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, 1 month |
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 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
13 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
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) |
16 March 2021 | Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 16 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 March 2021 | Appointment of Mr Lars Hansen as a director on 9 March 2021 (2 pages) |
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 | 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 | 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) |
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 March 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) |
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 Mark Shaun Brown 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) |
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 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 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 | Appointment of Mark Shaun Brown as a director (3 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 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 17 January 2011 (2 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 | 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) |
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) |
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 | Director appointed mr james gordon tollemache halliday (2 pages) |
26 March 2009 | Director appointed mr james gordon tollemache halliday (2 pages) |
26 March 2009 | Secretary appointed mr thomas james piper (1 page) |
25 March 2009 | Appointment terminated director timothy sellers (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 secretary maria wheeler (1 page) |
25 March 2009 | Appointment terminated director timothy sellers (1 page) |
11 March 2008 | Incorporation (19 pages) |
11 March 2008 | Incorporation (19 pages) |