Hertford
SG14 1EX
Director Name | Mrs Jill Elizabeth Childs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-13 Parliament Square Hertford SG14 1EX |
Secretary Name | Mr Arthur James Vickers |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-13 Parliament Square Hertford SG14 1EX |
Director Name | Mr Thomas Christopher Childs |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2013(63 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9-13 Parliament Square Hertford SG14 1EX |
Director Name | Mark Finburgh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(45 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 1995) |
Role | Solicitor |
Correspondence Address | 27 Soho Square London W1V 6AX |
Director Name | Mr Simon Oliver Childs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(54 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 October 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 1 Providence Place Railway Street Hertford SG14 1EH |
Director Name | Mr Michael Blankfield |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(58 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Manager |
Correspondence Address | 56 Westpole Avenue Barnet Hertfordshire EN4 0AY |
Website | kingsby.co |
---|
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.3k at £1 | Coningsby Holdings (Hertfordshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,865,538 |
Cash | £931,043 |
Current Liabilities | £58,591 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
15 April 1985 | Delivered on: 19 April 1985 Satisfied on: 3 June 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 13.5.68. Particulars: A specific charge over the benefit of all book debts. (See doc M61 for details). Fully Satisfied |
---|---|
22 January 1985 | Delivered on: 12 February 1985 Satisfied on: 3 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company to the charge supplemental to the legal mortgage d/d 11/1/79 an any account whatsoever. Particulars: L/H - property at junction of suez road & mollison ave, enfield, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1984 | Delivered on: 24 May 1984 Satisfied on: 3 July 1993 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £141,982. Particulars: Various machinery see doc M58. Fully Satisfied |
11 January 1979 | Delivered on: 19 January 1979 Satisfied on: 3 July 1993 Persons entitled: National Westminster 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: F/Hold property at the junction of suez road and mollison avenue, enfield, middx held under two leases dated 11 jan. 1979. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1976 | Delivered on: 22 March 1976 Satisfied on: 3 July 1993 Persons entitled: National Westminster 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: Alma works, alma road and land on the north side of alma road ponders end.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1968 | Delivered on: 27 May 1968 Satisfied on: 3 July 1993 Persons entitled: Westminister Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: L/H land & industrial premises at honeybone rd, adjoining huntington rd. Chalters cambs. Fully Satisfied |
13 May 1968 | Delivered on: 27 May 1968 Satisfied on: 3 July 1993 Persons entitled: Westminister Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land, industrial premises at honesome rd. Adjoining huntingdon rd, chatteris. Cambs & at arden rd, enfield /see doc 35 fixtures details). Fully Satisfied |
5 December 2006 | Delivered on: 11 December 2006 Satisfied on: 26 February 2010 Persons entitled: Mr Christopher William Childs Adn Mrs Je Childs Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to. Particulars: 1, 1A & 1B oakwood parade bramley road southgate london. Fully Satisfied |
2 June 2005 | Delivered on: 7 June 2005 Satisfied on: 26 February 2010 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: The f/h property k/a 222-226 alma road ponders end enfield middx t/n NGL94818. Fully Satisfied |
11 October 2001 | Delivered on: 22 October 2001 Satisfied on: 26 February 2010 Persons entitled: Harry Walter Childs Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Unit 4, 30 aden road enfield t/nos: NGL44600 and MX406558. Fully Satisfied |
11 October 2001 | Delivered on: 22 October 2001 Satisfied on: 26 February 2010 Persons entitled: Harry Walter Childs Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: 1, 1A and 1B oakwood parade bramley road southgate london t/no: NGL316987. Fully Satisfied |
2 June 1995 | Delivered on: 14 June 1995 Satisfied on: 26 February 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
10 September 1992 | Delivered on: 18 September 1992 Satisfied on: 26 February 2010 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: All that piece of land being 1.527 acres or thereabouts in the area at the junction of millison avenue and duck lees lane forming part of the councils brimsdown industrial estate enfield. Fully Satisfied |
8 March 1991 | Delivered on: 26 March 1991 Satisfied on: 26 February 2010 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: Land lying to the north of hammer pond road lower beeding west sussex sx 39468. Fully Satisfied |
12 October 1990 | Delivered on: 19 October 1990 Satisfied on: 26 February 2010 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: Alma works, alma road, ponders end, london borough of enfield t/n ngl 94818. Fully Satisfied |
3 September 1965 | Delivered on: 14 September 1965 Satisfied on: 3 July 1993 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: London W.side of aden rd, ponders end, enfield, middlesex t/ns: MX31753 & MX331514. Fully Satisfied |
6 September 1989 | Delivered on: 13 September 1989 Satisfied on: 26 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or protection masking limited. 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. Fully Satisfied |
15 August 1988 | Delivered on: 30 August 1988 Satisfied on: 26 February 2010 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: Factory and offices at chatteris cambridge, cambs. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdow estate, enfield. L/b of enfield. T/n mx 44600. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate, enfield. L/b of enfield. T/n mx 405052. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate enfield. L/b of enfield t/n mx 31753. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate, l/b of enfield t/n mx 348529. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate, l/b of enfield t/n mx 339160. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate. L/b of enfield t/n mx 331514. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate, l/b of enfield t/N. Mx 406558. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 26 February 2010 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: Land on west side of aden road, brimsdown estate, enfield l/b of enfield. T/n ngl 106889. Fully Satisfied |
26 June 1964 | Delivered on: 16 July 1964 Satisfied on: 3 July 1993 Persons entitled: Westminister Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land on W. side of aden rd, ponders end middx. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 November 2019 | Director's details changed for Mt Thomas Christopher Childs on 1 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Christopher William Childs on 1 November 2019 (2 pages) |
14 November 2019 | Change of details for Coningsby Holdings (Hertfordshire) :Ltd as a person with significant control on 1 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mrs Jill Elizabeth Childs on 1 November 2019 (2 pages) |
14 November 2019 | Secretary's details changed for Mr Arthur James Vickers on 1 November 2019 (1 page) |
14 November 2019 | Register inspection address has been changed from 1 Providence Place Railway Street Hertford SG14 1EH England to 9-13 Parliament Square Hertford SG14 1EX (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Simon Oliver Childs as a director on 8 October 2018 (1 page) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 November 2015 | Director's details changed for Jill Elizabeth Childs on 21 January 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Simon Oliver Childs on 21 January 2015 (2 pages) |
17 November 2015 | Director's details changed for Christopher William Childs on 21 January 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Arthur James Vickers on 21 January 2015 (1 page) |
17 November 2015 | Director's details changed for Mr Simon Oliver Childs on 21 January 2015 (2 pages) |
17 November 2015 | Director's details changed for Christopher William Childs on 21 January 2015 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Arthur James Vickers on 21 January 2015 (1 page) |
17 November 2015 | Director's details changed for Jill Elizabeth Childs on 21 January 2015 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Thomas Christopher Childs on 21 January 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Thomas Christopher Childs on 21 January 2015 (2 pages) |
4 September 2015 | Register(s) moved to registered inspection location 1 Providence Place Railway Street Hertford SG14 1EH (1 page) |
4 September 2015 | Register(s) moved to registered inspection location 1 Providence Place Railway Street Hertford SG14 1EH (1 page) |
23 January 2015 | Register inspection address has been changed from Suite 5 Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to 1 Providence Place Railway Street Hertford SG14 1EH (1 page) |
23 January 2015 | Register inspection address has been changed from Suite 5 Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to 1 Providence Place Railway Street Hertford SG14 1EH (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
18 December 2014 | Resolutions
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Register(s) moved to registered office address (1 page) |
22 November 2013 | Secretary's details changed for Arthur James Vickers on 22 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Arthur James Vickers on 22 November 2013 (2 pages) |
22 November 2013 | Register(s) moved to registered office address (1 page) |
20 November 2013 | Director's details changed for Mr Thomas Christopher Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Simon Oliver Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Christopher William Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Jill Elizabeth Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Christopher William Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Thomas Christopher Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Simon Oliver Childs on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Jill Elizabeth Childs on 20 November 2013 (2 pages) |
18 July 2013 | Appointment of Mr Thomas Christopher Childs as a director (2 pages) |
18 July 2013 | Appointment of Mr Thomas Christopher Childs as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Jill Elizabeth Childs on 24 October 2012 (2 pages) |
24 October 2012 | Register inspection address has been changed from 9 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page) |
24 October 2012 | Director's details changed for Jill Elizabeth Childs on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Christopher William Childs on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Christopher William Childs on 24 October 2012 (2 pages) |
24 October 2012 | Register inspection address has been changed from 9 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Register inspection address has been changed from 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page) |
25 November 2010 | Register inspection address has been changed from 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB United Kingdom (1 page) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Section 519 (1 page) |
10 November 2010 | Section 519 (1 page) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
24 November 2009 | Director's details changed for Christopher William Childs on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Christopher William Childs on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Simon Oliver Childs on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jill Elizabeth Childs on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Simon Oliver Childs on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jill Elizabeth Childs on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director michael blankfield (1 page) |
10 September 2008 | Appointment terminated director michael blankfield (1 page) |
30 July 2008 | Director appointed mr michael blankfield (1 page) |
30 July 2008 | Director appointed mr michael blankfield (1 page) |
5 June 2008 | Director's change of particulars / christopher childs / 05/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / christopher childs / 05/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / jill childs / 05/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / jill childs / 05/06/2008 (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of debenture register (1 page) |
23 May 2006 | Memorandum and Articles of Association (9 pages) |
23 May 2006 | Memorandum and Articles of Association (9 pages) |
11 May 2006 | Company name changed stainless equipment company(meta l finishers)LIMITED\certificate issued on 11/05/06 (3 pages) |
11 May 2006 | Company name changed stainless equipment company(meta l finishers)LIMITED\certificate issued on 11/05/06 (3 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Location of debenture register (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Location of debenture register (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members
|
23 November 2004 | Return made up to 14/11/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
1 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (12 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (12 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (12 pages) |
24 November 1999 | Return made up to 14/11/99; full list of members
|
24 November 1999 | Return made up to 14/11/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 30 April 1998 (12 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (12 pages) |
2 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 30 April 1997 (12 pages) |
29 May 1998 | Accounts for a small company made up to 30 April 1997 (12 pages) |
12 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
12 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 April 1996 (13 pages) |
1 August 1997 | Accounts for a small company made up to 30 April 1996 (13 pages) |
30 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
30 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (14 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (14 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members
|
23 November 1995 | Return made up to 14/11/95; full list of members
|
23 November 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1994 (15 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1994 (15 pages) |
14 June 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | Particulars of mortgage/charge (6 pages) |
3 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |