Hoddesdon
Herts.
EN11 8UR
Director Name | Mr Montgomery Leng |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Hoddesdon Herts. EN11 8UR |
Director Name | Mr Leng Montgomery |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Hoddesdon Herts. EN11 8UR |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Elizabeth Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower House Hoddesdon Herts. EN11 8UR |
Secretary Name | Mr Alastair Head |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tower House Hoddesdon Herts. EN11 8UR |
Director Name | Mr Alastair Howard Head |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon Herts. EN11 8UR |
Website | www.eudealers.com |
---|---|
Telephone | 01992 899079 |
Telephone region | Lea Valley |
Registered Address | 2 Tower House Hoddesdon Herts. 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 |
2 at £1 | Elizabeth Head 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,177 |
Cash | £71 |
Current Liabilities | £84,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
3 August 2016 | Delivered on: 4 August 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
16 April 2018 | Cessation of Elizabeth Head as a person with significant control on 10 April 2018 (1 page) |
16 April 2018 | Notification of Jolanta Zaromskyte as a person with significant control on 10 April 2018 (2 pages) |
4 April 2018 | Appointment of Miss Jolanta Zaromskyte as a director on 22 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Elizabeth Head as a director on 3 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Registration of charge 075835590001, created on 3 August 2016 (21 pages) |
4 August 2016 | Registration of charge 075835590001, created on 3 August 2016 (21 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Termination of appointment of Alastair Head as a secretary (1 page) |
30 April 2014 | Termination of appointment of Alastair Head as a secretary (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Termination of appointment of Alastair Head as a director (1 page) |
31 October 2013 | Termination of appointment of Alastair Head as a director (1 page) |
17 June 2013 | Termination of appointment of Leng Montgomery as a director (1 page) |
17 June 2013 | Termination of appointment of Leng Montgomery as a director (1 page) |
28 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mr Alastair Howard Head as a director (2 pages) |
24 May 2013 | Appointment of Mr Alastair Howard Head as a director (2 pages) |
23 May 2013 | Company name changed pull the other one LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Company name changed pull the other one LIMITED\certificate issued on 23/05/13
|
14 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
19 July 2011 | Appointment of Mr Leng Montgomery as a director (2 pages) |
19 July 2011 | Termination of appointment of Montgomery Leng as a director (1 page) |
19 July 2011 | Appointment of Mr Leng Montgomery as a director (2 pages) |
19 July 2011 | Termination of appointment of Montgomery Leng as a director (1 page) |
24 May 2011 | Appointment of Mrs Elizabeth Head as a director (2 pages) |
24 May 2011 | Appointment of Mr Montgomery Leng as a director (2 pages) |
24 May 2011 | Appointment of Mr Montgomery Leng as a director (2 pages) |
24 May 2011 | Appointment of Mrs Elizabeth Head as a director (2 pages) |
23 May 2011 | Appointment of Mr Alastair Head as a secretary (1 page) |
23 May 2011 | Appointment of Mr Alastair Head as a secretary (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
30 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
30 March 2011 | Incorporation
|