Hatters Lane
Watford
WD18 8YH
Director Name | Ms Victoria Catherine Platt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | The Baroness Platt Of Writtle Beryl Catherine Platt |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Greenbury House 46 Writtle Green Chelmsford Essex CM1 3DU |
Director Name | Stewart Sidney Platt |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Greenbury House 46 Writtle Green Chelmsford Essex CM1 3DU |
Director Name | Roland Francis Platt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Secretary Name | Roland Francis Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | Mr James Lionel Platt |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2016) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Website | abbey-quilting.co.uk |
---|
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
5k at £1 | R.f. Platt Children's Trust 8.33% Ordinary |
---|---|
29.8k at £1 | Louise Margaret Platt 49.58% Ordinary |
15.8k at £1 | Stewart Sydney Platt Grandchildrens Trust 26.25% Ordinary |
8.3k at £1 | Victoria Catherine Platt & William Rhodri Davies 13.75% Ordinary |
625 at £1 | James Lionel Platt & Ann Catherine Darvill & Harriette Platt 1.04% Ordinary |
625 at £1 | Rachael Catherine Davies & Jessica Polly Davies & Joanna Megan Davies 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,545 |
Cash | £110 |
Current Liabilities | £1,376 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 1972 | Delivered on: 22 March 1972 Satisfied on: 13 April 2011 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at selinas lane dagenham essex. Fully Satisfied |
---|---|
8 February 1965 | Delivered on: 18 February 1965 Satisfied on: 13 April 2011 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £15,000. Particulars: Premises at selinas lane, dagenham, essex. Fully Satisfied |
1 May 1964 | Delivered on: 20 May 1964 Satisfied on: 13 April 2011 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc n/e £25,000. Particulars: Premises at selinas lane, dagenham, essex. Fully Satisfied |
27 March 1961 | Delivered on: 28 March 1961 Satisfied on: 13 April 2011 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All moneys due etc. Particulars: F/H land & factory premises at selinas lane, dagenham, essex. Fully Satisfied |
20 March 2017 | Registered office address changed from C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 March 2017 (2 pages) |
---|---|
16 March 2017 | Resolutions
|
16 March 2017 | Declaration of solvency (3 pages) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
3 June 2016 | Termination of appointment of James Lionel Platt as a director on 20 May 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 (20 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Termination of appointment of Roland Francis Platt as a secretary on 29 December 2014 (1 page) |
1 April 2015 | Registered office address changed from , Selinas Lane, Dagenham, Essex, RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page) |
1 April 2015 | Registered office address changed from Selinas Lane Dagenham Essex RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Roland Francis Platt on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Roland Francis Platt as a director on 1 January 2015 (1 page) |
1 April 2015 | Registered office address changed from , Selinas Lane, Dagenham, Essex, RM8 1QH to C/O Maccallum Slator 70 Upper Richmond Road London SW15 2RP on 1 April 2015 (1 page) |
5 December 2014 | Appointment of Ms Victoria Catherine Platt as a director on 14 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr James Lionel Platt as a director on 14 November 2014 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Louise Margaret Platt on 26 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Roland Francis Platt on 26 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Roland Francis Platt on 26 September 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 October 2003 | Return made up to 26/09/03; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
30 September 1998 | Return made up to 26/09/98; change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
25 June 1974 | Particulars of mortgage/charge (3 pages) |
5 April 1938 | Incorporation (29 pages) |