Broxbourne
Hertfordshire
EN10 7NF
Director Name | Fiona Selby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jean Hennighan Properties 60 High Road Broxbourne Hertfordshire EN10 7NF |
Secretary Name | Mr Sam Rolfe |
---|---|
Status | Current |
Appointed | 27 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Jean Hennighan Properties 60 High Road Broxbourne Hertfordshire EN10 7NF |
Director Name | Mr Michael John Lodge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Nr Sawbridgeworth Hertfordshire CM31 0LE |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Secretary Name | Edward Jewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | Jean Hennighan Properties 60 High Road Broxbourne Hertfordshire EN10 7NF |
Secretary Name | MJL Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Correspondence Address | Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ |
Registered Address | Jean Hennighan Properties 60 High Road Broxbourne Hertfordshire EN10 7NF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,618 |
Cash | £3,200 |
Current Liabilities | £582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
2 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
2 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2015 | Annual return made up to 3 November 2015 no member list (3 pages) |
7 November 2015 | Annual return made up to 3 November 2015 no member list (3 pages) |
7 November 2015 | Annual return made up to 3 November 2015 no member list (3 pages) |
10 December 2014 | Director's details changed for Fiona Selby on 10 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 3 November 2014 no member list (3 pages) |
10 December 2014 | Annual return made up to 3 November 2014 no member list (3 pages) |
10 December 2014 | Director's details changed for Fiona Selby on 10 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 3 November 2014 no member list (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Director's details changed for Carol Mayers on 19 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Carol Mayers on 19 July 2014 (2 pages) |
30 May 2014 | Appointment of Mr Sam Rolfe as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Edward Jewson as a secretary (1 page) |
30 May 2014 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Sam Rolfe as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Edward Jewson as a secretary (1 page) |
30 May 2014 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 30 May 2014 (1 page) |
19 December 2013 | Annual return made up to 3 November 2013 no member list (3 pages) |
19 December 2013 | Annual return made up to 3 November 2013 no member list (3 pages) |
19 December 2013 | Annual return made up to 3 November 2013 no member list (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Director's details changed for Carol Mayers on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Carol Mayers on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Fiona Selby on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Fiona Selby on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Edward Jewson on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Edward Jewson on 16 August 2013 (1 page) |
15 August 2013 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom on 15 August 2013 (1 page) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Annual return made up to 3 November 2012 no member list (4 pages) |
15 November 2012 | Annual return made up to 3 November 2012 no member list (4 pages) |
15 November 2012 | Annual return made up to 3 November 2012 no member list (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 3 November 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 3 November 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 3 November 2011 no member list (4 pages) |
8 September 2011 | Termination of appointment of Michael Lodge as a director (2 pages) |
8 September 2011 | Termination of appointment of Mjl Business Services Limited as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Mjl Business Services Limited as a secretary (2 pages) |
8 September 2011 | Appointment of Edward Jewson as a secretary (3 pages) |
8 September 2011 | Appointment of Edward Jewson as a secretary (3 pages) |
8 September 2011 | Termination of appointment of Michael Lodge as a director (2 pages) |
18 July 2011 | Appointment of Carol Mayers as a director (3 pages) |
18 July 2011 | Appointment of Carol Mayers as a director (3 pages) |
14 July 2011 | Appointment of Fiona Selby as a director (3 pages) |
14 July 2011 | Appointment of Fiona Selby as a director (3 pages) |
23 November 2010 | Appointment of Mjl Business Services Limited as a secretary (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages) |
23 November 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages) |
23 November 2010 | Appointment of Mjl Business Services Limited as a secretary (3 pages) |
9 November 2010 | Appointment of Michael John Lodge as a director (3 pages) |
9 November 2010 | Appointment of Michael John Lodge as a director (3 pages) |
5 November 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
5 November 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
3 November 2010 | Incorporation (21 pages) |
3 November 2010 | Incorporation (21 pages) |