Hoddesdon
Hertfordshire
EN11 9PN
Secretary Name | Jeanine Carol Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(3 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN |
Director Name | Mrs Jeanine Carol Percival |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Lilliards Close Hoddesdon Hertfordshire EN11 0RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Lilliards Close Hoddesdon Hertfordshire EN11 0RU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | David Anthony Percival & Mrs Jeanine Carol Percival 75.00% Ordinary |
---|---|
1 at £1 | Alan Percival 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,846 |
Cash | £358,697 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
20 April 2022 | Delivered on: 27 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 11 springwater grove. Leigh-on-sea. Essex. SS9 5BL. Outstanding |
---|
10 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
18 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
27 April 2022 | Registration of charge 062746230001, created on 20 April 2022 (4 pages) |
1 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
20 August 2021 | Appointment of Mrs Jeanine Carol Percival as a director on 20 August 2021 (2 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with updates (3 pages) |
22 July 2021 | Confirmation statement made on 11 June 2021 with updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of David Percival as a person with significant control on 12 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of David Percival as a person with significant control on 12 June 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
12 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
23 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 December 2011 | Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 820A green lanes london N21 2RT (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 820A green lanes london N21 2RT (1 page) |
11 March 2008 | Secretary appointed jeanine percival (2 pages) |
11 March 2008 | Director appointed david anthony percival (2 pages) |
11 March 2008 | Director appointed david anthony percival (2 pages) |
11 March 2008 | Secretary appointed jeanine percival (2 pages) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |