Cheshunt
Hertfordshire
EN8 9BH
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 167 Turners Hill Chestnut Hertfordshire EN8 9BH |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Maryline Stone |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Maryline Stone |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Johan Jozef Anna Van Den Berge |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Andrew James Whitell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 2019) |
Role | It Systems Administrator |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 August 2019 | Termination of appointment of Andrew James Whitell as a director on 15 August 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Johan Jozef Anna Van Den Berge as a director on 23 August 2018 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 April 2014 | Termination of appointment of Maryline Stone as a secretary (1 page) |
22 April 2014 | Termination of appointment of Maryline Stone as a director (1 page) |
22 April 2014 | Appointment of Mr Aaron Mark Taylor as a director (2 pages) |
22 April 2014 | Termination of appointment of James Holliday as a director (1 page) |
22 April 2014 | Termination of appointment of Maryline Stone as a secretary (1 page) |
22 April 2014 | Termination of appointment of Maryline Stone as a director (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 18 April 2014 no member list (6 pages) |
22 April 2014 | Termination of appointment of James Holliday as a director (1 page) |
22 April 2014 | Appointment of Mr Aaron Mark Taylor as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew James Whitell as a director (2 pages) |
17 April 2014 | Appointment of Mr Johan Jozef Anna Van Den Berge as a director (2 pages) |
17 April 2014 | Appointment of Mr Johan Jozef Anna Van Den Berge as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew James Whitell as a director (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 18 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 18 April 2013 no member list (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 October 2012 | Appointment of Ian Gibbs Estate Management Ltd as a secretary (3 pages) |
18 October 2012 | Appointment of Ian Gibbs Estate Management Ltd as a secretary (3 pages) |
22 August 2012 | Annual return made up to 18 April 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 18 April 2012 no member list (4 pages) |
26 July 2012 | Registered office address changed from 50 Lancaster Road Enfield Middlesex on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from 50 Lancaster Road Enfield Middlesex on 26 July 2012 (2 pages) |
18 April 2011 | Incorporation (34 pages) |
18 April 2011 | Incorporation (34 pages) |