Broxbourne
Hertfordshire
EN10 7JS
Secretary Name | Nicola Jane Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(75 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Coalport Drive Shrewsbury Salop SY2 6HF Wales |
Director Name | Ms Nicola Jane Park |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2014(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mrs Ann Lydia Betts |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(83 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Ms Amanda Elizabeth Dumont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(83 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr George Alexander Mitchell |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Lyndhurst Frinton Road Thorpe Le Soken Essex CO16 0HP |
Director Name | Mr Terence Arthur Betts |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkhams Trefonen Oswestry Salop SY10 9DL Wales |
Secretary Name | Mr Terence Arthur Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkhams Trefonen Oswestry Salop SY10 9DL Wales |
Secretary Name | Mr George Duncan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Stag Lane Buckhurst Hill Essex IG9 5TD |
Director Name | Mr David Anthony Betts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(71 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 October 2014) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Allison Gardens Purley On Thames Reading Berkshire RG8 8DF |
Secretary Name | Mr David Anthony Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(73 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2007) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 4 Allison Gardens Purley On Thames Reading Berkshire RG8 8DF |
Telephone | 01702 277079 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.4k at £1 | Mr George Duncan Mitchell 45.87% Ordinary |
---|---|
2.7k at £1 | Executors Of Terence Arthur Betts 36.13% Ordinary |
1.4k at £1 | Ann Lydia Betts 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,458,646 |
Cash | £247,213 |
Current Liabilities | £83,770 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 July 1964 | Delivered on: 6 August 1964 Persons entitled: C F Rawlings Classification: Equitable charge Secured details: £1650 & further advances. Particulars: F/H land in connaught avenue loughton essex comprised in a conveyance dated 29/7/64. Outstanding |
---|---|
2 June 1964 | Delivered on: 4 June 1964 Persons entitled: Glyns Mills & Co Classification: Memo of deposit Secured details: All moneys due etc. Particulars: Land in pump hill loughton and all fixtures (incl. Trade fixtures) fixed plant & machinery present and future. Outstanding |
18 July 1961 | Delivered on: 8 August 1961 Persons entitled: Glyns Mills & Co Classification: Memo of deposit Secured details: All moneys due etc. Particulars: 3 buckingham road woodford london E.18 & land adjoining with all trade & other fixtures present and future. Outstanding |
31 July 2023 | Director's details changed for Ms Nicola Jane Park on 31 July 2023 (2 pages) |
---|---|
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
31 July 2023 | Director's details changed for Mrs Ann Lydia Betts on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Ms Amanda Elizabeth Dumont on 31 July 2023 (2 pages) |
31 July 2023 | Secretary's details changed for Nicola Jane Park on 31 July 2023 (1 page) |
2 May 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
20 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
17 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
9 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 February 2015 | Appointment of Mrs Ann Lydia Betts as a director on 19 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Ann Lydia Betts as a director on 19 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Appointment of Ms Nicola Jane Park as a director on 25 October 2014 (2 pages) |
19 January 2015 | Appointment of Ms Amanda Elizabeth Dumont as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of David Anthony Betts as a director on 25 October 2014 (1 page) |
19 January 2015 | Appointment of Ms Amanda Elizabeth Dumont as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of David Anthony Betts as a director on 25 October 2014 (1 page) |
19 January 2015 | Appointment of Ms Nicola Jane Park as a director on 25 October 2014 (2 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 January 2011 (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Anthony Betts on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Anthony Betts on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Anthony Betts on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 52 queen ann street london W1G 9LA (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 52 queen ann street london W1G 9LA (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Return made up to 09/07/08; change of members (7 pages) |
11 September 2008 | Return made up to 09/07/08; change of members (7 pages) |
18 August 2007 | Return made up to 09/07/07; no change of members (5 pages) |
18 August 2007 | Return made up to 09/07/07; no change of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 August 2003 | Return made up to 09/07/03; full list of members
|
14 August 2003 | Return made up to 09/07/03; full list of members
|
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
7 November 2002 | Return made up to 09/07/02; full list of members (7 pages) |
7 November 2002 | Return made up to 09/07/02; full list of members (7 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 July 1997 | Return made up to 09/07/97; no change of members
|
31 July 1997 | Return made up to 09/07/97; no change of members
|
23 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 September 1996 | Return made up to 09/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 09/07/96; full list of members (6 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |