Ewhurst
Cranleigh
Surrey
GU6 7QW
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Nigel John Morton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Charles Edward Robinson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2015) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 92-94 Belgrave House Belgrave Road London SW1V 2BJ |
Director Name | Malini Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Belgrave House 92-94 Belgrave Road Pimlico London SW1V 2BJ |
Director Name | Thomas Chung-Ping Pang |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2019) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Belgrave House 92-94 Belgrave Road London SW1V 2BJ |
Director Name | Lindsay Isabel May MacDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Belgrave House 92-94 Belgrave Road London SW1V 2BJ |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
24 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 March 2021 | Termination of appointment of Lindsay Isabel May Macdonald as a director on 27 January 2021 (1 page) |
11 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 May 2019 | Termination of appointment of Thomas Chung-Ping Pang as a director on 9 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Malini Patel as a director on 28 November 2018 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Charles Edward Robinson as a director on 10 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Charles Edward Robinson as a director on 10 September 2015 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
6 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
21 March 2014 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
17 March 2014 | Appointment of Lindsay Isabel May Macdonald as a director (3 pages) |
17 March 2014 | Appointment of Lindsay Isabel May Macdonald as a director (3 pages) |
13 March 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 13 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Nigel Morton as a director (1 page) |
13 March 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 13 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Nigel Morton as a director (1 page) |
11 March 2014 | Appointment of Malini Patel as a director (3 pages) |
11 March 2014 | Appointment of Sam James Watkinson as a director (3 pages) |
11 March 2014 | Appointment of Malini Patel as a director (3 pages) |
11 March 2014 | Appointment of Charles Edward Robinson as a director (3 pages) |
11 March 2014 | Appointment of Sam James Watkinson as a director (3 pages) |
11 March 2014 | Appointment of Thomas Chung-Ping Pang as a director (4 pages) |
11 March 2014 | Appointment of Charles Edward Robinson as a director (3 pages) |
11 March 2014 | Appointment of Thomas Chung-Ping Pang as a director (4 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 31 July 2013 no member list (2 pages) |
27 August 2013 | Annual return made up to 31 July 2013 no member list (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
31 July 2012 | Incorporation (7 pages) |
31 July 2012 | Incorporation (7 pages) |