Hoddesdon
EN11 8UR
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Secretary Name | Mr Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Mr Peter Brett Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluecoat Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Mrs Helen Anne Frame Todd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubbings Barn Burchetts Green Lane Burchetts Green Berkshire SL6 3QP |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Mr Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Lodge Lovel Road Winkfield Berkshire SL4 2ES |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Mr Craig Raymond James Flood |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL |
Director Name | Mr Paul Anthony Sarahs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL |
Director Name | Roy Edward Chuck |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Jacqueline Kim Bean |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Director Name | Company Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Property Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2015) |
Correspondence Address | First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Registered Address | 2 Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Jacqueline Kim Bean as a director on 19 August 2022 (1 page) |
11 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
8 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page) |
8 December 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 March 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page) |
7 March 2021 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page) |
25 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Roy Edward Chuck as a director on 19 February 2020 (1 page) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Registered office address changed from 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 1st Floor Arnel House Marsh Lane Ware Herts SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
17 May 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
22 October 2015 | Termination of appointment of Property Secretarial Service Limited as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Property Secretarial Service Limited as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Amber Company Secretaries Limited as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Amber Company Secretaries Limited as a secretary on 22 October 2015 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
16 May 2013 | Annual return made up to 15 May 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 15 May 2013 no member list (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 May 2012 | Annual return made up to 15 May 2012 no member list (3 pages) |
24 May 2012 | Annual return made up to 15 May 2012 no member list (3 pages) |
18 May 2012 | Secretary's details changed for Property Secretarial Service Limited on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Property Secretarial Service Limited on 18 May 2012 (2 pages) |
27 April 2012 | Termination of appointment of Craig Flood as a director (1 page) |
27 April 2012 | Termination of appointment of Craig Flood as a director (1 page) |
28 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
28 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
19 July 2011 | Termination of appointment of Paul Sarahs as a director (1 page) |
19 July 2011 | Termination of appointment of Paul Sarahs as a director (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
20 May 2011 | Annual return made up to 15 May 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 15 May 2011 no member list (4 pages) |
28 April 2011 | Director's details changed for Mr Paul Anthony Sarahs on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Richard Van Der Meulen on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Craig Raymond James Flood on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Paul Anthony Sarahs on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Richard Van Der Meulen on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Jacqueline Kim Bean on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Jacqueline Kim Bean on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Craig Raymond James Flood on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Roy Edward Chuck on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Roy Edward Chuck on 28 April 2011 (2 pages) |
10 March 2011 | Appointment of Property Secretarial Service Limited as a secretary (2 pages) |
10 March 2011 | Appointment of Property Secretarial Service Limited as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Robert Burnand as a secretary (2 pages) |
4 March 2011 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Robert Burnand as a secretary (2 pages) |
4 March 2011 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 4 March 2011 (2 pages) |
13 January 2011 | Appointment of Mr Richard Van Der Meulen as a director (2 pages) |
13 January 2011 | Appointment of Mr Richard Van Der Meulen as a director (2 pages) |
12 January 2011 | Appointment of Jacqueline Kim Bean as a director (3 pages) |
12 January 2011 | Appointment of Jacqueline Kim Bean as a director (3 pages) |
11 January 2011 | Appointment of Craig Raymond James Flood as a director (2 pages) |
11 January 2011 | Appointment of Paul Anthony Sarahs as a director (2 pages) |
11 January 2011 | Appointment of Craig Raymond James Flood as a director (2 pages) |
11 January 2011 | Appointment of Roy Edward Chuck as a director (2 pages) |
11 January 2011 | Appointment of Roy Edward Chuck as a director (2 pages) |
11 January 2011 | Appointment of Paul Anthony Sarahs as a director (2 pages) |
7 January 2011 | Termination of appointment of Kevin Foley as a director (1 page) |
7 January 2011 | Termination of appointment of Tom Nicholson as a director (1 page) |
7 January 2011 | Termination of appointment of Kevin Foley as a director (1 page) |
7 January 2011 | Termination of appointment of Tom Nicholson as a director (1 page) |
15 November 2010 | Termination of appointment of Nigel Burnand as a director (1 page) |
15 November 2010 | Termination of appointment of Nigel Burnand as a director (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
22 June 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
22 June 2010 | Annual return made up to 15 May 2010 no member list (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from suite 4 thamesbourne lodge station road bourne end BUCKINGHAMSHIRESL8 5HQ (1 page) |
18 June 2009 | Annual return made up to 15/05/09 (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from suite 4 thamesbourne lodge station road bourne end BUCKINGHAMSHIRESL8 5HQ (1 page) |
18 June 2009 | Annual return made up to 15/05/09 (3 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of register of members (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 March 2009 | Director appointed mr nigel francis burnand (2 pages) |
12 March 2009 | Director appointed mr nigel francis burnand (2 pages) |
5 August 2008 | Appointment terminated director nigel burnand (1 page) |
5 August 2008 | Appointment terminated director peter golding (1 page) |
5 August 2008 | Appointment terminated director nigel burnand (1 page) |
5 August 2008 | Appointment terminated director peter golding (1 page) |
5 August 2008 | Appointment terminated director helen todd (1 page) |
5 August 2008 | Appointment terminated director helen todd (1 page) |
29 July 2008 | Director appointed tom marshall nicholson (2 pages) |
29 July 2008 | Director appointed kevan paul foley (2 pages) |
29 July 2008 | Director appointed kevan paul foley (2 pages) |
29 July 2008 | Director appointed tom marshall nicholson (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
7 July 2008 | Director appointed helen anne frame todd (2 pages) |
7 July 2008 | Director appointed peter brett golding (2 pages) |
7 July 2008 | Director appointed helen anne frame todd (2 pages) |
7 July 2008 | Director appointed peter brett golding (2 pages) |
18 June 2008 | Annual return made up to 15/05/08 (2 pages) |
18 June 2008 | Annual return made up to 15/05/08 (2 pages) |
17 June 2008 | Secretary's change of particulars / robert burmarp / 17/06/2008 (2 pages) |
17 June 2008 | Secretary's change of particulars / robert burmarp / 17/06/2008 (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (16 pages) |
15 May 2007 | Incorporation (16 pages) |