Pindar Road
Hoddesdon
Herts
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, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Mr Nicolas Fuselli |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10a Optima Business Park Pindar Road Hoddesdon Herts 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 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
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 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 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 Trustess 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 |
Year | 2014 |
---|---|
Net Worth | £64,788 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
3 November 2020 | Director's details changed for Mr Nicolas Fuselli on 3 November 2020 (2 pages) |
---|---|
3 November 2020 | Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 3 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
10 July 2020 | Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020 (1 page) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
18 April 2020 | Director's details changed for Mr Thomas Walter David Webster on 18 April 2020 (2 pages) |
18 April 2020 | Change of details for Mr Thomas Walter David Webster as a person with significant control on 18 March 2020 (2 pages) |
30 September 2019 | Registered office address changed from C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
22 November 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
22 November 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
24 August 2017 | Appointment of Mr Nicolas Fuselli as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Nicolas Fuselli as a director on 24 August 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 December 2015 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 8 December 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 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 Ashley Brendon George West 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 Ashley Brendon George West as a director 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
|
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 Robert Michael Thompson as a secretary (2 pages) |
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 Mr Robert Michael Thompson as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Nikola Susan Thompson as a director (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
9 June 2014 | Resolutions
|
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 | Statement of capital following an allotment of shares on 23 May 2014
|
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 Miller Wood as a secretary (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) |
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|