Harpenden
Hertfordshire
AL5 1JD
Director Name | James George Coker |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Faversham Avenue London E4 6DT |
Director Name | Mr Geoffrey Michael Hermel |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Director/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Elms Rainham Gillingham Kent ME8 7DJ |
Director Name | Mr Colin John Stuart Kemp |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hightrees Cottage Chapmore End Ware Hertfordshire SG12 0HF |
Secretary Name | Barry John Millbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(74 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Hunters Oak Hemel Hempstead Hertfordshire HP2 7SW |
Secretary Name | Mrs Maureen Penelope Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 11 Middle Road East Barnet Barnet Hertfordshire EN4 8TE |
Secretary Name | Mr Jaswant Rai Ratilal Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(70 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 277 Stag Lane London NW9 0EF |
Secretary Name | Ian Andrew Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 199 Durham Road Stevenage Hertfordshire SG1 4JP |
Registered Address | 1068 High Road Whetstone London N20 0QP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,508,969 |
Gross Profit | £493,281 |
Net Worth | -£109,932 |
Cash | £125 |
Current Liabilities | £1,765,130 |
Latest Accounts | 30 September 1998 (24 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2002 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 13 October 2016 (overdue) |
---|
16 May 1996 | Delivered on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1068 high road whetstone london N20 oqp any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
19 July 1995 | Delivered on: 26 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
11 September 1986 | Delivered on: 18 September 1986 Satisfied on: 15 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 1072 high road, whetstone, barnet, london. Title no. Mx 4421249. Fully Satisfied |
11 September 1986 | Delivered on: 18 September 1986 Satisfied on: 15 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 1068 high road, whetstone, barnet, london title no mx 290450. Fully Satisfied |
12 July 1983 | Delivered on: 15 July 1983 Satisfied on: 15 November 1993 Persons entitled: City of Westminster Assurance Company Limited Classification: Debenture Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 1068 high road whetstone london borough of barnet f/h 1072 high road whetstone aforesaid. Title no. Mx 290450 and title no. Mx 442124 together with fixed plant machinery & other fixtures. Fully Satisfied |
12 July 1983 | Delivered on: 15 July 1983 Satisfied on: 7 December 1992 Persons entitled: City of Westminster Assurance Company Limited Classification: Debenture Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital all plant & machinery. Fully Satisfied |
22 December 1981 | Delivered on: 5 January 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts both present and future. Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 December 1981 | Delivered on: 5 January 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property known as 1068-1070, high road, london N20 0QP. Title no - mx 290450. Fully Satisfied |
16 May 2013 | Restoration by order of the court (3 pages) |
---|---|
16 May 2013 | Restoration by order of the court (3 pages) |
18 December 2007 | Dissolved (1 page) |
18 December 2007 | Dissolved (1 page) |
18 September 2007 | Completion of winding up (1 page) |
18 September 2007 | Completion of winding up (1 page) |
1 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2006 | Receiver ceasing to act (1 page) |
1 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2006 | Receiver ceasing to act (1 page) |
16 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2001 | Administrative Receiver's report (4 pages) |
7 February 2001 | Administrative Receiver's report (4 pages) |
22 December 2000 | Order of court to wind up (2 pages) |
22 December 2000 | Order of court to wind up (2 pages) |
14 November 2000 | Appointment of receiver/manager (1 page) |
14 November 2000 | Appointment of receiver/manager (1 page) |
18 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (15 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (15 pages) |
15 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
29 July 1998 | Accounts made up to 30 September 1997 (17 pages) |
29 July 1998 | Accounts made up to 30 September 1997 (17 pages) |
5 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
15 September 1997 | Secretary resigned (1 page) |
15 September 1997 | New secretary appointed (2 pages) |
15 September 1997 | Secretary resigned (1 page) |
15 September 1997 | New secretary appointed (2 pages) |
3 March 1997 | Accounts made up to 30 September 1996 (17 pages) |
3 March 1997 | Accounts made up to 30 September 1996 (17 pages) |
27 December 1996 | Return made up to 29/09/96; full list of members (6 pages) |
27 December 1996 | Return made up to 29/09/96; full list of members (6 pages) |
24 June 1996 | Accounts made up to 30 September 1995 (17 pages) |
24 June 1996 | Accounts made up to 30 September 1995 (17 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 August 1995 | Accounts made up to 30 September 1994 (18 pages) |
1 August 1995 | Accounts made up to 30 September 1994 (18 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Accounts made up to 30 September 1993 (16 pages) |
23 April 1995 | Accounts made up to 30 September 1993 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |