Cheshunt
Waltham Cross
EN8 9SG
Director Name | Mrs Stacey Leanne Hubbard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton House Delamare Road 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 | 08 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 | Jeanne Cranmer |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 | Mrs Jackie Cranmer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Turnford Broxbourne Hertfordshire EN10 6DA |
Director Name | Mr Terry Gordon Cranmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Turnford Broxbourne Hertfordshire EN10 6DA |
Secretary Name | Mr Terry Gordon Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rochford Close Turnford 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 |
25 at £1 | Gordon Derek Michael Cranmer 25.00% Ordinary |
---|---|
25 at £1 | Jackie Cranmer 25.00% Ordinary |
25 at £1 | Jeanne Cranmer 25.00% Ordinary |
25 at £1 | Terry Gordon Cranmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,541 |
Cash | £764,238 |
Current Liabilities | £218,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
16 March 2006 | Delivered on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 February 2024 | Confirmation statement made on 8 December 2023 with no updates (3 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 8 December 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 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 8 December 2017 with updates (4 pages) |
1 February 2018 | Notification of Nathan Peter Hubbard as a person with significant control on 30 June 2017 (2 pages) |
1 February 2018 | Cessation of Terry Gordon Cranmer as a person with significant control on 30 June 2017 (1 page) |
1 February 2018 | Cessation of Jackie Cranmer as a person with significant control on 30 June 2017 (1 page) |
8 August 2017 | Appointment of Mrs Stacey Leanne Hubbard as a director on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Jackie Cranmer as a director on 30 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Terry Gordon Cranmer as a secretary on 30 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Terry Gordon Cranmer as a director on 30 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Terry Gordon Cranmer as a secretary on 30 June 2017 (1 page) |
8 August 2017 | Appointment of Mrs Stacey Leanne 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) |
8 August 2017 | Termination of appointment of Jackie 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) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 8 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 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Purchase of own shares. (2 pages) |
26 November 2015 | Cancellation of shares. Statement of capital on 10 August 2015
|
26 November 2015 | Purchase of own shares. (2 pages) |
26 November 2015 | Cancellation of shares. Statement of capital on 10 August 2015
|
25 November 2015 | Purchase of own shares. (2 pages) |
25 November 2015 | Purchase of own shares. (2 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 10 April 2015
|
25 November 2015 | Cancellation of shares. Statement of capital on 10 April 2015
|
30 October 2015 | Termination of appointment of Jeanne Cranmer as a director on 10 April 2015 (1 page) |
30 October 2015 | Termination of appointment of Jeanne Cranmer as a director on 10 April 2015 (1 page) |
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 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 | Termination of appointment of Gordon Derek Michael Cranmer as a director on 23 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 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 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Terry Gordon Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jeanne Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jackie Cranmer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gordon Derek Michael Cranmer on 4 January 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 08/12/06; full list of members (8 pages) |
21 March 2007 | Return made up to 08/12/06; full list of members (8 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Incorporation (19 pages) |
8 December 2005 | Incorporation (19 pages) |