Hoddesdon
Hertfordshire
EN11 8EP
Director Name | Mr Brian Henry Mahoney |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 4 Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Secretary Name | Mrs Sarah Jacobsen |
---|---|
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Website | darraghcrossgac.com |
---|
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | St Cross Estates (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £827,000 |
Gross Profit | £68,638 |
Net Worth | £16,620 |
Cash | £60,980 |
Current Liabilities | £120,069 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
15 October 2020 | Director's details changed for Mr Brian Henry Mahoney on 1 January 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Michael John Lodge on 1 January 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Sarah Jacobsen as a secretary on 30 July 2020 (1 page) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 October 2016 | Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Brian Henry Mahoney on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Brian Henry Mahoney on 25 October 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 July 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 29 July 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 November 2014 | Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages) |
21 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages) |
12 November 2013 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 12 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Michael John Lodge on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Brian Henry Mahoney on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Michael John Lodge on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Brian Henry Mahoney on 11 November 2013 (2 pages) |
9 August 2013 | Appointment of Mrs Sarah Jacobsen as a secretary (1 page) |
9 August 2013 | Appointment of Mrs Sarah Jacobsen as a secretary (1 page) |
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|