Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Omar Gamal Fahmy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Kathirkamathasan Sri-Balakumaran |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER |
Director Name | Mr Mark Patrick Miles Bailey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Gary Martin Ennis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park, Bardon Hill Coalville LE67 1UF |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2016) |
Role | Director House Building |
Country of Residence | United Kingdom |
Correspondence Address | Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER |
Director Name | Mr Omar Gamal Fahmy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 December 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Craig Peter Bull |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2017) |
Role | Deputy Head Teacher |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Daniel Mark Woolston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Jeremy Marc Wickins |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Shaun Joubert |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Monika Zak-Klimczak |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Ning Li |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 July 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
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 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
3 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 August 2022 | Termination of appointment of Monika Zak-Klimczak as a director on 11 August 2022 (1 page) |
4 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Jeremy Marc Wickins as a director on 8 October 2020 (1 page) |
6 August 2020 | Appointment of Mr Ning Li as a director on 28 July 2020 (2 pages) |
1 July 2020 | Appointment of Mr Christopher John Munday as a director on 24 June 2020 (2 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mrs Monika Zak-Klimczak as a director on 4 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Shaun Joubert as a director on 6 June 2019 (1 page) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 November 2018 | Appointment of Mr Shaun Joubert as a director on 6 December 2017 (2 pages) |
28 November 2018 | Termination of appointment of Daniel Woolston as a director on 17 October 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Craig Peter Bull as a director on 7 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Omar Gamal Fahmy as a director on 28 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Omar Gamal Fahmy as a director on 28 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
2 November 2016 | Termination of appointment of Gary Martin Ennis as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Gary Martin Ennis as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Simon Philip Banfield as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Simon Philip Banfield as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Patrick Miles Bailey as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Mark Patrick Miles Bailey as a director on 12 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Daniel Woolston as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Omar Gamal Fahmy as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Jeremy Marc Wickins as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Omar Gamal Fahmy as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Jeremy Marc Wickins as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Daniel Woolston as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Craig Peter Bull as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Craig Peter Bull as a director on 12 October 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 6 December 2015 no member list (4 pages) |
10 December 2015 | Annual return made up to 6 December 2015 no member list (4 pages) |
12 October 2015 | Registered office address changed from Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Philip Banfield as a director on 12 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Philip Banfield as a director on 12 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Kathirkamathasan Sri-Balakumaran as a director on 12 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Kathirkamathasan Sri-Balakumaran as a director on 12 August 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 March 2015 | Director's details changed for Mr Kathirkamathasan Sri-Balakumaran on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Kathirkamathasan Sri-Balakumaran on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Kathirkamathasan Sri-Balakumaran on 1 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (5 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (5 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (5 pages) |
12 February 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of company's objects (2 pages) |
12 February 2014 | Resolutions
|
6 December 2013 | Incorporation (17 pages) |
6 December 2013 | Termination of appointment of Ovalsec Limited as a director (1 page) |
6 December 2013 | Incorporation (17 pages) |
6 December 2013 | Termination of appointment of Ovalsec Limited as a director (1 page) |
6 December 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
6 December 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |