Hoddesdon
Hertfordshire
EN11 8EU
Director Name | Geoffrey Robert Peart |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Ms Shannon Chappell |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Enterprise Strategy Vice President |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Richard John Davies |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Property |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Ms Michelle Nicholson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Philip Spenceley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Sean Anthony Henry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mrs Tessa Spraggett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Neil Hadley Spraggett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Banking Risk Officer |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Secretary Name | Mr Christopher David Avison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 7 Walnut Court Wheathampstead St Albans Hertfordshire AL4 8PW |
Director Name | Mr Frederick Perrin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Jacques Lane Clophill Bedfordshire MK45 4BS |
Director Name | Mr George Harry Terence Lee |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1995) |
Role | B T |
Correspondence Address | 12 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mr Peter Charles Harrison |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2002) |
Role | Official Shorthand Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mr Barry Kenneth Barnes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1996) |
Role | Self Employed Distribution Manager |
Correspondence Address | 6 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Secretary Name | Mr Frederick Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 June 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Jacques Lane Clophill Bedfordshire MK45 4BS |
Director Name | Mr Stephen Mark Cornford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Secretary Name | Mr Stephen Mark Cornford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Annie Elizabeth Erratt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Out Patients Administrator |
Correspondence Address | 28 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | John Paul Luckie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1996) |
Role | Builder |
Correspondence Address | 30 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Sadie Nine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2007) |
Role | Actor/Presenter |
Correspondence Address | 29 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mark Andrew Howden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 1 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Anthony Clifford Bell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2002) |
Role | Production Manager |
Correspondence Address | 26 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mr Brian John Hammond |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 4 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Diane Kent |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mr Derek Crennell Nicholson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2006) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 4 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Christopher John Kent |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Secretary Name | Anthony Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Herne House 68 Birchanger Lane, Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Secretary Name | Mr Peter Charles Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2004) |
Role | Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Margaret Eunice Hall |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Robert Mugridge |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2006) |
Role | Banker |
Correspondence Address | 26 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Anthony Joseph Musgrove |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mrs Leigh Musgrove |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Patricia Ann Burt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Kathleen Elizabeth Beeson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 March 2010) |
Role | P/A |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Stphen Mark Cornford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 September 2021) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Mrs Leigh Musgrove |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Ms Lyn Margaret Haslam |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mr Sean Anthony Henry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2016(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mrs Leigh Musgrove |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | McLean Homes North London Limited (Corporation) |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 18 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1992) |
Correspondence Address | Crestwood House Birches Rise Willenhall West Midlands WV13 2DD |
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 |
2 at £1 | John Frederick Wilson 6.67% Ordinary |
---|---|
- | OTHER 30.00% - |
1 at £1 | Amanda Jane Ambridge 3.33% Ordinary |
1 at £1 | Brian Leslie Winkworth & Jennifer Patricia Dudley 3.33% Ordinary |
1 at £1 | Diane Kent & Christopher John Kent 3.33% Ordinary |
1 at £1 | Donna Lucy Angelique Freestone & Edwin Terence Freestone 3.33% Ordinary |
1 at £1 | Ian Alexander Stretch & Maureen Ann Stretch 3.33% Ordinary |
1 at £1 | Leigh Musgrove & Anthony Joseph Musgrove 3.33% Ordinary |
1 at £1 | Lesley Patricia Harrison & Peter Charles Harrison 3.33% Ordinary |
1 at £1 | Margaret Eunice Hall & Richard David Hall 3.33% Ordinary |
1 at £1 | Maryse Denise Bonfini-potts 3.33% Ordinary |
1 at £1 | Michelle Denise Nicholson & Derek Crennell Nicholson 3.33% Ordinary |
1 at £1 | Pamela Julie Wilson & John Frederick Wilson 3.33% Ordinary |
1 at £1 | Patricia Marie Harwood & Peter Thomas Harwood 3.33% Ordinary |
1 at £1 | Peter Graham Walker & Christine Mary Walker 3.33% Ordinary |
1 at £1 | Rita Jane Davies 3.33% Ordinary |
1 at £1 | Rita Jane Davies & Richard John Davies 3.33% Ordinary |
1 at £1 | Robert Edward Wilkins 3.33% Ordinary |
1 at £1 | Robert Paul Lloyd Davies 3.33% Ordinary |
1 at £1 | Sean Dempsey 3.33% Ordinary |
1 at £1 | Stephen Mark Cornford & John Robert Peter Coy & Andrew Mark Looney 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,750 |
Net Worth | £13,608 |
Cash | £15,192 |
Current Liabilities | £2,109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 March 2023 | Termination of appointment of Geoffrey Robert Peart as a director on 5 March 2023 (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with updates (6 pages) |
28 February 2023 | Appointment of Mr Richard John Davies as a director on 21 February 2023 (2 pages) |
24 February 2023 | Appointment of Ms Shannon Chappell as a director on 21 February 2023 (2 pages) |
23 February 2023 | Appointment of Mrs Tessa Spraggett as a director on 21 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Sean Anthony Henry as a director on 21 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Neil Hadley Spraggett as a director on 21 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Peter Charles Harrison as a director on 21 February 2023 (1 page) |
22 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 February 2023 | Termination of appointment of Margaret Eunice Hall as a director on 21 February 2023 (1 page) |
22 February 2023 | Appointment of Ms Michelle Nicholson as a director on 21 February 2023 (2 pages) |
22 February 2023 | Appointment of Mr Phil Spenceley as a director on 21 February 2023 (2 pages) |
5 January 2023 | Termination of appointment of Sean Anthony Henry as a director on 3 January 2023 (1 page) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with updates (6 pages) |
10 March 2022 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page) |
18 January 2022 | Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 September 2021 | Termination of appointment of Stphen Mark Cornford as a director on 10 September 2021 (1 page) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (6 pages) |
6 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Leigh Musgrove as a director on 31 December 2019 (1 page) |
18 March 2020 | Termination of appointment of Peter Graham Walker as a director on 14 January 2020 (1 page) |
18 March 2020 | Termination of appointment of Diane Kent as a director on 31 December 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (6 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 March 2018 | Appointment of Mrs Leigh Musgrove as a director on 22 May 2017 (2 pages) |
23 March 2018 | Termination of appointment of Lyn Margaret Haslam as a director on 22 May 2017 (1 page) |
23 March 2018 | Termination of appointment of Lyn Margaret Haslam as a director on 22 May 2017 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (6 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Termination of appointment of Leigh Musgrove as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Leigh Musgrove as a director on 24 April 2017 (1 page) |
29 March 2017 | Appointment of Ms Lyn Margaret Haslam as a director on 25 April 2016 (2 pages) |
29 March 2017 | Appointment of Ms Lyn Margaret Haslam as a director on 25 April 2016 (2 pages) |
28 March 2017 | Appointment of Mr Sean Anthony Henry as a director on 21 August 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
28 March 2017 | Appointment of Mr Peter Graham Walker as a director on 25 April 2016 (2 pages) |
28 March 2017 | Appointment of Mr Sean Anthony Henry as a director on 21 August 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
28 March 2017 | Appointment of Mr Peter Graham Walker as a director on 25 April 2016 (2 pages) |
21 August 2016 | Termination of appointment of Christopher John Kent as a director on 25 April 2016 (1 page) |
21 August 2016 | Termination of appointment of Christopher John Kent as a director on 25 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Bryan Leslie Winkworth as a director on 1 June 2015 (1 page) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Bryan Leslie Winkworth as a director on 1 June 2015 (1 page) |
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
28 July 2015 | Appointment of Geoffrey Robert Peart as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Geoffrey Robert Peart as a director on 1 June 2015 (3 pages) |
28 July 2015 | Appointment of Geoffrey Robert Peart as a director on 1 June 2015 (3 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 October 2014 | Appointment of Mrs Leigh Musgrove as a director on 16 June 2014 (3 pages) |
23 October 2014 | Appointment of Mrs Leigh Musgrove as a director on 16 June 2014 (3 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (11 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (11 pages) |
13 September 2011 | Appointment of Stphen Mark Cornford as a director (3 pages) |
13 September 2011 | Appointment of Stphen Mark Cornford as a director (3 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Termination of appointment of Anthony Hine as a secretary (1 page) |
13 April 2011 | Termination of appointment of Anthony Hine as a secretary (1 page) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (11 pages) |
1 November 2010 | Termination of appointment of Leigh Musgrove as a director (1 page) |
1 November 2010 | Termination of appointment of Leigh Musgrove as a director (1 page) |
1 November 2010 | Termination of appointment of Anthony Musgrove as a director (1 page) |
1 November 2010 | Termination of appointment of Anthony Musgrove as a director (1 page) |
12 May 2010 | Full accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Termination of appointment of Kathleen Beeson as a director (1 page) |
15 April 2010 | Termination of appointment of Kathleen Beeson as a director (1 page) |
15 April 2010 | Termination of appointment of Patricia Burt as a director (1 page) |
15 April 2010 | Termination of appointment of Patricia Burt as a director (1 page) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (24 pages) |
24 March 2010 | Director's details changed for Leigh Musgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Kathleen Elizabeth Beeson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Diane Kent on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Anthony Joseph Musgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bryan Leslie Winkworth on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher John Kent on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (24 pages) |
24 March 2010 | Director's details changed for Diane Kent on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Margaret Eunice Hall on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher John Kent on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Anthony Joseph Musgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bryan Leslie Winkworth on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Patricia Ann Burt on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Leigh Musgrove on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Kathleen Elizabeth Beeson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Margaret Eunice Hall on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Patricia Ann Burt on 24 March 2010 (2 pages) |
11 September 2009 | Director appointed kathleen elizabeth beeson (2 pages) |
11 September 2009 | Director appointed kathleen elizabeth beeson (2 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (21 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (21 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 17/03/08; full list of members (21 pages) |
11 June 2008 | Return made up to 17/03/08; full list of members (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members
|
23 May 2007 | Return made up to 17/03/07; full list of members
|
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 17/03/06; full list of members (12 pages) |
4 July 2006 | Return made up to 17/03/06; full list of members (12 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 17/03/05; change of members
|
29 June 2005 | Return made up to 17/03/05; change of members
|
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 17/03/04; full list of members (8 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Return made up to 17/03/04; full list of members (8 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 17/03/03; change of members (8 pages) |
13 June 2003 | Return made up to 17/03/03; change of members (8 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members
|
27 March 2002 | Return made up to 17/03/02; full list of members
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Return made up to 18/04/01; change of members (8 pages) |
11 July 2001 | Return made up to 18/04/01; change of members (8 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 18/03/00; change of members (8 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 18/03/00; change of members (8 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 May 1999 | Return made up to 18/03/99; full list of members (8 pages) |
7 May 1999 | Return made up to 18/03/99; full list of members (8 pages) |
2 October 1998 | New director appointed (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Return made up to 18/03/98; full list of members (8 pages) |
27 April 1998 | Return made up to 18/03/98; full list of members (8 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 18/04/97; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 June 1997 | Return made up to 18/04/97; full list of members (8 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 May 1996 | Return made up to 18/04/96; no change of members
|
9 May 1996 | Return made up to 18/04/96; no change of members
|
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 18/04/95; full list of members (10 pages) |
30 August 1995 | Return made up to 18/04/95; full list of members (10 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 October 1988 | Incorporation (22 pages) |
5 October 1988 | Incorporation (22 pages) |