Leavesden
Watford
Hertfordshire
WD2 7QT
Director Name | Mrs Joanne Jessica Hawkes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Down Street Molesey West Molesey Surrey KT8 2SY |
Director Name | Mr Derrick George Harmer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Potato & Vegetable Salesman |
Correspondence Address | 19 Horsmonden Road London SE4 1RG |
Director Name | Mr David Albert Street |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 22 October 2018) |
Role | Potato & Vegetable Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 232 Fleetside West Molesey Surrey KT8 2NJ |
Secretary Name | Mr Derrick George Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 19 Horsmonden Road London SE4 1RG |
Secretary Name | Gillian Margaret Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(46 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | 232 Fleetside West Molesey Surrey KT8 2NJ |
Telephone | 020 88484621 |
---|---|
Telephone region | London |
Registered Address | C/O D M Patel & T A Clune 4 & 5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
480 at £1 | Mr David Albert Street 60.00% Ordinary |
---|---|
320 at £1 | Gillian Margaret Street 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,611 |
Cash | £119,852 |
Current Liabilities | £215,167 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2022 (overdue) |
14 February 1990 | Delivered on: 19 February 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt. Outstanding |
---|
20 December 2023 | Resignation of a liquidator (3 pages) |
---|---|
5 June 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (9 pages) |
7 April 2022 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to C/O D M Patel & T a Clune 4 & 5 Baltic Street East London EC1Y 0UJ on 7 April 2022 (1 page) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement of affairs (9 pages) |
7 April 2022 | Appointment of a voluntary liquidator (2 pages) |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 March 2022 | Registered office address changed from Unit P57 Western International Market Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 3 March 2022 (1 page) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 November 2018 | Termination of appointment of Gillian Margaret Street as a secretary on 22 October 2018 (1 page) |
16 November 2018 | Appointment of Mrs Joanne Jessica Hawkes as a director on 22 October 2018 (2 pages) |
16 November 2018 | Termination of appointment of David Albert Street as a director on 22 October 2018 (1 page) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2017 | Satisfaction of charge 1 in full (6 pages) |
28 November 2017 | Satisfaction of charge 1 in full (6 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mrs Gillian Margaret Street as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Mr David Albert Street as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Mrs Gillian Margaret Street as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Mr David Albert Street as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 29-30 western international market hayes road southall middlesex UB2 5XZ (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 29-30 western international market hayes road southall middlesex UB2 5XZ (1 page) |
5 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
5 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 November 2007 | Return made up to 28/08/07; full list of members (2 pages) |
2 November 2007 | Return made up to 28/08/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2006 | Return made up to 28/08/06; full list of members (2 pages) |
12 December 2006 | Return made up to 28/08/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 28/08/05; full list of members (7 pages) |
23 May 2006 | Return made up to 28/08/05; full list of members (7 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: hill house highgate hill london N19 5UU (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: hill house highgate hill london N19 5UU (1 page) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (5 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (5 pages) |
8 November 2000 | Return made up to 28/08/00; full list of members; amend (5 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 29-30 western international mkt hayes road southall middx UB2 5XT (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 29-30 western international mkt hayes road southall middx UB2 5XT (1 page) |
8 November 2000 | Return made up to 28/08/00; full list of members; amend (5 pages) |
11 October 2000 | Return made up to 28/08/00; full list of members (5 pages) |
11 October 2000 | Return made up to 28/08/00; full list of members (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
3 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |