Radlett
Herts
WD7 8NT
Director Name | Audrey Esme Cass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(44 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chantries 18 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Mr Stewart Laurence Cass |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(46 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 15 Augustus Close Stanmore Middlesex HA7 4PT |
Secretary Name | Ms Hayley Jayne Cass |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(54 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY |
Director Name | Frank Cass |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 August 2007) |
Role | Publisher |
Correspondence Address | 7 The Chantries 18 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Mr Michael Philip Zaidner |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2003) |
Role | Publisher |
Correspondence Address | 48 Traps Hill Loughton Essex IG10 1TB |
Secretary Name | Mr Michael Philip Zaidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 48 Traps Hill Loughton Essex IG10 1TB |
Director Name | Sir Clive Vernon Callman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(50 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Constable Close London NW11 6UA |
Registered Address | Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£176,184 |
Cash | £2,422 |
Current Liabilities | £156,044 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 September 2004 | Delivered on: 5 October 2004 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. See the mortgage charge document for full details. Outstanding |
---|
31 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
---|---|
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
10 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 May 2016 | Secretary's details changed for Mrs Hayley Jayne Cass on 1 January 2016 (1 page) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mrs Hayley Jayne Cass on 1 January 2016 (1 page) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Termination of appointment of Clive Vernon Callman as a director on 15 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Clive Vernon Callman as a director on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
22 April 2014 | Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page) |
22 April 2014 | Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages) |
22 April 2014 | Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page) |
22 April 2014 | Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page) |
22 April 2014 | Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages) |
22 April 2014 | Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
10 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
13 April 2010 | Secretary's details changed for Hayley Jayne Osen on 31 March 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Secretary's details changed for Hayley Jayne Osen on 31 March 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 November 2009 | Annual return made up to 31 March 2009 (5 pages) |
5 November 2009 | Annual return made up to 31 March 2009 (5 pages) |
20 October 2009 | Registered office address changed from Premier House Suite 314 112 Station Road Edgware HA8 7BJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Premier House Suite 314 112 Station Road Edgware HA8 7BJ on 20 October 2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Appointment terminate, director frank cass logged form (1 page) |
29 April 2008 | Appointment terminate, director frank cass logged form (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 31/03/07; full list of members
|
15 May 2007 | Return made up to 31/03/07; full list of members
|
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members
|
12 May 2004 | Return made up to 31/03/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (11 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (11 pages) |
15 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 January 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
24 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
24 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
1 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
28 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
12 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |