Company NameThe Hertford Corn Exchange Ltd
DirectorsChristopher John Addison and Juliette Addison
Company StatusActive
Company Number06952922
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 8 months ago)
Previous NameThe London Twilight Music Festival Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher John Addison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 High Wood Road
Hoddesdon
Hertfordshire
EN11 9AR
Director NameMrs Juliette Addison
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 High Wood Road
Hoddesdon
Hertfordshire
EN11 9AR
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,466
Cash£5,958
Current Liabilities£12,146

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
14 July 2023Cessation of Chris John Addison as a person with significant control on 6 April 2016 (1 page)
14 July 2023Cessation of Juilette Addison as a person with significant control on 6 April 2016 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
7 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
8 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 July 2017Notification of Chris John Addison as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Juilette Addison as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Chris John Addison as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Chris John Addison as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Juilette Addison as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 July 2017Notification of Juilette Addison as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Christopher John Addison on 30 November 2009 (2 pages)
4 August 2010Director's details changed for Juliette Addison on 30 November 2009 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Juliette Addison on 30 November 2009 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Christopher John Addison on 30 November 2009 (2 pages)
22 January 2010Appointment of Juliette Addison as a director (1 page)
22 January 2010Appointment of Juliette Addison as a director (1 page)
13 November 2009Company name changed the london twilight music festival LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-09-24
(2 pages)
13 November 2009Company name changed the london twilight music festival LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-09-24
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
17 September 2009Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 September 2009Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 July 2009Director appointed mr christopher john addison (1 page)
27 July 2009Director appointed mr christopher john addison (1 page)
9 July 2009Appointment terminated director ela shah (1 page)
9 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 July 2009Appointment terminated director ela shah (1 page)
9 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Incorporation (17 pages)
6 July 2009Incorporation (17 pages)