Stotfold
Hitchin
Hertfordshire
SG5 4NZ
Secretary Name | Michelle Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2006(57 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Valeside Hertford Hertfordshire SG14 2AR |
Director Name | Mr Jason Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 47 Bidwell Close Letchworth Hertfordshire SG6 1QR |
Director Name | Mr Peter Keith Bird |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | Woodside Place Country Club Bell Bar Hatfield Herts AL9 6DN |
Secretary Name | Mr Jason Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(43 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 47 Bidwell Close Letchworth Hertfordshire SG6 1QR |
Director Name | Mrs Joyce Marina Bird |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1995(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 24 Rook Tree Lane Stotfold Hitchin Hertfordshire SG5 4DQ |
Registered Address | Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth Middx TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | P. Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455,961 |
Current Liabilities | £228,611 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
13 May 1997 | Delivered on: 24 May 1997 Satisfied on: 14 September 2006 Persons entitled: Cheval Acceptances Limited 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 k/a woodside place bell bar hatfield herts. Fully Satisfied |
---|---|
17 January 1992 | Delivered on: 22 January 1992 Satisfied on: 14 September 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodside place country club bell bar hatfield herts + fixtures & fittings & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1988 | Delivered on: 20 October 1988 Satisfied on: 14 September 2006 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: F/H property k/a 14 bedford road, wilstead bedfordshire (title no: bd.69099).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1985 | Delivered on: 27 February 1985 Satisfied on: 14 September 2006 Persons entitled: Watney Combe Reid & Co Limited Classification: Legal charge Secured details: £50,000 due from woodside place county club limited to the charge under the terms of the trading agreement of even date and/or for goods or services supplied. Particulars: F/H - woodside place county club, bell bar. Hatfield nr potters bar herts. Fully Satisfied |
25 February 1983 | Delivered on: 4 March 1983 Satisfied on: 14 September 2006 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: F/H - woodside place county club, bell bar, hatfield herts. Fully Satisfied |
17 December 1976 | Delivered on: 30 December 1976 Satisfied on: 14 September 2006 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 ainslie wood road chingford, waltham forest, london E.4. Fully Satisfied |
1 November 1973 | Delivered on: 21 November 1973 Satisfied on: 14 September 2006 Persons entitled: W.A.Linscott Elizabeth Linscott. Classification: Legal charge Secured details: £80,000. Particulars: Woodside place, bell bor, halfeild, herts. Fully Satisfied |
10 October 1973 | Delivered on: 15 October 1973 Persons entitled: Barclays 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: 6 ainslie wood road, chingford, essex. Fully Satisfied |
13 May 1997 | Delivered on: 31 May 1997 Satisfied on: 14 September 2006 Persons entitled: Cheval Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodside place bell bar harfield herts. Fully Satisfied |
20 May 1955 | Delivered on: 25 May 1955 Satisfied on: 14 September 2006 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: Plot, 5. newlands road woodford green essex. Fully Satisfied |
29 January 2020 | Delivered on: 30 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24 rook tree lane. Stotfold. Hitchin. SG5 4DQ. Outstanding |
8 October 2018 | Delivered on: 18 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 rook tree lane stotfold hitchin SG5 4DQ. Outstanding |
7 November 2006 | Delivered on: 8 November 2006 Persons entitled: National Westminster 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: 16B baldock road stotfold hitchin. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
25 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
13 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
13 November 2020 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth Middx TW7 6ER on 13 November 2020 (1 page) |
30 January 2020 | Registration of charge 004708680014, created on 29 January 2020 (6 pages) |
28 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Registration of charge 004708680013, created on 8 October 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
4 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
4 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 April 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
2 April 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010 (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 64 clarendon road watford WD17 1DA (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 64 clarendon road watford WD17 1DA (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins st martins 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 st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 February 2006 | Return made up to 18/09/05; full list of members (2 pages) |
1 February 2006 | Return made up to 18/09/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
2 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
5 February 2004 | Return made up to 18/09/03; full list of members (6 pages) |
5 February 2004 | Return made up to 18/09/03; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 18/09/02; full list of members
|
28 February 2003 | Return made up to 18/09/02; full list of members
|
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
17 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
17 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
12 October 2000 | Return made up to 18/09/00; full list of members
|
12 October 2000 | Return made up to 18/09/00; full list of members
|
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: woodside place country club woodside place bell bar hatfield-herts AL9 6DN (1 page) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: woodside place country club woodside place bell bar hatfield-herts AL9 6DN (1 page) |
3 February 1998 | Return made up to 18/09/97; no change of members (4 pages) |
3 February 1998 | Return made up to 18/09/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
31 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
15 July 1949 | Certificate of incorporation (1 page) |
15 July 1949 | Certificate of incorporation (1 page) |