Hatfield
Hertfordshire
AL10 9NZ
Secretary Name | Mr John David Jolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(59 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 172 Dragon Road Hatfield Hertfordshire AL10 9NZ |
Director Name | Mr Martin Thomas Clarke |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 10-12 Arcadia Avenue London N3 2JU |
Director Name | Mr Paul Thomas Cripps |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10-12 Arcadia Avenue London N3 2JU |
Director Name | Mr Kevin Anthony Fox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 10-12 Arcadia Avenue London N3 2JU |
Director Name | Mr David Frederick Bayford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Bridgefield Sugden Avenue Wickford Essex RM3 9RB |
Director Name | Donald Milne Downie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 1999) |
Role | Chartered Architect |
Correspondence Address | 21 Addison Avenue London W11 4QR |
Director Name | Mr Roy George Hiscock |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Arthur Ambrose Spivey |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Coldfall Avenue London N10 1HS |
Director Name | Mr Donald Wilson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Accountant |
Correspondence Address | 11 Woodland Rise London N10 3UP |
Secretary Name | Mr Donald Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 11 Woodland Rise London N10 3UP |
Director Name | Miss Lauren Jolly |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(81 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Arcadia Avenue London N3 2JU |
Telephone | 020 83710001 |
---|---|
Telephone region | London |
Registered Address | 10-12 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £991,381 |
Cash | £243,161 |
Current Liabilities | £887,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
24 June 2020 | Delivered on: 2 July 2020 Persons entitled: Jason Harfield Jane Harfield Joanne Gale (Nee Wren) David Mark Ormiston Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 February 2011 | Delivered on: 15 February 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 23600179 with the bank. Outstanding |
9 June 1967 | Delivered on: 27 June 1967 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due, etc. Particulars: 1A, wembury rd N.6. Outstanding |
20 November 1998 | Delivered on: 27 November 1998 Satisfied on: 17 December 2010 Persons entitled: Roy George Frank Hiscock David Frank Bayford and Denton & Co Trustees Limited Classification: Debenture Secured details: £230,000 and all other monies due or to become due from the company to the chargees under the terms of the agreement of even date and/or this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 1998 | Delivered on: 27 November 1998 Satisfied on: 17 December 2010 Persons entitled: Roy George Frank Hiscock David Frank Bayford and Denton & Co Trustees Limited 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 property known as 10-12 arcadia ave,finchley london N.3; t/no MX350588; all fixtures whatsoever and goodwill of business. See the mortgage charge document for full details. Fully Satisfied |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
13 July 2023 | Satisfaction of charge 003262090005 in full (1 page) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
3 August 2022 | Appointment of Mr Kevin Anthony Fox as a director on 3 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
9 March 2021 | Termination of appointment of Lauren Jolly as a director on 9 March 2021 (1 page) |
22 September 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
29 July 2020 | Cessation of John David Jolly as a person with significant control on 6 May 2020 (3 pages) |
29 July 2020 | Notification of Cutting Group Limited as a person with significant control on 6 May 2020 (4 pages) |
2 July 2020 | Registration of charge 003262090005, created on 24 June 2020 (19 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
9 July 2019 | Cessation of Roy George Hiscock as a person with significant control on 18 September 2017 (1 page) |
3 July 2018 | Appointment of Miss Lauren Jolly as a director on 22 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
12 January 2018 | Cancellation of shares. Statement of capital on 18 September 2017
|
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Purchase of own shares. (3 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Statement of company's objects (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Change of share class name or designation (2 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 January 2014 | Termination of appointment of Roy Hiscock as a director (1 page) |
2 January 2014 | Termination of appointment of Roy Hiscock as a director (1 page) |
2 January 2014 | Appointment of Mr Martin Thomas Clarke as a director (2 pages) |
2 January 2014 | Appointment of Mr Paul Thomas Cripps as a director (2 pages) |
2 January 2014 | Appointment of Mr Paul Thomas Cripps as a director (2 pages) |
2 January 2014 | Appointment of Mr Martin Thomas Clarke as a director (2 pages) |
15 November 2013 | Statement of company's objects (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Change of share class name or designation (2 pages) |
15 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Change of share class name or designation (2 pages) |
15 November 2013 | Statement of company's objects (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Termination of appointment of David Bayford as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Termination of appointment of David Bayford as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 July 2010 | Director's details changed for John David Jolly on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Roy George Hiscock on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Frederick Bayford on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Roy George Hiscock on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for John David Jolly on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Frederick Bayford on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members
|
6 August 2004 | Return made up to 30/06/04; full list of members
|
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members
|
8 July 2001 | Return made up to 30/06/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
5 October 2000 | £ sr 1500@1 09/09/99 (1 page) |
5 October 2000 | £ sr 1500@1 09/09/99 (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members
|
1 July 1999 | Return made up to 30/06/99; full list of members
|
27 November 1998 | Registered office changed on 27/11/98 from: 1A wembury road highgate N6 5PX (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 1A wembury road highgate N6 5PX (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members
|
13 July 1997 | Return made up to 30/06/97; no change of members
|
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members
|
7 July 1996 | Return made up to 30/06/96; full list of members
|
18 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
31 May 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
31 May 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 November 1977 | Memorandum and Articles of Association (12 pages) |
3 November 1977 | Memorandum and Articles of Association (12 pages) |
2 April 1937 | Certificate of incorporation (1 page) |
2 April 1937 | Certificate of incorporation (1 page) |