Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mr Brian Papps |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Ms Annamaria Nemeth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Software Technician |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Meganathan Kanagaraj |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Head Of Technology |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Maryline Peron |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Maryline Peron |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Sinkok Wang |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2011) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Cecilia Ann Hill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 November 2009) |
Role | Patent Attorney |
Correspondence Address | 88 Kelvin Gate Bracknell Berkshire RG12 2TN |
Director Name | Miss Christie Nie |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Clinical Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kelvin Gate Bracknell Berkshire RG12 2TG |
Director Name | Mr Graham Duncan Coutts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2015) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kelvin Gate Kelvin Gate Bracknell Berkshire RG12 2TG |
Director Name | Mr Ian Robert Gunn McBride |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Ian George Scott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mrs Nadia Carlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
Role | Salon Proprietor |
Country of Residence | Endland |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Miss Nicky Crawford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Manish Jagtap |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2017) |
Role | Integration Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Miss Hayley Marie Newman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2023) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 111 Kelvin Gate Bracknell Berkshire RG12 2TN |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
15 February 2024 | Director's details changed for Mr Brian Papps on 15 February 2024 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 June 2023 | Termination of appointment of Hayley Marie Newman as a director on 30 June 2023 (1 page) |
27 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of David John Morgan as a director on 11 November 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 February 2019 | Director's details changed for Mr David John Morgan on 18 February 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 May 2018 | Appointment of Mr David John Morgan as a director on 30 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Meganathan Kanagaraj as a director on 5 April 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Nicky Crawford as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Nicky Crawford as a director on 20 November 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 March 2017 | Appointment of Ms Annamaria Nemeth as a director on 10 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Annamaria Nemeth as a director on 10 March 2017 (2 pages) |
20 March 2017 | Appointment of Miss Hayley Marie Newman as a director on 10 March 2017 (2 pages) |
20 March 2017 | Appointment of Miss Hayley Marie Newman as a director on 10 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Manish Jagtap as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Manish Jagtap as a director on 3 March 2017 (1 page) |
21 February 2017 | Termination of appointment of Ian George Scott as a director on 15 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Ian George Scott as a director on 15 February 2017 (1 page) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 11 December 2015 no member list (5 pages) |
20 January 2016 | Annual return made up to 11 December 2015 no member list (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Termination of appointment of Ian Robert Gunn Mcbride as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Ian Robert Gunn Mcbride as a director on 25 September 2015 (1 page) |
25 March 2015 | Termination of appointment of Graham Duncan Coutts as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Graham Duncan Coutts as a director on 23 March 2015 (1 page) |
12 December 2014 | Annual return made up to 11 December 2014 no member list (7 pages) |
12 December 2014 | Annual return made up to 11 December 2014 no member list (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 July 2014 | Appointment of Mr Manish Jagtap as a director on 31 March 2014 (2 pages) |
18 July 2014 | Appointment of Mr Manish Jagtap as a director on 31 March 2014 (2 pages) |
11 April 2014 | Appointment of Mr Brian Papps as a director (2 pages) |
11 April 2014 | Appointment of Mr Brian Papps as a director (2 pages) |
2 April 2014 | Termination of appointment of Nadia Carlin as a director (1 page) |
2 April 2014 | Termination of appointment of Christie Nie as a director (1 page) |
2 April 2014 | Termination of appointment of Nadia Carlin as a director (1 page) |
2 April 2014 | Termination of appointment of Christie Nie as a director (1 page) |
2 January 2014 | Annual return made up to 11 December 2013 no member list (7 pages) |
2 January 2014 | Annual return made up to 11 December 2013 no member list (7 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 11 December 2012 no member list (7 pages) |
10 January 2013 | Annual return made up to 11 December 2012 no member list (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 May 2012 | Appointment of Miss Nicky Crawford as a director (2 pages) |
2 May 2012 | Appointment of Mrs Nadia Carlin as a director (2 pages) |
2 May 2012 | Appointment of Miss Nicky Crawford as a director (2 pages) |
2 May 2012 | Appointment of Mrs Nadia Carlin as a director (2 pages) |
20 December 2011 | Annual return made up to 11 December 2011 no member list (5 pages) |
20 December 2011 | Annual return made up to 11 December 2011 no member list (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 March 2011 | Appointment of Mr Ian George Scott as a director (2 pages) |
24 March 2011 | Termination of appointment of Sinkok Wang as a director (1 page) |
24 March 2011 | Appointment of Mr Ian Robert Gunn Mcbride as a director (2 pages) |
24 March 2011 | Termination of appointment of Sinkok Wang as a director (1 page) |
24 March 2011 | Appointment of Mr Ian Robert Gunn Mcbride as a director (2 pages) |
24 March 2011 | Appointment of Mr Ian George Scott as a director (2 pages) |
13 December 2010 | Annual return made up to 11 December 2010 no member list (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 no member list (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 January 2010 | Appointment of Miss Christie Nie as a director (2 pages) |
6 January 2010 | Appointment of Miss Christie Nie as a director (2 pages) |
5 January 2010 | Appointment of Mr Graham Duncan Coutts as a director (2 pages) |
5 January 2010 | Appointment of Mr Graham Duncan Coutts as a director (2 pages) |
18 December 2009 | Annual return made up to 11 December 2009 no member list (3 pages) |
18 December 2009 | Annual return made up to 11 December 2009 no member list (3 pages) |
11 December 2009 | Director's details changed for Dr. Giles Austin on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr. Giles Austin on 10 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sinkok Wang on 10 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sinkok Wang on 10 December 2009 (2 pages) |
27 November 2009 | Termination of appointment of Cecilia Hill as a director (1 page) |
27 November 2009 | Termination of appointment of Cecilia Hill as a director (1 page) |
21 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 195-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 195-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
8 April 2009 | Director appointed cecilia ann hill (2 pages) |
8 April 2009 | Director appointed cecilia ann hill (2 pages) |
5 April 2009 | Director appointed dr. Giles austin (1 page) |
5 April 2009 | Director appointed dr. Giles austin (1 page) |
25 March 2009 | Director appointed sinkok wang (3 pages) |
25 March 2009 | Director appointed sinkok wang (3 pages) |
18 March 2009 | Appointment terminated director james holliday (2 pages) |
18 March 2009 | Appointment terminated director james holliday (2 pages) |
18 March 2009 | Appointment terminated director maryline peron (1 page) |
18 March 2009 | Appointment terminated director maryline peron (1 page) |
15 December 2008 | Annual return made up to 11/12/08 (2 pages) |
15 December 2008 | Annual return made up to 11/12/08 (2 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 January 2008 | Annual return made up to 11/12/07
|
23 January 2008 | Annual return made up to 11/12/07
|
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
20 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (3 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
11 December 2006 | Incorporation (19 pages) |
11 December 2006 | Incorporation (19 pages) |