Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Patrick Stamford Eggenton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(same day as company formation) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 205 Ware Road Hoddesdon Hertfordshire EN11 9AF |
Secretary Name | Mrs Melanie Jane Eggenton |
---|---|
Status | Current |
Appointed | 29 March 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr John Paul Silcock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Patrick Stamford Eggenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 205 Ware Road Hoddesdon Hertfordshire EN11 9AF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | John Paul Silcock & Alice Silcock 33.33% Ordinary C |
---|---|
33 at £1 | Patrick Stamford Eggenton & Melanie Eggenton 33.33% Ordinary A |
33 at £1 | Stephen David Adams & Parveen Adams 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £321,176 |
Cash | £277,332 |
Current Liabilities | £112,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 August 2020 | Secretary's details changed for Mrs Melanie Jane Eggenton on 28 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Appointment of Mrs Melanie Jane Eggenton as a secretary on 29 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Patrick Stamford Eggenton as a secretary on 29 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
13 December 2018 | Second filing of Confirmation Statement dated 22/03/2018 (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | 22/03/18 Statement of Capital gbp 66 (5 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Cancellation of shares. Statement of capital on 17 November 2017
|
1 December 2017 | Termination of appointment of John Paul Silcock as a director on 17 November 2017 (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Director's details changed (2 pages) |
19 July 2016 | Director's details changed (2 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Director's details changed for John Paul Silcock on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for John Paul Silcock on 27 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | 288C change of dob (1 page) |
20 April 2015 | 288C change of dob (1 page) |
28 November 2014 | Secretary's details changed for Patrick Stamford Eggenton on 24 November 2014 (1 page) |
28 November 2014 | Director's details changed for Patrick Stamford Eggenton on 24 November 2014 (2 pages) |
28 November 2014 | Secretary's details changed for Patrick Stamford Eggenton on 24 November 2014 (1 page) |
28 November 2014 | Director's details changed for Patrick Stamford Eggenton on 24 November 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 April 2013 | Director's details changed for Stephen David Adams on 18 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Stephen David Adams on 18 April 2013 (2 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2010 | Change of share class name or designation (2 pages) |
6 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2010 | Change of share class name or designation (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Stephen David Adams on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Patrick Stamford Eggenton on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Patrick Stamford Eggenton on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Paul Silcock on 22 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Stephen David Adams on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Paul Silcock on 22 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Ad 23/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Ad 23/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Incorporation (17 pages) |