Bushey
Watford
Hertfordshire
WD23 4GP
Secretary Name | Sandra Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2000(49 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caldecote Gardens Bushey Watford Hertfordshire WD23 4GP |
Director Name | Mr Howard David Grant |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2000(49 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 14 Caldecote Gardens Bushey Watford Hertfordshire WD23 4GP |
Director Name | Brenda Goodman |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 January 2000) |
Role | Secretary |
Correspondence Address | Flat 2 Herne Court Bushey Watford Hertfordshire WD2 3XF |
Director Name | David Solomon Goodman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Secretary Name | Mr Robert D'Oliveiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 136a Kenton Road Harrow Middlesex HA3 8AZ |
Secretary Name | Brenda Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Herne Court Bushey Watford Hertfordshire WD2 3XF |
Telephone | 020 83870940 |
---|---|
Telephone region | London |
Registered Address | 14 Caldecote Gardens Bushey Watford Hertfordshire WD23 4GP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1000 at £1 | Mrs Sandra Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,659 |
Net Worth | £62,548 |
Cash | £18,038 |
Current Liabilities | £9,942 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
15 July 1974 | Delivered on: 19 July 1974 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: 27 and 28 broadway parade, london N8. Outstanding |
---|---|
18 July 1972 | Delivered on: 21 July 1972 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: 355 holloway road islington london title no ln 84412. Outstanding |
17 March 1951 | Delivered on: 9 April 1964 Persons entitled: Sun Life Assurance Society Classification: Mortgage Secured details: £2,100. Particulars: 355 holloway road islington london N7. Outstanding |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
12 March 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
12 March 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Howard David Grant on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sandra Grant on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Howard David Grant on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sandra Grant on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Sandra Grant on 1 October 2009 (1 page) |
24 August 2010 | Secretary's details changed for Sandra Grant on 1 October 2009 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
22 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
19 July 2000 | Return made up to 18/07/00; full list of members
|
19 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 30 woodhall drive pinner middlesex HA5 4TQ (1 page) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
23 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |