Letchworth
Hertfordshire
SG6 1GL
Director Name | Mr Tobias Oliver Spoerer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr David Charles Beckett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 1999) |
Role | Transport Distribution |
Correspondence Address | 20 Maunds Farm Harlow Essex CM18 7JH |
Director Name | Mr Philip David Tautz |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Software Engineer |
Correspondence Address | 33 Paddock Mead Harlow Essex CM18 7RP |
Director Name | Mr Michael Slee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 1996) |
Role | Painter - Decorator |
Correspondence Address | 12 Maunds Farm Harlow Essex CM18 7JH |
Secretary Name | Mr Philip David Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 33 Paddock Mead Harlow Essex CM18 7RP |
Director Name | Miss Andrea Clare Slee |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 1995) |
Role | Insurance Clerk |
Correspondence Address | 18 Maunds Farm Harlow Essex CM18 7JH |
Director Name | Karen Anne Moses |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 February 2002) |
Role | Mortgage Specialist |
Correspondence Address | 19 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Director Name | Stephen Lucas Tautz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 August 2003) |
Role | Local Government Official |
Correspondence Address | 11 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Director Name | Una Rosalind Ruth Rothwell-Beckett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2002) |
Role | Travel Supervisor |
Correspondence Address | 20 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Secretary Name | Mr Max Joseph Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF |
Director Name | Ian Marcus Peglar |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2006) |
Role | Warehouse Supervisor |
Correspondence Address | 5 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Director Name | Peter Thomas Gunn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2005) |
Role | Technical Administrator |
Correspondence Address | 4 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Director Name | Mr Tobias Oliver Spoerer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2008) |
Role | Property |
Country of Residence | England |
Correspondence Address | 56 Wagstaff Way Riverside Olney Buckinghamshire MK46 5FB |
Director Name | John Charles Millard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2005) |
Role | Print Finisher |
Correspondence Address | 6 Maunds Farm Harlow Essex CM18 7JH |
Director Name | Gary White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2012) |
Role | Vacuum Former |
Country of Residence | United Kingdom |
Correspondence Address | 13 Maunds Farm Harlow Essex CM18 7JH |
Director Name | Kevin Tennant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Cavell Drive Bishop's Stortford Herts CM23 5PZ |
Director Name | Anthony Frederick Moore |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maunds Farm Commonside Road Harlow Essex CM18 7JH |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2021) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Moore 5.00% Ordinary |
---|---|
1 at £1 | B. Smith 5.00% Ordinary |
1 at £1 | C.e. Harrington 5.00% Ordinary |
1 at £1 | D.f. Taylor 5.00% Ordinary |
1 at £1 | J.e. Burgess & S.a. Burgess 5.00% Ordinary |
1 at £1 | J.m. Lanario 5.00% Ordinary |
1 at £1 | K.j. Tennant 5.00% Ordinary |
1 at £1 | Mr A.j. Nodes 5.00% Ordinary |
1 at £1 | Mr D.j. Haley 5.00% Ordinary |
1 at £1 | Mr G. White 5.00% Ordinary |
1 at £1 | Mr I.m. Peglar 5.00% Ordinary |
1 at £1 | Mr M. Singleton & Mrs M. Singleton 5.00% Ordinary |
1 at £1 | Mr P. Cudmore 5.00% Ordinary |
1 at £1 | Mr T.o. Spoerer 5.00% Ordinary |
1 at £1 | Mrs J. Lester 5.00% Ordinary |
1 at £1 | Mrs L. Swift 5.00% Ordinary |
1 at £1 | Ms J.d. Davies 5.00% Ordinary |
1 at £1 | P. Waszczuk & I. Waszczuk 5.00% Ordinary |
1 at £1 | P.j. Burgess 5.00% Ordinary |
1 at £1 | R.j. Bennett 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Gross Profit | £1,603 |
Net Worth | £9,293 |
Cash | £4,794 |
Current Liabilities | £3,202 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
20 March 1990 | Delivered on: 23 March 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings south west side of commonside road harlow essex t/no ex 350773. Outstanding |
---|
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 April 2015 | Full accounts made up to 31 December 2014 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 November 2014 | Appointment of Anthony Frederick Moore as a director on 29 October 2014 (3 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Appointment of Kevin Tennant as a director (5 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Termination of appointment of Gary White as a director (1 page) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
3 January 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Appointment of Brenda Daphne Smith as a director (3 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 February 2010 | Director's details changed for Gary White on 13 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Gem Estate Management Limited on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
2 February 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Appointment terminated director tobias spoerer (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
3 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: cpm LIMITED cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 September 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 April 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 August 2003 | Director resigned (1 page) |
18 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
9 September 2002 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 May 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 August 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |