Cheshunt
Waltham Cross
EN8 9SG
Director Name | Gordon Derek Michael Cranmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 97 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
Secretary Name | Jeanne Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 97 North Street, Nazeing Waltham Abbey Essex EN9 2NJ |
Director Name | Mr Terry Gordon Cranmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Broxbourne Hertfordshire EN10 6DA |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dontel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 May 2023 | Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 9 May 2023 (1 page) |
15 February 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 December 2021 | Notification of Dontel Group Limited as a person with significant control on 1 April 2019 (2 pages) |
11 March 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
1 February 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
6 August 2018 | Registered office address changed from Conduit House, Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page) |
5 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
1 February 2018 | Cessation of Terry Gordon Cranmer as a person with significant control on 30 June 2017 (1 page) |
1 February 2018 | Notification of Nathan Peter Hibbard as a person with significant control on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Terry Gordon Cranmer as a director on 30 June 2017 (1 page) |
8 August 2017 | Appointment of Mr Nathan Peter Hubbard as a director on 30 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nathan Peter Hubbard as a director on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Terry Gordon Cranmer as a director on 30 June 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
22 January 2015 | Termination of appointment of Gordon Derek Michael Cranmer as a director on 23 October 2014 (1 page) |
22 January 2015 | Appointment of Mr Terry Gordon Cranmer as a director on 1 October 2014 (2 pages) |
22 January 2015 | Termination of appointment of Gordon Derek Michael Cranmer as a director on 23 October 2014 (1 page) |
22 January 2015 | Appointment of Mr Terry Gordon Cranmer as a director on 1 October 2014 (2 pages) |
22 January 2015 | Termination of appointment of Jeanne Cranmer as a secretary on 23 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Jeanne Cranmer as a secretary on 23 October 2014 (1 page) |
22 January 2015 | Appointment of Mr Terry Gordon Cranmer as a director on 1 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
1 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Partial exemption accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Partial exemption accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 March 2007 | Return made up to 07/12/06; full list of members (6 pages) |
21 March 2007 | Return made up to 07/12/06; full list of members (6 pages) |
7 December 2005 | Incorporation (18 pages) |
7 December 2005 | Incorporation (18 pages) |