Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2017(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre 99/101 Crossb Waltham Cross Herts EN11 0FJ |
Director Name | Mr Neil John Maceachin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Szerelmey Limited Classification: A registered charge Particulars: Heritage house. Murton way. Osbaldwick. York. YO19 5UW. Outstanding |
---|---|
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Anthony Charles Townend Classification: A registered charge Particulars: Heritage house murton way osbaldwick york. Outstanding |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: F/H property k/a heritage house murton way osbaldwick york t/no NYK387228 together with the land transferred from t/no NYK421034. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
4 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
10 January 2020 | Satisfaction of charge 105148690003 in full (1 page) |
14 October 2019 | Cessation of Shaws of Darwen Limited as a person with significant control on 21 May 2019 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
30 May 2019 | Notification of London Stone Limited as a person with significant control on 21 May 2019 (2 pages) |
11 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
14 December 2018 | Notification of Shaws of Darwen Limited as a person with significant control on 24 July 2018 (2 pages) |
14 December 2018 | Cessation of Hb&C Investments Ltd as a person with significant control on 24 July 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
2 August 2018 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
4 July 2018 | Second filing of Confirmation Statement dated 06/12/2017 (4 pages) |
31 January 2018 | Registration of charge 105148690004, created on 31 January 2018 (10 pages) |
17 December 2017 | Confirmation statement made on 6 December 2017 with no updates
|
17 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Neil John Maceachin as a director on 11 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 11 October 2017 (2 pages) |
30 October 2017 | Appointment of Springfield Secretaries Limited as a secretary on 11 October 2017 (2 pages) |
30 October 2017 | Appointment of Springfield Secretaries Limited as a secretary on 11 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Gordon Carel Verhoef as a director on 11 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Neil John Maceachin as a director on 11 October 2017 (1 page) |
20 October 2017 | Registration of charge 105148690002, created on 13 October 2017 (38 pages) |
20 October 2017 | Registration of charge 105148690001, created on 13 October 2017 (37 pages) |
20 October 2017 | Registration of charge 105148690002, created on 13 October 2017 (38 pages) |
20 October 2017 | Registration of charge 105148690003, created on 13 October 2017 (18 pages) |
20 October 2017 | Registration of charge 105148690001, created on 13 October 2017 (37 pages) |
20 October 2017 | Registration of charge 105148690003, created on 13 October 2017 (18 pages) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|