Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mrs Grace Rivers |
---|---|
Status | Current |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Dean Anthony Rivers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Edilson Trujillo |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Website | www.pearrecruitment.com/ |
---|---|
Email address | [email protected] |
Telephone | 01992 463226 |
Telephone region | Lea Valley |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Dean Anthony Rivers 7.69% Ordinary C |
---|---|
10 at £1 | Edilson Trujillo 7.69% Ordinary B |
10 at £1 | Grace Rivers 7.69% Ordinary A |
50 at £1 | Edilson Trujillo 38.46% Ordinary |
50 at £1 | Grace Rivers 38.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,710 |
Cash | £83,755 |
Current Liabilities | £66,793 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
23 December 2010 | Delivered on: 30 December 2010 Persons entitled: Es Hoddesdon Nominee 1 Limited and Es Hoddesdon Nominee 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit the initial deposit money paid see image for full details. Outstanding |
---|
27 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
---|---|
9 October 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
7 November 2022 | Cessation of Angela Maria Trujillo as a person with significant control on 3 August 2022 (1 page) |
7 November 2022 | Confirmation statement made on 25 October 2022 with updates (6 pages) |
7 November 2022 | Change of details for Ms Grace Rivers as a person with significant control on 3 August 2022 (2 pages) |
7 November 2022 | Cessation of Edilson Trujillo as a person with significant control on 3 August 2022 (1 page) |
7 November 2022 | Cessation of Dean Anthony Rivers as a person with significant control on 3 August 2022 (1 page) |
28 September 2022 | Cancellation of shares. Statement of capital on 3 August 2022
|
28 September 2022 | Purchase of own shares.
|
22 September 2022 | Termination of appointment of Edilson Trujillo as a director on 22 September 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
10 June 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 March 2020 | Secretary's details changed for Mrs Grace Rivers on 11 March 2020 (1 page) |
11 March 2020 | Director's details changed for Ms Grace Rivers on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Dean Anthony Rivers on 11 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from 7a Limes Court Charlton Way Hoddesdon Hertfordshire EN11 8EP to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 11 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Edilson Trujillo on 11 March 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (6 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 May 2011 | Appointment of Mr Dean Anthony Rivers as a director (3 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 May 2011 | Resolutions
|
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 May 2011 | Appointment of Mr Dean Anthony Rivers as a director (3 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
25 January 2011 | Current accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite 232 2Nd Floor Titan Court 3 Bishops Square Hatfield Herts AL10 9NA on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite 232 2Nd Floor Titan Court 3 Bishops Square Hatfield Herts AL10 9NA on 25 January 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
17 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2010 | Registered office address changed from 114 Fore Street Hertford Hertfordshire SG14 1AG England on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from 114 Fore Street Hertford Hertfordshire SG14 1AG England on 18 February 2010 (2 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|