Epping Green
Hertfordshire
SG13 8NB
Director Name | Mrs Claire Joanne Day |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Director Name | Mr Paul Simon Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Secretary Name | Mrs Claire Joanne Day |
---|---|
Status | Current |
Appointed | 06 June 2022(75 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Director Name | Mr Martin Stewart Earle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Charles William Valens Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Director Name | Colin Jesse Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Eversley Crescent London N21 1EL |
Secretary Name | Mr Martin Stewart Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Mr Graham Paul Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(54 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Curatage 35 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Michael Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(59 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 June 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Registered Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Biz Group Holdings LTD 95.24% Preference |
---|---|
98 at £1 | Biz Group Holdings LTD 4.67% Ordinary |
1 at £1 | Graham Paul Smith 0.05% Ordinary |
1 at £1 | Michael Stuart Smith 0.05% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
21 May 2002 | Delivered on: 24 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
20 February 1996 | Delivered on: 26 February 1996 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 March 2024 | Confirmation statement made on 3 March 2024 with updates (4 pages) |
---|---|
9 November 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
24 July 2023 | Change of details for Biz Group Holdings Limited as a person with significant control on 24 July 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
17 June 2022 | Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page) |
17 June 2022 | Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page) |
4 March 2022 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
4 May 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (3 pages) |
6 January 2021 | Notification of Biz Group Holdings Limited as a person with significant control on 5 January 2020 (1 page) |
6 January 2021 | Cessation of Michael Smith as a person with significant control on 6 January 2020 (1 page) |
6 January 2021 | Cessation of Graham Paul Smith as a person with significant control on 6 January 2021 (1 page) |
15 December 2020 | Appointment of Mrs Claire Joanne Day as a director on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Paul Simon Jones as a director on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Graham Paul Smith as a person with significant control on 15 December 2020 (2 pages) |
30 September 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 May 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Full accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 17-19 castle street hertford hertfordshire SG14 1ER (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 17-19 castle street hertford hertfordshire SG14 1ER (1 page) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
7 August 2001 | Return made up to 10/07/01; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
14 November 2000 | Company name changed J.W.percival & sons LIMITED\certificate issued on 15/11/00 (3 pages) |
14 November 2000 | Company name changed J.W.percival & sons LIMITED\certificate issued on 15/11/00 (3 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: holly works hollybush place london E2 9QX (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: holly works hollybush place london E2 9QX (1 page) |
14 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members
|
13 August 1999 | Return made up to 10/07/99; full list of members
|
4 November 1998 | Return made up to 10/07/98; no change of members (6 pages) |
4 November 1998 | Return made up to 10/07/98; no change of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 August 1997 | Return made up to 10/07/97; no change of members
|
22 August 1997 | Return made up to 10/07/97; no change of members
|
16 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (8 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (8 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
21 July 1995 | Return made up to 10/07/95; no change of members (8 pages) |
21 July 1995 | Return made up to 10/07/95; no change of members (8 pages) |