Stevenage
Hertfordshire
SG1 3QP
Director Name | Mrs Rachel Sporborg |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(93 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Graham Gresham-Thompson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1974(53 years, 11 months after company formation) |
Appointment Duration | 39 years, 11 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Gardners End Cottage Ardeley Nr Stevenage Herts SG2 7AR |
Director Name | Gladys Vena Gresham-Thompson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1981(61 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 February 2002) |
Role | Retired |
Correspondence Address | Roe Hyde St Albans Hertfordshire AL4 0PJ |
Director Name | Annie Isabel Maule |
---|---|
Date of Birth | February 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1996) |
Role | Retired |
Correspondence Address | Roe Hyde St Albans Hertfordshire AL4 0PJ |
Secretary Name | Graham Gresham-Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Gardners Gardners End Cottage Ardeley Nr Stevenage Hertfordshire SG2 7AR |
Director Name | Diana Penelope Gresham Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2007) |
Role | Independent |
Correspondence Address | Wood End House Wood End Ardeley Stevenage Hertfordshire SG2 7AZ |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2016) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £448,417 |
Cash | £49,406 |
Current Liabilities | £1,320 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as and having a frontage to fulling mill lane welwyn hertfordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
18 May 1982 | Delivered on: 26 May 1982 Satisfied on: 2 April 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold milford nurseries, fulling mill lane, welwyn, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1982 | Delivered on: 20 May 1982 Satisfied on: 2 April 2002 Persons entitled: Coutts & Company 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. Fixed and floating charges on undertaking and all property and assets present andfuture including goodwill and bookdebts. Fully Satisfied |
11 May 1982 | Delivered on: 20 May 1982 Satisfied on: 2 April 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property in the parish of ardeley hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1982 | Delivered on: 20 May 1982 Satisfied on: 2 April 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings in rochester square camden town title no. Ln 54367. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1963 | Delivered on: 11 February 1963 Satisfied on: 2 April 2002 Persons entitled: Coutts & Company Classification: Mortgage and general charge Secured details: All monies due etc. Particulars: Premises at rochester square camden town london N.W.1. undertaking and goodwill all property and assets present and future including uncalled capital. Assignment of goodwill & the benefit of all licences. Fully Satisfied |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
10 June 2019 | Notification of Catharine Kingsbury as a person with significant control on 11 June 2017 (2 pages) |
10 June 2019 | Notification of Rachel Sporborg as a person with significant control on 11 June 2017 (2 pages) |
10 June 2019 | Withdrawal of a person with significant control statement on 10 June 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Satisfaction of charge 6 in full (2 pages) |
18 December 2017 | Satisfaction of charge 6 in full (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Termination of appointment of Key Legal Services (Secretarial) Ltd as a secretary on 20 April 2016 (2 pages) |
8 July 2016 | Termination of appointment of Key Legal Services (Secretarial) Ltd as a secretary on 20 April 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 May 2014 | Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Graham Gresham-Thompson as a director on 9 May 2014 (1 page) |
11 February 2014 | Director's details changed for Mrs Catherine Kingsbury on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mrs Catherine Kingsbury on 11 February 2014 (2 pages) |
10 February 2014 | Appointment of Mrs Rachel Sporborg as a director on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Mrs Catherine Kingsbury as a director on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Mrs Rachel Sporborg as a director on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Mrs Catherine Kingsbury as a director on 10 February 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Registered office address changed from C/O Richmond House Walkern Road Stevenage Herts SG1 3QP on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from C/O Richmond House Walkern Road Stevenage Herts SG1 3QP on 20 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Gardners End Cottage Ardeley Near Walkern Hertfordshire SG2 7AR on 6 December 2013 (2 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Termination of appointment of Graham Gresham-Thompson as a secretary (1 page) |
3 September 2010 | Termination of appointment of Graham Gresham-Thompson as a secretary (1 page) |
3 September 2010 | Appointment of Key Legal Services (Secretarial) Ltd as a secretary (2 pages) |
3 September 2010 | Appointment of Key Legal Services (Secretarial) Ltd as a secretary (2 pages) |
2 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Graham Gresham-Thompson on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 10/06/09; no change of members (10 pages) |
8 September 2009 | Return made up to 10/06/09; no change of members (10 pages) |
4 September 2009 | Director and secretary's change of particulars / graham gresham-thompson / 10/06/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / graham gresham-thompson / 10/06/2009 (1 page) |
4 March 2009 | Return made up to 12/09/08; full list of members (10 pages) |
4 March 2009 | Return made up to 12/09/08; full list of members (10 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Return made up to 10/06/07; no change of members
|
28 January 2008 | Return made up to 10/06/07; no change of members
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2005 | Return made up to 10/06/04; full list of members (7 pages) |
17 May 2005 | Return made up to 10/06/04; full list of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: langley barton langley park road iver,bucks SL0 0JN (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: langley barton langley park road iver,bucks SL0 0JN (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
19 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
31 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
6 March 2000 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1999 | Return made up to 10/06/99; no change of members (6 pages) |
20 August 1999 | Return made up to 10/06/99; no change of members (6 pages) |
2 October 1998 | Return made up to 10/06/98; no change of members (4 pages) |
2 October 1998 | Return made up to 10/06/98; no change of members (4 pages) |
10 March 1998 | Return made up to 10/06/97; full list of members
|
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 March 1998 | Return made up to 10/06/97; full list of members
|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1996 | Return made up to 10/06/96; full list of members (5 pages) |
16 October 1996 | Return made up to 10/06/96; full list of members (5 pages) |
16 October 1995 | Return made up to 10/06/95; full list of members (6 pages) |
16 October 1995 | Return made up to 10/06/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
22 October 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
22 October 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
26 April 1990 | Return made up to 10/06/89; full list of members (4 pages) |
26 April 1990 | Return made up to 10/06/89; full list of members (4 pages) |
21 August 1989 | Full accounts made up to 31 March 1986 (10 pages) |
21 August 1989 | Full accounts made up to 31 March 1986 (10 pages) |
1 October 1987 | Full accounts made up to 31 March 1984 (15 pages) |
1 October 1987 | Full accounts made up to 31 March 1984 (15 pages) |
9 August 1975 | Annual return made up to 17/07/75 (4 pages) |
9 August 1975 | Annual return made up to 17/07/75 (4 pages) |
7 November 1952 | Articles of association (7 pages) |
7 November 1952 | Articles of association (7 pages) |
24 February 1921 | Annual return made up to 21/02/21 (5 pages) |
24 February 1921 | Annual return made up to 21/02/21 (5 pages) |
20 July 1920 | Incorporation (16 pages) |
20 July 1920 | Incorporation (16 pages) |