Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Martin Frederick Rooke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chiltern Close Goffs Oak Hertfordshire EN7 5SP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | IP |
---|
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
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 |
100 at £1 | Michael Dines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,300 |
Cash | £6,597 |
Current Liabilities | £71,075 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
---|---|
17 December 2020 | Unaudited abridged accounts made up to 30 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
21 January 2020 | Unaudited abridged accounts made up to 30 March 2019 (8 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
30 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Registered office address changed from 43 Turners Hill Cheshunt EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 43 Turners Hill Cheshunt EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 15 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Termination of appointment of Martin Rooke as a director (1 page) |
18 March 2013 | Termination of appointment of Martin Rooke as a director (1 page) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages) |
5 March 2013 | Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Martin Frederick Rooke on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Edward Dines on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Edward Dines on 31 December 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Martin Frederick Rooke on 31 December 2009 (2 pages) |
1 April 2009 | Director appointed mr martin frederick rooke (1 page) |
1 April 2009 | Director appointed mr martin frederick rooke (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (1 page) |
10 March 2009 | Memorandum and Articles of Association (1 page) |
10 March 2009 | Resolutions
|
5 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 March 2009 | Incorporation (22 pages) |
4 March 2009 | Incorporation (22 pages) |