Banbridge
County Down
BT32 3SZ
Northern Ireland
Director Name | Mr David Albert Mahon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2017(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Drumwhinney Road Drumwhinny Kesh, Enniskillen County Fermanagh BT39 1SD Northern Ireland |
Secretary Name | David Albert Mahon |
---|---|
Status | Current |
Appointed | 17 November 2017(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Drumwhinney Road Drumwhinny Kesh Enniskillen County Fermanagh BT39 1SD Northern Ireland |
Director Name | Mr Joseph Victor Arthur Salter |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 November 1999) |
Role | Farmer |
Correspondence Address | Organ Hall Farm Theobald Street Borehamwood Herts WD6 4PH |
Director Name | Ronald Salter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 May 2004) |
Role | Farmer |
Correspondence Address | Organ Hall Farm Theobald Street Borehamwood Hertfordshire WD6 4PH |
Secretary Name | Mr Joseph Victor Arthur Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Organ Hall Farm Theobald Street Borehamwood Herts WD6 4PH |
Secretary Name | Iris May Rose Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(47 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 21 Tennison Avenue Borehamwood Hertfordshire WD6 2BG |
Director Name | Mrs Jeane Elizabeth Salter |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(48 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Organ Hall Farm Theobald Street Borehamwood Hertfordshire WD6 4PH |
Director Name | Mr Robert David Salter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(48 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Stretton Way Borehamwood Hertfordshire WD6 4AP |
Director Name | Mrs Kim Bolton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(53 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Theobald Street Borehamwood Hertfordshire WD6 4NW |
Director Name | Mrs Tracey Michelle Jeeves |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(53 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Abbots Road Abbots Langley Hertfordshire WD5 0BN |
Telephone | 020 89533049 |
---|---|
Telephone region | London |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,762 |
Cash | £55,366 |
Current Liabilities | £2,618 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 September 2022 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 September 2022 (1 page) |
3 September 2022 | Confirmation statement made on 24 July 2022 with updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
9 April 2020 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
8 April 2020 | Cessation of David Albert Mahon as a person with significant control on 27 February 2019 (1 page) |
8 April 2020 | Notification of Highmoon Developments Limited as a person with significant control on 27 February 2019 (2 pages) |
8 April 2020 | Cessation of Melvyn Robert Adair as a person with significant control on 27 February 2019 (1 page) |
29 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
28 November 2018 | Cessation of Robert David Salter as a person with significant control on 17 November 2017 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 August 2018 | Registered office address changed from Organ Hall Farm Theobald Street Boreham Wood Herts WD6 4PH to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 3 August 2018 (1 page) |
30 July 2018 | Appointment of David Albert Mahon as a secretary on 17 November 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
23 November 2017 | Cessation of Kim Bolton as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Mr David Albert Mahon as a director on 17 November 2017 (2 pages) |
23 November 2017 | Cessation of Kim Bolton as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Robert David Salter as a director on 17 November 2017 (1 page) |
23 November 2017 | Notification of David Albert Mahon as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Iris May Rose Salter as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Melvyn Robert Adair as a director on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr David Albert Mahon as a director on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Jeane Elizabeth Salter as a director on 17 November 2017 (1 page) |
23 November 2017 | Cessation of Tracey Michelle Jeeves as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Tracey Michelle Jeeves as a director on 17 November 2017 (1 page) |
23 November 2017 | Cessation of Jeane Elizabeth Salter as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Tracey Michelle Jeeves as a director on 17 November 2017 (1 page) |
23 November 2017 | Notification of Melvyn Robert Adair as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Cessation of Jeane Elizabeth Salter as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Jeane Elizabeth Salter as a director on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Kim Bolton as a director on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Robert David Salter as a director on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Iris May Rose Salter as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Notification of David Albert Mahon as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Melvyn Robert Adair as a director on 17 November 2017 (2 pages) |
23 November 2017 | Notification of Melvyn Robert Adair as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Kim Bolton as a director on 17 November 2017 (1 page) |
23 November 2017 | Cessation of Tracey Michelle Jeeves as a person with significant control on 17 November 2017 (1 page) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
8 October 2015 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
8 October 2015 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL (1 page) |
7 October 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL (1 page) |
7 October 2015 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Return made up to 24/07/07; no change of members
|
13 September 2007 | Return made up to 24/07/07; no change of members
|
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 24/07/04; full list of members
|
27 July 2004 | Return made up to 24/07/04; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members
|
6 August 2002 | Return made up to 24/07/02; full list of members
|
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 24/07/00; full list of members
|
29 August 2000 | Return made up to 24/07/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
1 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
26 March 1952 | Certificate of incorporation (1 page) |
26 March 1952 | Certificate of incorporation (1 page) |
19 March 1952 | Articles of association (4 pages) |
19 March 1952 | Memorandum and Articles of Association (6 pages) |
19 March 1952 | Memorandum and Articles of Association (6 pages) |
19 March 1952 | Articles of association (4 pages) |