Hoddesdon
Essex
EN11 0DR
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Richard Edward Oakes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bannacks Close Willaston Nantwich Cheshire CW5 6RP |
Secretary Name | Mrs Kimberley Jane Essop |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 West Park Road Bramhall Stockport Cheshire SK7 3JX |
Director Name | Mr Nicholas Edward Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Oaks Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr Julian Peter Curnuck |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Wolseley Place Withington Manchester Lancashire M20 3LR |
Director Name | Mr Richard Forster Price |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Essex EN11 0DR |
Director Name | Urban Splash Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Timber Wharf 16-22 Worsley Street Manchester M15 4LD |
Registered Address | Rmg House Essex Road Hoddesdon Essex EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Termination of appointment of Richard Forster Price as a director on 27 November 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Justin William Herbert on 9 September 2020 (2 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Justin Hertbert on 20 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Justin Hertbert as a director on 20 January 2020 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Notification of Places for People Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
17 January 2018 | Termination of appointment of Urban Splash Director Limited as a director on 17 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Julian Peter Curnuck as a director on 12 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 February 2017 | Appointment of Mr Richard Forster Price as a director on 22 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Richard Forster Price as a director on 22 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 January 2014 | Director's details changed for Urban Splash Director Limited on 16 January 2014 (1 page) |
17 January 2014 | Director's details changed for Urban Splash Director Limited on 16 January 2014 (1 page) |
13 November 2013 | Termination of appointment of Kimberley Essop as a secretary (2 pages) |
13 November 2013 | Termination of appointment of Kimberley Essop as a secretary (2 pages) |
13 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
13 November 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
12 November 2013 | Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD on 12 November 2013 (1 page) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 December 2012 | Appointment of Julian Peter Curnuck as a director (2 pages) |
3 December 2012 | Appointment of Julian Peter Curnuck as a director (2 pages) |
27 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
27 November 2012 | Termination of appointment of Nicholas Johnson as a director (1 page) |
9 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of company's objects (2 pages) |
15 November 2011 | Statement of company's objects (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
18 February 2011 | Memorandum and Articles of Association (14 pages) |
18 February 2011 | Memorandum and Articles of Association (14 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
11 November 2010 | Termination of appointment of Richard Oakes as a director (1 page) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
10 November 2010 | Appointment of Mr Nicholas Edward Johnson as a director (2 pages) |
5 August 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
5 August 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
6 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
6 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 June 2009 | Incorporation (19 pages) |
24 June 2009 | Incorporation (19 pages) |