Trowbridge
Wiltshire
BA14 7LA
Secretary Name | Mrs Priscilla Bishop |
---|---|
Status | Current |
Appointed | 06 March 2017(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 67 Victoria Road Trowbridge Wiltshire BA14 7LA |
Director Name | Mr John Bishop |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(91 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Timothy Buckland Warren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(91 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mrs Edith Ellis |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 1997) |
Role | Retired |
Correspondence Address | Flat 6 46 Village Road Enfield Middlesex EN1 2EF |
Director Name | Miss Jennifer Ellis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Norfolk Crescent London W2 2DN |
Director Name | Mr Cyril Ellis |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 08 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Wentworth House 46 Village Road Enfield EN1 2EF |
Secretary Name | Mr Cyril Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Wentworth House 46 Village Road Enfield EN1 2EF |
Director Name | Mr John Frederick Chamberlain |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(66 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 04 February 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Larkwood Cottage Ixworth Road Norton Bury St Edmunds IP31 3LP |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
417 at £1 | Mr Cyril Ellis 41.70% Ordinary |
---|---|
296 at £1 | C Ellis 2003 Discretionary Settlement 29.60% Ordinary |
186 at £1 | Executors Of Ellis 18.60% Ordinary |
100 at £1 | Mrs Priscilla Bishop 10.00% Ordinary |
1 at £1 | John Frederick Chamberlain 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,831,050 |
Cash | £99,039 |
Current Liabilities | £668,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
15 December 2005 | Delivered on: 22 December 2005 Persons entitled: Barclays 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: The f/h property k/a 24 steele road, tottenham, london. Outstanding |
---|---|
15 December 2005 | Delivered on: 22 December 2005 Persons entitled: Barclays 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: The f/h property k/a 22 steele road, tottenham, london. Outstanding |
11 August 1993 | Delivered on: 23 August 1993 Persons entitled: Barclays 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: 98 roseberry avenue tottenham l/b of haringey t/nos mx 116495 and ngl 493298. Outstanding |
9 March 1977 | Delivered on: 23 March 1977 Satisfied on: 15 August 1992 Persons entitled: Barclays 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: 63 fortress road, kentish town, london borough of camden. Fully Satisfied |
30 April 1975 | Delivered on: 5 May 1975 Satisfied on: 15 August 1992 Persons entitled: Barclays 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: 63 fortress road kentish town, borough of camden. Fully Satisfied |
22 January 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 April 2020 | Appointment of Mr John Bishop as a director on 8 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Timothy Buckland Warren as a director on 8 April 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (6 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Termination of appointment of Cyril Ellis as a director on 8 May 2019 (1 page) |
14 March 2019 | Change of share class name or designation (2 pages) |
8 March 2019 | Termination of appointment of John Frederick Chamberlain as a director on 4 February 2019 (1 page) |
8 March 2019 | Registered office address changed from 13 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 8 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
28 November 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Change of share class name or designation (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 August 2018 | Director's details changed for Mr John Frederick Chamberlain on 13 August 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Termination of appointment of Cyril Ellis as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Cyril Ellis as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Mrs Priscilla Bishop as a secretary on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Priscilla Bishop as a secretary on 6 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Director's details changed for Mr John Frederick Chamberlain on 17 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr John Frederick Chamberlain on 17 May 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Memorandum and Articles of Association (17 pages) |
20 October 2011 | Memorandum and Articles of Association (17 pages) |
20 October 2011 | Resolutions
|
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mrs Priscilla Bishop on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Priscilla Bishop on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Frederick Chamberlain on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Cyril Ellis on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Cyril Ellis on 19 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for John Frederick Chamberlain on 19 December 2009 (2 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 354 high road london N17 9HU (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 354 high road london N17 9HU (1 page) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 20/12/05; full list of members (4 pages) |
17 February 2006 | Return made up to 20/12/05; full list of members (4 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |