Cheshunt
Waltham Cross
Hertfordshire
EN7 6TD
Director Name | Mr Leslie Christopher Sophocleous |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Eden House Rags Lane West Cheshunt Waltham Cross Hertfordhsire EN7 6TD |
Director Name | Mr Jon Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crest Nicholson Eastern Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Neil Brian Kelly |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | C/O Crest Nicholson Eastern Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crest Nicholson Eastern Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(2 years after company formation) |
Appointment Duration | 10 months (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Sean Paul Broster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2020) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Christopher Robert Loughead |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Karen Jane Coulson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 August 2020) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Alexander David Fraser Stark |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 24 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Christopher Paul Hearn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Carl Ramon Atkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 August 2020) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2020) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Registered Address | 9 Grangebrook Rags Lane Cheshunt Waltham Cross Hertfordshire EN7 6TD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
29 November 2020 | Termination of appointment of Remus Management Limited as a secretary on 25 November 2020 (1 page) |
---|---|
20 November 2020 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 9 Grangebrook Rags Lane Cheshunt Waltham Cross Hertfordshire EN7 6TD on 20 November 2020 (1 page) |
20 November 2020 | Director's details changed for Mr Leslie Christopher Sophocleous on 20 November 2020 (2 pages) |
20 November 2020 | Notification of Nitesh Dhirubhai Patel as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Change of details for Mr Nitesh Dhirubhai Patel as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Withdrawal of a person with significant control statement on 20 November 2020 (2 pages) |
20 November 2020 | Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Notification of Leslie Christopher Sophocleous as a person with significant control on 20 November 2020 (2 pages) |
14 September 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
24 August 2020 | Termination of appointment of Karen Jane Coulson as a director on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Mr Nitesh Dhirubhai Patel as a director on 16 June 2020 (2 pages) |
24 August 2020 | Termination of appointment of Christopher Paul Hearn as a director on 24 August 2020 (1 page) |
24 August 2020 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 24 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Alexander David Fraser Stark as a director on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Mr Leslie Christopher Sophocleous as a director on 16 June 2020 (2 pages) |
24 August 2020 | Termination of appointment of Carl Ramon Atkinson as a director on 24 August 2020 (1 page) |
9 June 2020 | Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page) |
4 March 2020 | Appointment of Mr Alexander David Fraser Stark as a director on 20 January 2020 (2 pages) |
4 March 2020 | Appointment of Ms Karen Jane Coulson as a director on 6 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Adrian Stuart Bohr as a director on 10 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Sean Paul Broster as a director on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Christopher Paul Hearn as a director on 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 February 2020 | Cessation of Annette Clair Cole as a person with significant control on 31 December 2019 (1 page) |
27 February 2020 | Notification of a person with significant control statement (2 pages) |
31 December 2019 | Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page) |
18 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
24 April 2019 | Appointment of Remus Management Limited as a secretary on 24 April 2019 (2 pages) |
3 April 2019 | Cessation of Jon Dyson as a person with significant control on 13 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Jon Dyson as a director on 13 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Neil Brian Kelly as a director on 26 February 2019 (1 page) |
27 February 2019 | Cessation of Neil Brian Kelly as a person with significant control on 26 February 2019 (1 page) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (3 pages) |
24 February 2017 | Incorporation (27 pages) |
24 February 2017 | Incorporation (27 pages) |