Hoddesdon
Herts
EN11 0WZ
Director Name | Mr Gavin David Kemp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS |
Director Name | Joanne Kemp |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS |
Director Name | Ross Jobson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5 Ella Mews London NW3 2NH |
Director Name | Mr Peter Martin Antell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 June 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Ella Mews London NW3 2NH |
Telephone | 020 86164412 |
---|---|
Telephone region | London |
Registered Address | Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0WZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
75 at £1 | Peter Antell 37.50% Ordinary |
---|---|
75 at £1 | Ross Jobson 37.50% Ordinary |
50 at £1 | Gavin David Kemp 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£19,784 |
Cash | £3,683 |
Current Liabilities | £54,274 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2021 | Notification of Lucy Jane Jackson as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Cessation of Gavin Kemp as a person with significant control on 26 July 2021 (1 page) |
26 July 2021 | Cessation of Peter Martin Antell as a person with significant control on 26 July 2021 (1 page) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
28 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 June 2020 | Appointment of Mrs Lucy Jackson as a director on 26 June 2020 (2 pages) |
27 June 2020 | Termination of appointment of Peter Martin Antell as a director on 26 June 2020 (1 page) |
15 June 2020 | Registered office address changed from Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0DZ England to Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0WZ on 15 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 5 Ella Mews London NW3 2NH to Unit 5 Trident Industrial Estate Hoddesdon Herts EN11 0DZ on 10 June 2020 (1 page) |
7 October 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
9 May 2016 | Termination of appointment of Ross Jobson as a director on 1 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Ross Jobson as a director on 1 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
28 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
28 June 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
28 June 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
22 December 2009 | Appointment of Ross Jobson as a director (3 pages) |
22 December 2009 | Appointment of Ross Jobson as a director (3 pages) |
2 December 2009 | Termination of appointment of Gavin Kemp as a director (2 pages) |
2 December 2009 | Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages) |
2 December 2009 | Appointment of Peter Antell as a director (3 pages) |
2 December 2009 | Termination of appointment of Joanne Kemp as a director (2 pages) |
2 December 2009 | Termination of appointment of Joanne Kemp as a director (2 pages) |
2 December 2009 | Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages) |
2 December 2009 | Termination of appointment of Gavin Kemp as a director (2 pages) |
2 December 2009 | Registered office address changed from 2 Bellamy Road Cheshunt Hertfordshire EN8 9JS on 2 December 2009 (2 pages) |
2 December 2009 | Appointment of Peter Antell as a director (3 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
24 July 2009 | Incorporation (16 pages) |
24 July 2009 | Incorporation (16 pages) |