London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(94 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(94 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Brian Stanley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2000) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Edith Gertrude Stanley |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 1999) |
Role | Retired |
Correspondence Address | 1 Caton Court Beckenham Grove Shortlands Bromley Kent |
Director Name | Fay Stanley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2000) |
Role | Advertising Consultant |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Secretary Name | Fay Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Meads Broad Oak Brenchley Tonbridge Kent TN12 7NN |
Director Name | Paul William Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2001) |
Role | Account Director |
Correspondence Address | Flat 21 Lion Court 12 Shand Street London SE1 2ES |
Director Name | Susan Charlene Thomas |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(89 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2005) |
Role | Account Director |
Correspondence Address | 31 Effra Road Wimbledon London SW19 8PW |
Director Name | Annie Randall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2001) |
Role | Advertising Executive |
Correspondence Address | 35 Chandos Road Tunbridge Wells Kent TN1 2NY |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(94 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Joseph Daniel Ryan Hyams |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(98 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Marketing Executive |
Correspondence Address | 1 Nash Close Elstree Hertfordshire WD6 3LE |
Website | artavia.co.uk |
---|---|
Telephone | 020 78313121 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
20k at £1 | Accord Group LTD 99.80% Ordinary |
---|---|
10 at £1 | H.e. Gould 0.05% Deferred |
10 at £1 | H.e. Stanley 0.05% Deferred |
10 at £1 | H.j. Davenport 0.05% Deferred |
10 at £1 | H.r. Bastin 0.05% Deferred |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
24 January 2001 | Delivered on: 30 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 March 1992 | Delivered on: 23 March 1992 Satisfied on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 September 1987 | Delivered on: 1 October 1987 Satisfied on: 23 September 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks sharon & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register inspection address has been changed from C/O Accord Group Ltd 100 High Street London N14 6EQ United Kingdom to C/O Accord Group Ltd 1250 High Road London N20 0PB (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register inspection address has been changed from C/O Accord Group Ltd 100 High Street London N14 6EQ United Kingdom to C/O Accord Group Ltd 1250 High Road London N20 0PB (1 page) |
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 235 high holborn london WC1V 7DN (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 235 high holborn london WC1V 7DN (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
7 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 30/10/04; full list of members (10 pages) |
7 December 2004 | Return made up to 30/10/04; full list of members (10 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
24 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members
|
1 November 2002 | Return made up to 30/10/02; full list of members
|
3 October 2002 | Company name changed gould & portmans,LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed gould & portmans,LIMITED\certificate issued on 03/10/02 (2 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: unit 2-3 baden place crosby row london SE1 1YW (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: unit 2-3 baden place crosby row london SE1 1YW (1 page) |
15 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
1 February 2001 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (7 pages) |
1 February 2001 | Declaration of assistance for shares acquisition (8 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | Auditor's resignation (1 page) |
11 January 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
11 January 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
29 December 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Registered office changed on 29/12/00 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 30/10/99; full list of members; amend (8 pages) |
17 August 2000 | Return made up to 30/10/99; full list of members; amend (8 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
22 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
22 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
6 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
6 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
15 December 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
15 December 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
10 November 1997 | Return made up to 30/10/97; no change of members
|
10 November 1997 | Return made up to 30/10/97; no change of members
|
3 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
16 February 1996 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
16 February 1996 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
10 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
10 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
23 March 1992 | Particulars of mortgage/charge (3 pages) |
23 March 1992 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Resolutions
|
24 February 1989 | Resolutions
|