Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mrs Liesl Weber |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 02 December 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 120 Vuurgastraat Overijse 3090 Belgium |
Director Name | Mr Steven Lord |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Miss Amanda Spencer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2018) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr Martin Paul Moody |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | RMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire 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 |
1 at £1 | Amanda Elizabeth Spencer 5.56% Ordinary |
---|---|
1 at £1 | Anthony Lewis Plotnek 5.56% Ordinary |
1 at £1 | Hertford Company Secretaries LTD 5.56% Ordinary |
1 at £1 | Karen Morrish 5.56% Ordinary |
1 at £1 | Kelly Isaac & William Isaac 5.56% Ordinary |
1 at £1 | Liesl Weber 5.56% Ordinary |
1 at £1 | Lynsey Jade Bird 5.56% Ordinary |
1 at £1 | Mr A. Hyam 5.56% Ordinary |
1 at £1 | Mr J. Moulson 5.56% Ordinary |
1 at £1 | Mr K. Mcnamara 5.56% Ordinary |
1 at £1 | Mr M. Moody 5.56% Ordinary |
1 at £1 | Mr N. Frey 5.56% Ordinary |
1 at £1 | Mr R. Cheung 5.56% Ordinary |
1 at £1 | Peter Norman & Joanne Kearney 5.56% Ordinary |
1 at £1 | Rmg Asset Management LTD 5.56% Ordinary |
1 at £1 | Vanessa Gianninio 5.56% Ordinary |
1 at £1 | Xiaoxi Yang 5.56% Ordinary |
1 at £1 | Xpert Banking Furniture LTD 5.56% 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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
24 March 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
24 March 2023 | Appointment of Mr Mehdi Aziez as a director on 20 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Kieran Mcnamara as a director on 1 August 2022 (1 page) |
16 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
16 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
13 December 2021 | Appointment of Mrs Liesl Weber as a director on 2 December 2021 (2 pages) |
18 August 2021 | Termination of appointment of Martin Paul Moody as a director on 30 June 2021 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
3 June 2019 | Director's details changed for Mr Kieran Mcnamara on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Martin Paul Moody on 3 June 2019 (2 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Amanda Spencer as a director on 23 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 February 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
14 February 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 9 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Appointment of Mr Kieran Mcnamara as a director (2 pages) |
18 November 2011 | Appointment of Mr Kieran Mcnamara as a director (2 pages) |
2 November 2011 | Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Mr Martin Paul Moody as a director (2 pages) |
2 November 2011 | Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Miss Amanda Spencer as a director (2 pages) |
2 November 2011 | Director's details changed for Miss Amanda Spencer on 2 November 2011 (2 pages) |
2 November 2011 | Appointment of Mr Martin Paul Moody as a director (2 pages) |
2 November 2011 | Appointment of Miss Amanda Spencer as a director (2 pages) |
1 November 2011 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
1 November 2011 | Termination of appointment of Steven Lord as a director (1 page) |
1 November 2011 | Termination of appointment of Steven Lord as a director (1 page) |
1 November 2011 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
20 May 2011 | Appointment of Mr Steven Lord as a director (2 pages) |
20 May 2011 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
20 May 2011 | Appointment of Mr Steven Lord as a director (2 pages) |
20 May 2011 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
9 February 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (17 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (17 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (17 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 January 2010 (9 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 January 2010 (9 pages) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (17 pages) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (17 pages) |
6 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (17 pages) |
13 January 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 January 2009 | Return made up to 09/01/09; full list of members (11 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (11 pages) |
9 January 2009 | Director's change of particulars / cpm asset management LIMITED / 09/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / cpm asset management LIMITED / 09/01/2009 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 September 2008 | Director's change of particulars / cpm asset management LIMITED / 22/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / cpm asset management LIMITED / 22/08/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page) |
23 September 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page) |
22 September 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: cpm house essex road hoddesoon herts EN11 0DR (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: cpm house essex road hoddesoon herts EN11 0DR (1 page) |
2 February 2007 | Return made up to 09/01/07; full list of members
|
2 February 2007 | Return made up to 09/01/07; full list of members
|
5 July 2006 | New secretary appointed;new director appointed (1 page) |
5 July 2006 | New secretary appointed;new director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 January 2006 | Incorporation (11 pages) |
9 January 2006 | Incorporation (11 pages) |