Hoddesdon
Essex
EN11 0DR
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Mrs Kimberley Jane Essop |
---|---|
Status | Resigned |
Appointed | 04 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 11 West Park Road Bramhall Stockport Cheshire SK7 3JX |
Director Name | Mr Richard Edward Oakes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bannacks Close Willaston Nantwich Cheshire CW5 6RP |
Director Name | Mr Nicholas Edward Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Oaks Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr Julian Peter Curnuck |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Wolseley Place Withington Manchester Lancashire M20 3LR |
Director Name | Mr Richard Forster Price |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 December 2020) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Urban Splash Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Timber Wharf 16 - 22 Worsley Street Manchester Lancashire M15 4LD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Rmg House Essex Road Hoddesdon Essex 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 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Notification of Places for People Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
19 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
16 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
19 December 2013 | Annual return made up to 19 December 2013 no member list (3 pages) |
19 December 2013 | Annual return made up to 19 December 2013 no member list (3 pages) |
13 November 2013 | Termination of appointment of Julian Curnuck as a director (2 pages) |
13 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
13 November 2013 | Appointment of Richard Forster Price as a director (3 pages) |
13 November 2013 | Termination of appointment of Kimberley Essop as a secretary (2 pages) |
13 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
13 November 2013 | Termination of appointment of Urban Splash Director Limited as a director (2 pages) |
13 November 2013 | Termination of appointment of Urban Splash Director Limited as a director (2 pages) |
13 November 2013 | Appointment of Richard Forster Price as a director (3 pages) |
13 November 2013 | Termination of appointment of Kimberley Essop as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Julian Curnuck as a director (2 pages) |
12 November 2013 | Registered office address changed from Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD on 12 November 2013 (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 19 December 2012 no member list (4 pages) |
9 January 2013 | Appointment of Julian Peter Curnuck as a director (2 pages) |
9 January 2013 | Annual return made up to 19 December 2012 no member list (4 pages) |
9 January 2013 | Appointment of Julian Peter Curnuck as a director (2 pages) |
27 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
27 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 no member list (4 pages) |
20 December 2011 | Annual return made up to 19 December 2011 no member list (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 19 December 2010 no member list (4 pages) |
29 December 2010 | Annual return made up to 19 December 2010 no member list (4 pages) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
10 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
10 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Urban Splash Director Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Urban Splash Director Limited on 12 January 2010 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Annual return made up to 19/12/08 (2 pages) |
14 January 2009 | Annual return made up to 19/12/08 (2 pages) |
29 September 2008 | Director appointed richard edward oakes (2 pages) |
29 September 2008 | Director appointed richard edward oakes (2 pages) |
21 April 2008 | Appointment terminated secretary eversecretary LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary eversecretary LIMITED (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
11 March 2008 | Secretary appointed kimberley jane essop (2 pages) |
11 March 2008 | Secretary appointed kimberley jane essop (2 pages) |
20 December 2007 | Annual return made up to 19/12/07 (2 pages) |
20 December 2007 | Annual return made up to 19/12/07 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
25 January 2007 | Annual return made up to 19/12/06 (2 pages) |
25 January 2007 | Annual return made up to 19/12/06 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
23 December 2005 | Company name changed christabel (manchester) manageme nt LIMITED\certificate issued on 23/12/05 (3 pages) |
23 December 2005 | Company name changed christabel (manchester) manageme nt LIMITED\certificate issued on 23/12/05 (3 pages) |
19 December 2005 | Incorporation (31 pages) |
19 December 2005 | Incorporation (31 pages) |