Hoddesdon
EN11 0DY
Director Name | Mr Thomas Walter David Webster |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Registered Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90.6k at £0.2 | Webster Thompson Settlement 34.97% Ordinary |
---|---|
60.5k at £0.2 | David Webster Charitable Trust 23.35% Ordinary |
27.6k at £0.2 | Nikola Susan Thompson Settlement 10.65% Ordinary |
27.6k at £0.2 | Thomas Walter David Webster Settlement 10.65% Ordinary |
26.4k at £0.2 | Monika Webster Settlement 10.19% Ordinary |
26.4k at £0.2 | Webster Grandchildrens Settlement 10.19% Ordinary |
1 at £0.2 | Mercer & Hole Trustees Limited 0.00% Ordinary |
1 at £0.2 | Nikola Susan Thompson 0.00% Ordinary |
1 at £0.2 | Richard Crocker 0.00% Ordinary |
1 at £0.2 | Thomas Walter David Webster 0.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
24 February 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
29 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
4 December 2019 | Termination of appointment of Ashley Brendon George West as a director on 2 December 2019 (1 page) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
10 April 2018 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
17 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
16 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
16 June 2014 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
16 June 2014 | Appointment of Mr Thomas Walter David Webster as a director (2 pages) |
16 June 2014 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
16 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
16 June 2014 | Director's details changed for Mr Ashley Brendon George Wood on 26 May 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Ashley Brendon George Wood on 26 May 2014 (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
20 January 2014 | Appointment of Mr Robert Miller Wood as a secretary (2 pages) |
20 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 January 2014 | Appointment of Mr Robert Michael Thompson as a director (2 pages) |
20 January 2014 | Appointment of Mr Robert Michael Thompson as a director (2 pages) |
20 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 January 2014 | Appointment of Mr Robert Miller Wood as a secretary (2 pages) |
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|