Hoddesdon
EN11 8UR
Director Name | Mr Lars Hansen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 09 March 2021(13 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Director Name | Mr Timothy John Sellers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Bancroft Hitchin Hertfordshire SG5 1JW |
Secretary Name | Mrs Maria Anna Christina Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bancroft Hitchin Hertfordshire SG5 1JW |
Director Name | Mr James Gordon Tollemache Halliday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 12 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Mr Thomas James Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2011) |
Role | Solicitor |
Correspondence Address | Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ |
Director Name | Mark Shaun Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Miss Lisa Cornes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st 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 |
1 at £0.2 | L. Cornes 25.00% Ordinary |
---|---|
1 at £0.2 | L. Cornes & L. Cartwright 25.00% Ordinary |
1 at £0.2 | L. Hansen 25.00% Ordinary |
1 at £0.2 | M. Minshull 25.00% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 week ago) |
---|---|
Next Return Due | 25 March 2025 (1 year from now) |
15 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
5 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 October 2019 | Termination of appointment of Lisa Cornes as a director on 9 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Mark Shaun Brown as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mark Shaun Brown as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Miss Lisa Cornes on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Miss Lisa Cornes on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mark Shaun Brown on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mark Shaun Brown on 21 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Lisa Cornes as a director (1 page) |
7 March 2011 | Termination of appointment of Lisa Cornes as a director (1 page) |
4 February 2011 | Appointment of Miss Lisa Cornes as a director (3 pages) |
4 February 2011 | Appointment of Miss Lisa Cornes as a director (3 pages) |
2 February 2011 | Appointment of Miss Lisa Cornes as a director (3 pages) |
2 February 2011 | Appointment of Miss Lisa Cornes as a director (3 pages) |
27 January 2011 | Termination of appointment of James Halliday as a director (2 pages) |
27 January 2011 | Termination of appointment of Thomas Piper as a secretary (2 pages) |
27 January 2011 | Termination of appointment of James Halliday as a director (2 pages) |
27 January 2011 | Termination of appointment of Thomas Piper as a secretary (2 pages) |
17 January 2011 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Mark Shaun Brown as a director (3 pages) |
17 January 2011 | Appointment of Mark Shaun Brown as a director (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page) |
22 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 March 2009 | Secretary appointed mr thomas james piper (1 page) |
26 March 2009 | Secretary appointed mr thomas james piper (1 page) |
26 March 2009 | Director appointed mr james gordon tollemache halliday (2 pages) |
26 March 2009 | Director appointed mr james gordon tollemache halliday (2 pages) |
25 March 2009 | Appointment terminated secretary maria wheeler (1 page) |
25 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated secretary maria wheeler (1 page) |
25 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director timothy sellers (1 page) |
25 March 2009 | Appointment terminated director timothy sellers (1 page) |
11 March 2008 | Incorporation (19 pages) |
11 March 2008 | Incorporation (19 pages) |