Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Dean Andrew Williamson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(2 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Glenn Andrew Williamson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(2 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Mr Lee Andrew Williamson |
---|---|
Status | Current |
Appointed | 14 February 2017(2 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Deborah Jane Williamson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(3 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Conal John Gridley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourn Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Secretary Name | Mr Conal John Gridley |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashbourn Furneux Pelham Buntingford Hertfordshire SG9 0LL |
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 | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
7 December 2023 | Director's details changed for Mr Glen Andrew Williamson on 1 December 2023 (2 pages) |
---|---|
6 December 2023 | Director's details changed for Mr Glen Andrew Williamson on 16 November 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr Dean Andrew Williamson on 29 June 2023 (2 pages) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 May 2022 | Director's details changed for Mr Lee Andrew Williamson on 1 December 2021 (2 pages) |
27 May 2022 | Director's details changed for Mrs Deborah Jane Williamson on 1 December 2021 (2 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
23 January 2019 | Cessation of L.W. (Developments) Ltd. as a person with significant control on 22 January 2018 (1 page) |
29 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
7 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 22 January 2018 (1 page) |
6 February 2018 | Appointment of Mrs Deborah Jane Williamson as a director on 22 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
6 February 2018 | Notification of Williamson Investment Group Limited as a person with significant control on 22 January 2018 (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Notification of L.W. (Developments) Ltd. as a person with significant control on 25 August 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
22 January 2018 | Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 February 2017 | Appointment of Mr Glenn Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Conal John Gridley as a director on 14 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 99 - 101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Conal John Gridley as a secretary on 14 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Lee Andrew Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 99 - 101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Lee Andrew Williamson as a secretary on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Conal John Gridley as a director on 14 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Lee Andrew Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Glenn Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Dean Andrew Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Lee Andrew Williamson as a secretary on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Dean Andrew Williamson as a director on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Conal John Gridley as a secretary on 14 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
19 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
19 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
16 May 2016 | Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Conal John Gridley on 16 May 2016 (1 page) |
16 May 2016 | Secretary's details changed for Mr Conal John Gridley on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 November 2015 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 November 2015 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
21 January 2015 | Incorporation
Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation
Statement of capital on 2015-01-21
|