Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Director Name | Dr Gerard Nicholas Herring |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(56 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cuddenbeake House Quay Road, St. Germans Saltash Cornwall PL12 5LY |
Director Name | Mr Cyril Alfred Herring |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 December 2009) |
Role | Company Director |
Correspondence Address | Cuddenbeake House Quay Road St Germans Saltash Cornwall PL12 5LY |
Registered Address | First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £241 |
Cash | £841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
13 April 1983 | Delivered on: 25 April 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
---|---|
18 December 1972 | Delivered on: 29 December 1972 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital. By way of fixed & floating charge see doc for full details. Outstanding |
7 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 19 July 2013 (1 page) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Cyril Herring as a director (1 page) |
1 April 2010 | Termination of appointment of Cyril Herring as a director (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 64 clarendon road watford WD17 1DA (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 64 clarendon road watford WD17 1DA (1 page) |
21 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 May 2008 | Director and secretary's change of particulars / gerard herring / 01/03/2008 (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 May 2008 | Director and secretary's change of particulars / gerard herring / 01/03/2008 (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martin's house 31-35 clarendon road, watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martin's house 31-35 clarendon road, watford hertfordshire WD17 1JF (1 page) |
1 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 30/03/05; full list of members
|
26 May 2005 | Return made up to 30/03/05; full list of members
|
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
22 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
24 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 30/03/97; no change of members
|
8 June 1997 | Return made up to 30/03/97; no change of members
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 July 1996 | Return made up to 30/03/96; full list of members (6 pages) |
12 July 1996 | Return made up to 30/03/96; full list of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: st andrews court 1-4 river front enfield middlesex EN1 3SY (1 page) |
26 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
26 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: st andrews court 1-4 river front enfield middlesex EN1 3SY (1 page) |