of Mr Mark James Bryan as a director (2 pages) |
5 June 2013 | Termination of appointment of Philip Jones as a director (1 page) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (1 page) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 9 November 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
19 December 2009 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England on 19 December 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Peter Timothy Stone on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 26 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Peter Timothy Stone on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 January 2008 (10 pages) |
25 September 2008 | Full accounts made up to 31 January 2008 (10 pages) |
15 February 2008 | Return made up to 09/11/07; full list of members (7 pages) |
15 February 2008 | Return made up to 09/11/07; full list of members (7 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
21 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
20 March 2007 | Return made up to 09/11/06; full list of members
|
20 March 2007 | Return made up to 09/11/06; full list of members
|
23 February 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 February 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
8 March 2006 | Company name changed comet square phase two residents management company LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Company name changed comet square phase two residents management company LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
9 November 2005 | Incorporation (14 pages) |
9 November 2005 | Incorporation (14 pages) |