Royston
Hertfordshire
SG8 7DL
Director Name | Mr Anthony Robin Edward Clifford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(67 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
Director Name | Mr Mark Charles Evander Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1994(67 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Railway Executive |
Country of Residence | England |
Correspondence Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
Director Name | Mr Malcolm James Johnston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(73 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 107 Lavender Sweep Clapham London SW11 1EA |
Secretary Name | Mr Malcolm James Johnston |
---|---|
Status | Current |
Appointed | 24 January 2019(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
Director Name | Mr David John Holmes Clifford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Cherry Drive Royston Hertfordshire SG8 7DL |
Director Name | John Hay Evander Evans |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 1994) |
Role | Solicitor |
Correspondence Address | Berries 22 Church End Gamlingay Sandy Bedfordshire SG19 3EP |
Director Name | Mr Frederick Clifford Johnston |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 November 2006) |
Role | Solicitor |
Correspondence Address | 43 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EZ |
Secretary Name | Mr Neil Vernon Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Cherry Drive Royston Hertfordshire SG8 7DL |
Director Name | Mr Peter Albert Elliott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(79 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL |
Telephone | 07 973186875 |
---|---|
Telephone region | Mobile |
Registered Address | Ashdene House 107 Lavender Sweep London SW11 1EA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,797,293 |
Cash | £77,639 |
Current Liabilities | £82,243 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
1 August 2000 | Delivered on: 8 August 2000 Persons entitled: National Westminster 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: The l/h property k/a unit one saxon business centre,windsor avenue,merton,london.t/no.TGL47872.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 March 1994 | Delivered on: 11 March 1994 Persons entitled: National Westminster 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: F/H property k/a units 9 & 11 marlborough street, industrial estate, burnley, lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 July 1928 | Delivered on: 24 July 1928 Persons entitled: National Bank LTD. Classification: Deposit of deeds Secured details: All moneys etc. Particulars: Freehold land in great west road, heaton and isleworth middlesex freehold land in high street walton-on- thames surrey. Outstanding |
11 August 2020 | Confirmation statement made on 10 August 2020 with updates (7 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Anthony Robin Edward Clifford on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Mark Charles Evander Evans on 1 July 2019 (2 pages) |
23 June 2020 | Satisfaction of charge 3 in full (2 pages) |
23 June 2020 | Satisfaction of charge 1 in full (1 page) |
23 June 2020 | Satisfaction of charge 2 in full (2 pages) |
4 March 2020 | Audited abridged accounts made up to 30 September 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with updates (6 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
31 January 2019 | Termination of appointment of Neil Vernon Guttridge as a secretary on 24 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Malcolm James Johnston as a secretary on 24 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from 34 Cherry Drive Royston Hertfordshire SG8 7DL to Ashdene House 107 Lavender Sweep London SW11 1EA on 31 January 2019 (1 page) |
14 August 2018 | Confirmation statement made on 10 August 2018 with updates (6 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 23 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 23 August 2015 (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Director's details changed for Mr Neil Vernon Guttridge on 10 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Neil Vernon Guttridge on 10 August 2014 (2 pages) |
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 August 2013 | Termination of appointment of David Clifford as a director (1 page) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of David Clifford as a director (1 page) |
19 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
19 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (12 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (12 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (12 pages) |
30 March 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
12 August 2010 | Director's details changed for Mr Mark Charles Evander Evans on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Mark Charles Evander Evans on 10 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (12 pages) |
12 August 2010 | Director's details changed for Mr David John Holmes Clifford on 10 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (12 pages) |
12 August 2010 | Director's details changed for Mr David John Holmes Clifford on 10 August 2010 (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (16 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (16 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (17 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (17 pages) |
25 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, 19-21 chapel road, west norwood, norwood, london, SE27 0TP (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, 19-21 chapel road, west norwood, norwood, london, SE27 0TP (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 34 cherry drive, royston, hertfordshire SG8 7DL (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 34 cherry drive, royston, hertfordshire SG8 7DL (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 10/08/07; full list of members (10 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (10 pages) |
20 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
12 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 10/08/06; full list of members (10 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (10 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members (12 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members (12 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 December 2004 | Return made up to 10/08/04; full list of members (14 pages) |
9 December 2004 | Return made up to 10/08/04; full list of members (14 pages) |
24 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 October 2003 | Return made up to 10/08/03; no change of members (9 pages) |
10 October 2003 | Return made up to 10/08/03; no change of members (9 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 17 high street, royston, herts, SG8 9AA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 17 high street, royston, herts, SG8 9AA (1 page) |
6 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 January 2003 | Auditors resignation (1 page) |
6 January 2003 | Auditors resignation (1 page) |
6 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 September 2002 | Return made up to 10/08/02; change of members
|
6 September 2002 | Return made up to 10/08/02; change of members
|
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 September 2001 | Return made up to 10/08/01; full list of members (13 pages) |
18 September 2001 | Return made up to 10/08/01; full list of members (13 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 10/08/00; change of members (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 10/08/00; change of members (7 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 September 1998 | Return made up to 10/08/98; full list of members
|
7 September 1998 | Return made up to 10/08/98; full list of members
|
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 October 1997 | Return made up to 10/08/97; no change of members (6 pages) |
30 October 1997 | Return made up to 10/08/97; no change of members (6 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 August 1996 | Return made up to 10/08/96; full list of members (10 pages) |
22 August 1996 | Return made up to 10/08/96; full list of members (10 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 September 1995 | Return made up to 10/08/95; full list of members (14 pages) |
8 September 1995 | Return made up to 10/08/95; full list of members (14 pages) |
18 July 1995 | Ad 11/07/95--------- £ si 135000@1=135000 £ ic 15000/150000 (10 pages) |
18 July 1995 | £ nc 20000/150000 11/07/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Ad 11/07/95--------- £ si 135000@1=135000 £ ic 15000/150000 (10 pages) |
18 July 1995 | Memorandum and Articles of Association (6 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (6 pages) |
18 July 1995 | £ nc 20000/150000 11/07/95 (1 page) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 June 1927 | Incorporation (19 pages) |
17 June 1927 | Incorporation (19 pages) |