Hoddesdon
Hertfordshire
EN11 8TS
Director Name | Mr Alexander Gabriel Shelock |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Steve Nunn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mrs Rosalind Rowe |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mrs Rebecca Ellen Legrew Hesse |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Steven Robert Tarry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Paul Sydney Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Secretary Name | Joanne Moore |
---|---|
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mrs Karen Louise Forbes-Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2017) |
Role | Group HR Manager |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Christopher Stephen Fawcett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Ms Sandra Patricia Royer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Anne Shearman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Secretary Name | Mr Francesco Giuseppe Elia |
---|---|
Status | Resigned |
Appointed | 22 December 2017(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Ms Nicci Statham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 September 2021) |
Role | Executive Coach/Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Christopher Andrew Herbert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2019(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Paul Tyrrell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2022) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Registered Address | Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
24 August 2020 | Delivered on: 14 September 2020 Persons entitled: B3 Living Limited Classification: A registered charge Particulars: Land at delamare road cheshunt waltham cross. Outstanding |
---|---|
22 August 2017 | Delivered on: 23 August 2017 Persons entitled: B3LIVING Limited Classification: A registered charge Outstanding |
14 December 2020 | Appointment of Mrs Rosalind Rowe as a director on 1 December 2020 (2 pages) |
---|---|
27 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
4 November 2020 | Termination of appointment of Christopher Andrew Herbert as a director on 31 October 2020 (1 page) |
14 September 2020 | Registration of charge 108190210002, created on 24 August 2020 (32 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Steve Nunn as a director on 21 January 2020 (2 pages) |
23 December 2019 | Termination of appointment of Mark Davies as a director on 19 December 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
15 July 2019 | Cessation of B3 Living Limited as a person with significant control on 3 July 2019 (1 page) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Anne Shearman as a director on 18 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Christopher Andrew Herbert as a director on 18 May 2019 (2 pages) |
9 October 2018 | Notification of B3 Living Limited as a person with significant control on 14 June 2017 (2 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 October 2018 | Withdrawal of a person with significant control statement on 8 October 2018 (2 pages) |
28 September 2018 | Appointment of Ms Nicci Statham as a director on 18 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Alexander Gabriel Shelock as a director on 18 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Sandra Patricia Royer as a director on 18 September 2018 (1 page) |
31 July 2018 | Appointment of Anne Shearman as a director on 19 December 2017 (2 pages) |
31 July 2018 | Termination of appointment of Karen Forbes-Jackson as a director on 19 December 2017 (1 page) |
27 June 2018 | Termination of appointment of Francesco Giuseppe Elia as a secretary on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Mrs Claire Ruth Howe as a secretary on 27 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
1 February 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
22 December 2017 | Appointment of Mr Francesco Giuseppe Elia as a secretary on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Francesco Giuseppe Elia as a secretary on 22 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Joanne Moore as a secretary on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Joanne Moore as a secretary on 14 December 2017 (1 page) |
6 September 2017 | Appointment of Mr Mark Davies as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Karen Forbes-Jackson as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Karen Forbes-Jackson as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Mr Christopher Stephen Fawcett as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Ms Sandra Patricia Royer as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Ms Sandra Patricia Royer as a director on 30 June 2017 (2 pages) |
6 September 2017 | Termination of appointment of Paul Sydney Williams as a director on 30 June 2017 (1 page) |
6 September 2017 | Termination of appointment of Paul Sydney Williams as a director on 30 June 2017 (1 page) |
6 September 2017 | Appointment of Mr Christopher Stephen Fawcett as a director on 30 June 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Davies as a director on 30 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Steven Robert Tarry as a director on 30 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Steven Robert Tarry as a director on 30 June 2017 (1 page) |
23 August 2017 | Registration of charge 108190210001, created on 22 August 2017 (21 pages) |
23 August 2017 | Registration of charge 108190210001, created on 22 August 2017 (21 pages) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|