Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2014(same day as company formation) |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
29 July 2021 | Notification of Gordon Carel Verhoef as a person with significant control on 26 July 2021 (2 pages) |
29 July 2021 | Notification of Celia Rose Verhoef as a person with significant control on 26 July 2021 (2 pages) |
27 July 2021 | Withdrawal of a person with significant control statement on 27 July 2021 (2 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
16 March 2018 | Cessation of Gordon Carel Verhoef as a person with significant control on 6 April 2016 (1 page) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Cessation of Celia Rose Verhoef as a person with significant control on 6 April 2016 (1 page) |
2 February 2018 | Change of details for Mr Gordon Carel Verhoef as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Notification of Gordon Carel Verhoef as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Notification of Celia Rose Verhoef as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
13 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
31 July 2014 | Termination of appointment of Barbara Kahan as a director on 21 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Barbara Kahan as a director on 21 July 2014 (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Appointment of Springfield Secretaries Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Gordon Carel Verhoef as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Barbara Kahan as a director on 21 July 2014 (1 page) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Springfield Secretaries Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Gordon Carel Verhoef as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Barbara Kahan as a director on 21 July 2014 (1 page) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|