Hemel Hempstead
Hertfordshire
HP3 8RH
Director Name | Mr Barry Thomas McNamara |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Instructor |
Correspondence Address | 72 Friday Street West Row Bury St Edmonds Suffolk IP28 8PB |
Director Name | Mr Ronald Thomas William Chennells |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Hankins Lane Mill Hill London NW7 3AA |
Director Name | Mrs Debbie Olrog |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 February 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Coniston Close Hemel Hempstead Hertfordshire HP3 8RH |
Secretary Name | Mrs Dawn Jane McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2011) |
Role | Secretary |
Correspondence Address | 72 Friday Street West Row Bury St. Edmunds Suffolk IP28 8PB |
Director Name | Mrs Dawn Jane McNamara |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Friday Street West Row Bury St. Edmunds Suffolk IP28 8PB |
Director Name | Mr Barry Thomas McNamara |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101e High Street Edgware Middlesex HA8 7DB |
Registered Address | 101e High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dawn Jane Mcnamara 50.00% Ordinary |
---|---|
50 at £1 | Debbie Olrog 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,017 |
Cash | £49 |
Current Liabilities | £59,061 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
19 March 2015 | Delivered on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
24 August 2021 | Cessation of Barry Thomas Mcnamara as a person with significant control on 1 July 2021 (1 page) |
23 August 2021 | Termination of appointment of Barry Thomas Mcnamara as a director on 1 July 2021 (1 page) |
23 August 2021 | Notification of Debbie Olrog as a person with significant control on 1 July 2021 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 November 2020 | Appointment of Mrs Debbie Olrog as a director on 10 November 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 March 2020 | Cessation of Dawn Jane Mcnamara as a person with significant control on 30 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Dawn Jane Mcnamara as a director on 30 March 2020 (1 page) |
13 March 2020 | Notification of Barry Thomas Mcnamara as a person with significant control on 1 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Barry Thomas Mcnamara as a director on 1 March 2020 (2 pages) |
27 February 2020 | Cessation of Debbie Olrog as a person with significant control on 27 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Debbie Olrog as a director on 27 February 2020 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from 5 Coniston Close Hemel Hempstead HP3 8RH England to 101E High Street Edgware Middlesex HA8 7DB on 25 April 2018 (1 page) |
21 April 2018 | Satisfaction of charge 066448700001 in full (4 pages) |
8 February 2018 | Registered office address changed from 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH England to 5 Coniston Close Hemel Hempstead HP3 8RH on 8 February 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH on 31 July 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 March 2016 | Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 March 2015 | Registration of charge 066448700001, created on 19 March 2015 (23 pages) |
19 March 2015 | Registration of charge 066448700001, created on 19 March 2015 (23 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mrs Dawn Jane Mcnamara as a director (2 pages) |
21 March 2011 | Appointment of Mrs Dawn Jane Mcnamara as a director (2 pages) |
17 March 2011 | Termination of appointment of Dawn Mcnamara as a secretary (1 page) |
17 March 2011 | Termination of appointment of Dawn Mcnamara as a secretary (1 page) |
4 October 2010 | Termination of appointment of Ronald Chennells as a director (1 page) |
4 October 2010 | Termination of appointment of Ronald Chennells as a director (1 page) |
23 July 2010 | Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Ronald Thomas William Chennells on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Debbie Olrog on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
10 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB on 7 December 2009 (1 page) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 August 2008 | Director appointed mrs debbie olrog (1 page) |
22 August 2008 | Secretary appointed mrs dawn jane mcnamara (1 page) |
22 August 2008 | Director appointed mr ronald chennells (1 page) |
22 August 2008 | Appointment terminated director barry mcnamara (1 page) |
22 August 2008 | Appointment terminated director barry mcnamara (1 page) |
22 August 2008 | Director appointed mrs debbie olrog (1 page) |
22 August 2008 | Director appointed mr ronald chennells (1 page) |
22 August 2008 | Secretary appointed mrs dawn jane mcnamara (1 page) |
14 July 2008 | Incorporation (9 pages) |
14 July 2008 | Incorporation (9 pages) |