Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Karen Mitchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Business Investment |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mrs Karen Mitchinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(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 | 7 other UK companies use this postal address |
100 at £1 | Neil Mitchinson 99.01% Ordinary |
---|---|
1 at £1 | Karen Mitchinson 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £158,976 |
Cash | £60,978 |
Current Liabilities | £2,002 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
---|---|
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Secretary's details changed for Karen Mitchinson on 8 October 2013 (1 page) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Karen Mitchinson on 8 October 2013 (1 page) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 December 2013 | Director's details changed for Neil Mitchinson on 8 October 2013 (2 pages) |
24 December 2013 | Director's details changed for Neil Mitchinson on 8 October 2013 (2 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Neil Mitchinson on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Neil Mitchinson on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Secretary's change of particulars / karen mitchinson / 05/06/2009 (1 page) |
23 September 2009 | Director's change of particulars / neil mitchinson / 05/06/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / karen mitchinson / 05/06/2009 (1 page) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2008 | Curr ext from 31/01/2009 to 30/06/2009 (1 page) |
6 February 2008 | Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Incorporation (14 pages) |