London
W9 2JQ
Director Name | Ernest Reddington Day |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 31 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | Patricia Louise Gaved |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Secretary Name | Patricia Louise Gaved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(53 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Telephone | 2072897303 |
---|---|
Telephone region | Unknown |
Registered Address | 29 Bristol Gardens London W9 2JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1.7k at £1 | Matthew Gaved 83.95% Ordinary |
---|---|
320 at £1 | Patricia Louise Gaved 16.00% Ordinary |
1 at £1 | Executors Of Estate Of Mrs E.e. Gaved 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008,117 |
Cash | £630,570 |
Current Liabilities | £32,066 |
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 | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
8 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land know as the works, delamare road, cheshunt, herts EN8 9TA and registered under title number HD56797. Outstanding |
---|---|
7 February 2019 | Delivered on: 7 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 February 1997 | Delivered on: 7 February 1997 Persons entitled: Patricia Louise Gaved Classification: Legal charge Secured details: £275,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: Land and buildings situated at delamare road cheshunt t/no;-HD56787. Outstanding |
21 December 1982 | Delivered on: 7 January 1983 Persons entitled: Lloyds 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: Freehold property known as 61 jore street, hertford, hertfordshire. Title no. Hd 155843. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Satisfaction of charge 003481010003 in full (1 page) |
16 December 2019 | Satisfaction of charge 003481010004 in full (1 page) |
18 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
18 February 2019 | Registration of charge 003481010004, created on 8 February 2019 (39 pages) |
7 February 2019 | Registration of charge 003481010003, created on 7 February 2019 (43 pages) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
9 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 April 2018 | Change of share class name or designation (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Termination of appointment of Patricia Gaved as a director (1 page) |
6 December 2013 | Termination of appointment of Patricia Gaved as a secretary (1 page) |
6 December 2013 | Termination of appointment of Patricia Gaved as a secretary (1 page) |
6 December 2013 | Termination of appointment of Patricia Gaved as a director (1 page) |
29 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page) |
8 January 2010 | Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page) |
8 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page) |
8 January 2010 | Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
29 March 2006 | Return made up to 02/10/05; full list of members (3 pages) |
29 March 2006 | Return made up to 02/10/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 November 2003 | Return made up to 02/10/03; full list of members
|
5 November 2003 | Return made up to 02/10/03; full list of members
|
5 April 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 December 2002 | Return made up to 02/10/02; full list of members (8 pages) |
2 December 2002 | Return made up to 02/10/02; full list of members (8 pages) |
22 January 2002 | Return made up to 02/10/01; full list of members (6 pages) |
22 January 2002 | Return made up to 02/10/01; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
26 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
20 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 October 1998 | Return made up to 02/10/98; full list of members (5 pages) |
28 October 1998 | Return made up to 02/10/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 October 1997 | Return made up to 02/10/97; full list of members (4 pages) |
28 October 1997 | Return made up to 02/10/97; full list of members (4 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
3 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
18 January 1996 | Return made up to 02/10/95; full list of members (6 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 02/10/95; full list of members (6 pages) |
18 January 1996 | Director resigned (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 63 & 65 fore street hertford herts SG14 1AL (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 63 & 65 fore street hertford herts SG14 1AL (1 page) |
17 February 1983 | Accounts made up to 31 March 1982 (12 pages) |
17 February 1983 | Accounts made up to 31 March 1982 (12 pages) |