Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director Name | Ms Jennifer Anne Leonard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Ms Frances Mary Wyatt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Ms Frances Mary Wyatt |
---|---|
Status | Current |
Appointed | 17 March 2018(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Shirley Cox |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Secretary Name | Mrs Shirley Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
400 at £1 | Mrs Shirley Cox & Mr Alan Ronald Cox 80.00% Ordinary |
---|---|
50 at £1 | Ms Frances Mary Wyatt 10.00% Ordinary |
50 at £1 | Ms Jennifer Anne Leonard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,021 |
Cash | £9,668 |
Current Liabilities | £2,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
27 October 1964 | Delivered on: 5 November 1964 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 441 west green rd. Tottenham, london N15 with all fixtures present & future. Outstanding |
---|---|
27 October 1964 | Delivered on: 5 November 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 62 greyhound road tottenham & land adjoining with all fixtures present & future. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
31 May 2018 | Registered office address changed from 7 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QH to Third Floor 24 Chiswell Street London EC1Y 4YX on 31 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Shirley Cox as a secretary on 17 March 2018 (1 page) |
23 May 2018 | Termination of appointment of Shirley Cox as a director on 17 March 2018 (1 page) |
23 May 2018 | Appointment of Ms Jennifer Anne Leonard as a director on 17 March 2018 (2 pages) |
23 May 2018 | Appointment of Ms Frances Mary Wyatt as a director on 17 March 2018 (2 pages) |
23 May 2018 | Appointment of Ms Frances Mary Wyatt as a secretary on 17 March 2018 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Notification of Alan Ronald Cox as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Alan Ronald Cox as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Alan Ronald Cox as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Shirley Cox as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Shirley Cox as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Shirley Cox as a person with significant control on 6 April 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mrs Shirley Cox on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Ronald Cox on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Shirley Cox on 24 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mr Alan Ronald Cox on 24 June 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 7 brookmans avenue brookmans park herts AL9 7QH. (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 7 brookmans avenue brookmans park herts AL9 7QH. (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
9 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
9 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
17 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
2 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
2 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 April 1947 | Certificate of incorporation (1 page) |