Hatfield Broad Oak
Hertfordshire
CM22 7LF
Secretary Name | Stephen Robert Mayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2001(11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 37 Netherpark Drive Romford Essex RM2 5RJ |
Director Name | Jane Margaret Frankcom |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Promotions Designer |
Correspondence Address | Lanhill House Yatton Keynell Chippenham Wiltshire SN14 6LY |
Secretary Name | John Patrick Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Stream House Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,235,064 |
Cash | £1,254 |
Current Liabilities | £182,310 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (8 months ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 2 weeks from now) |
15 June 2017 | Delivered on: 23 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2016 | Delivered on: 7 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Cedars broadfield road little canfield essex. Outstanding |
22 April 2013 | Delivered on: 30 April 2013 Satisfied on: 1 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pages barn pages lane romford. Fully Satisfied |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 October 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr David Philip Milne on 11 June 2019 (2 pages) |
14 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 (1 page) |
19 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
28 February 2018 | Satisfaction of charge 040108900003 in full (4 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
23 June 2017 | Registration of charge 040108900003, created on 15 June 2017 (5 pages) |
23 June 2017 | Registration of charge 040108900003, created on 15 June 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 040108900002 in full (1 page) |
17 January 2017 | Satisfaction of charge 040108900002 in full (1 page) |
7 December 2016 | Registration of charge 040108900002, created on 1 December 2016 (8 pages) |
7 December 2016 | Registration of charge 040108900002, created on 1 December 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 February 2014 | Satisfaction of charge 040108900001 in full (4 pages) |
1 February 2014 | Satisfaction of charge 040108900001 in full (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registration of charge 040108900001 (10 pages) |
30 April 2013 | Registration of charge 040108900001 (10 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
10 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
29 March 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
29 March 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: mill stream house pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
16 March 2001 | Ad 12/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 March 2001 | Ad 12/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (17 pages) |
8 June 2000 | Incorporation (17 pages) |