Hill, Upshire
Essex
EN9 3SL
Director Name | Mr Roy Alan Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(93 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
Director Name | Mr Ifor Vaughan Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(93 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
Director Name | David Philip Cross |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(93 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
Secretary Name | Mr Ifor Vaughan Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(93 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
Director Name | Robert Percival Crout |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Certified Accountant/Chartered Secretary |
Correspondence Address | 3 Suffolk Close Charlton Malmesbury Wiltshire SN16 9EA |
Director Name | James Lynwode Tonge |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1994) |
Role | J S T Associates |
Correspondence Address | 193 Evington Lane Leicester Leicestershire LE5 6DJ |
Director Name | Herbert Sydney McNamara Neves |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1994) |
Role | Risk Management & Insurance Consultant |
Correspondence Address | 57 Thorndon Gardens Ewell Epsom Surrey KT19 0QB |
Director Name | Duncan Davis Green |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Development Services Manager |
Correspondence Address | Ridgeway Dinedor Hereford Herefordshire HR2 6LQ Wales |
Director Name | John Swords Lisle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 63 Stoke Road Walton On Thames Surrey KT12 3DD |
Director Name | Mr Ronald Walter Hylands |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Secretary |
Correspondence Address | 9 Foscote Rise Banbury Oxfordshire OX16 9XS |
Secretary Name | Secretary Graham Cornes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(86 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 48 Charlotte Avenue Wickford Essex SS12 0DZ |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Leonard Allen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 1998) |
Role | Public Affairs Adviser |
Correspondence Address | 8 Carmel Court Highfield Marlow Buckinghamshire SL7 2LF |
Secretary Name | Robin Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 42 Rectory Lane Kings Langley Hertfordshire WD4 8EY |
Director Name | Keevan James Campe |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(92 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 1998) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springpond Road Dagenham London RM9 5BP |
Director Name | William James Bittles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(92 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 February 1998) |
Role | Consultant |
Correspondence Address | 7 Peatmoor Close Church Road Fleet Hampshire GU51 4LE |
Director Name | Stephen William Humphries |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 35 Cranmer Avenue Ealing London W13 9SH |
Director Name | John Thomas Holland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(93 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 December 2012) |
Role | Consultant Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martin Close Godmanchester Huntingdon Cambridgeshire PE18 8WA |
Director Name | Mr Peter Francis De Vic Carey |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(93 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Spring Grove Road Isleworth Middlesex TW7 4BG |
Website | iceberg-digital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 766637 |
Telephone region | Lea Valley |
Registered Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,257 |
Cash | £783 |
Current Liabilities | £859,595 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
9 January 2013 | Termination of appointment of John Holland as a director (1 page) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2010 | Director's details changed for Mr Peter Francis De Vic Carey on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Paul Joseph Sewell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Philip Cross on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
13 January 2010 | Director's details changed for Mr Roy Alan Robertson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ifor Vaughan Roberts on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Thomas Holland on 13 January 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2009 | Annual return made up to 31/12/08 (4 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 February 2008 | Annual return made up to 31/12/07 (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 January 2006 | Annual return made up to 31/12/05 (2 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2005 | Annual return made up to 31/12/04 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
13 January 2004 | Annual return made up to 31/12/03
|
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 January 2003 | Annual return made up to 31/12/02 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 March 2002 | Annual return made up to 31/12/01 (5 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Memorandum and Articles of Association (18 pages) |
19 January 2001 | Annual return made up to 31/12/00
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2000 | Annual return made up to 31/12/99
|
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: east wing roman house wood street london EC2Y 5BA (1 page) |
24 January 1999 | Annual return made up to 31/12/98 (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 November 1998 | Memorandum and Articles of Association (22 pages) |
31 March 1998 | New director appointed (3 pages) |
11 March 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | New director appointed (2 pages) |
22 January 1998 | Annual return made up to 31/12/97
|
14 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
13 August 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
7 January 1997 | Annual return made up to 31/12/96 (4 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
9 December 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
24 January 1996 | Annual return made up to 31/12/95
|
13 March 1995 | Memorandum and Articles of Association (44 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Memorandum and Articles of Association (12 pages) |