Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mrs Belinda Joy Hemsley |
---|---|
Status | Current |
Appointed | 15 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Griffin Lane Norwich NR7 0SL |
Website | griffinmarine.org.uk |
---|
Registered Address | 2 Tower House 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 |
50 at £1 | Belinda Hemsley 50.00% Ordinary |
---|---|
50 at £1 | Robert Hemsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,123 |
Cash | £2,745 |
Current Liabilities | £14,050 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 April 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
19 July 2023 | Change of details for Mrs Belinda Joy Hemsley as a person with significant control on 19 July 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
19 July 2023 | Change of details for Mr Robert Charles Hemsley as a person with significant control on 19 July 2023 (2 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2015 | Registration of charge 081365390001, created on 30 June 2015 (27 pages) |
8 July 2015 | Registration of charge 081365390001, created on 30 June 2015 (27 pages) |
15 May 2015 | Appointment of Mrs Belinda Joy Hemsley as a secretary on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Belinda Joy Hemsley as a secretary on 15 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 10 Griffin Lane Norwich Norfolk NR7 0SL England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 10 Griffin Lane Norwich Norfolk NR7 0SL England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 25 July 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|