Kelshall
Royston
Hertfordshire
SG8 9SP
Secretary Name | Patricia Anne Van Spyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(59 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Church Cottage Kelshall Royston Hertfordshire SG8 9SP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,149 |
Net Worth | £113,865 |
Current Liabilities | £213,779 |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 November 2007 | Dissolved (1 page) |
---|---|
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Resolutions
|
8 January 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: church cottage church end kelshall royston herts SG8 9SP (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 August 2006 | Return made up to 05/06/06; full list of members
|
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 July 2005 | Return made up to 05/06/05; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 August 2001 | Particulars of mortgage/charge (8 pages) |
7 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 June 2001 | Company name changed standard advertising tape compan y LIMITED(the)\certificate issued on 15/06/01 (2 pages) |
27 June 2000 | Auditor's resignation (1 page) |
16 June 2000 | Return made up to 05/06/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 June 1996 | Return made up to 05/06/96; no change of members
|
29 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
2 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
16 April 1932 | Certificate of incorporation (1 page) |