Hoddesdon
Herts
EN11 8NR
Secretary Name | Mr Robert Charles 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 |
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 |
100 at £1 | Belinda Joy Hemsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,395 |
Cash | £3,179 |
Current Liabilities | £60,353 |
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) |
7 August 2015 | Delivered on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a griffin marine 10 griffin lane norwich norfolk. Outstanding |
---|---|
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 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) |
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 (6 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 (6 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 (7 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 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Registration of charge 081374430002, created on 7 August 2015 (12 pages) |
14 August 2015 | Registration of charge 081374430002, created on 7 August 2015 (12 pages) |
14 August 2015 | Registration of charge 081374430002, created on 7 August 2015 (12 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 081374430001, created on 30 June 2015 (27 pages) |
8 July 2015 | Registration of charge 081374430001, created on 30 June 2015 (27 pages) |
15 May 2015 | Appointment of Mr Robert Charles Hemsley as a secretary on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Charles Hemsley as a secretary on 15 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Registered office address changed from 2 Rose Vale Hoddesdon Herts EN11 8NR England to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 2 Rose Vale Hoddesdon Herts EN11 8NR 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 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|