Berkhamsted
Herts
HP4 3TP
Secretary Name | Felicity Elizabeth Eriksson |
---|---|
Status | Closed |
Appointed | 03 February 2015(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 235 Berkhamstead Road Chesham Bucks HP5 3AP |
Director Name | Hilda Mary Webster |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | Lorien House Harlton Road Little Eversden Cambridge CB3 7HB |
Director Name | Charles Edward Webster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 December 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Kingshill Way Berkhamsted Hertfordshire HP4 3TP |
Secretary Name | Sylvia Jean Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Kingshill Way Berkhamsted Hertfordshire HP4 3TP |
Registered Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2013 |
---|---|
Net Worth | £185,729 |
Cash | £209,071 |
Current Liabilities | £48,956 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 1968 | Delivered on: 1 March 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manton heights estate, bedford. Outstanding |
---|---|
15 July 1963 | Delivered on: 22 July 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land adjoining orchard cottage, totteridge lane, high wycombe. Bucks. Outstanding |
28 January 1963 | Delivered on: 28 January 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land on n side of avenue rd, cookham berkshire. Outstanding |
10 December 1962 | Delivered on: 14 December 1962 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: "Roundabouts", main road, lacey green, bucks. Outstanding |
14 July 1959 | Delivered on: 30 July 1959 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: The towers, pole hill rd, hillingdon, middx title no. Mx 253995. Outstanding |
14 July 1959 | Delivered on: 30 July 1959 Persons entitled: Westminster Bank LTD. Classification: 2ND charge. Secured details: All monies due etc. Particulars: 52 & 54 bear road, hanworth, middx. Outstanding |
14 July 1959 | Delivered on: 30 July 1959 Persons entitled: Westminster Bank LTD. Classification: 2ND charge Secured details: All monies due etc. Particulars: 58, 60, 62 & 64 bear road, hanworth, middx. Title no mx 204069. Outstanding |
15 November 1993 | Delivered on: 22 November 1993 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 north west of chesham road, berkhamsted, hertfordshire. Title no hd 132525. Outstanding |
10 August 1988 | Delivered on: 18 August 1988 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: 1 cavalier court, chesham road,berkhamsted,hertfordshire. Outstanding |
22 July 1986 | Delivered on: 6 August 1986 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 west of chesham road, berkhamsted, hertfordshire. Title no hd 132525. Outstanding |
14 July 1959 | Delivered on: 30 July 1959 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 379 long lane, finchley, N2. Title no. Mx 209155. Outstanding |
22 July 1986 | Delivered on: 6 August 1986 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 known as alderley, chesham road, berkhamsted, hertfordshire. Outstanding |
6 May 1980 | Delivered on: 12 May 1980 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 20 george street, moulden, bedford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1973 | Delivered on: 9 October 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All present & future contingent indebtedness & liabilities of co. To mortgagee and charges. Particulars: Land at rear of cley hill chesham rd, berkhamsted, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 1972 | Delivered on: 2 November 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present & future contingent indebtedness & liabilites of co. To mortgagee and charges. Particulars: Shelton house, 23 lower shelton rd, marston moretaine bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1972 | Delivered on: 10 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present & future contingent indebtedness & liabilitis of co. To mortgagee and charges. Particulars: "The pheasant" public house at grove road new mill tring hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1972 | Delivered on: 24 March 1972 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 hitchin road luton beds. Outstanding |
1 September 1971 | Delivered on: 7 September 1971 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 stockers lodge, harefield road, rickmansworth herts. Title no hd. 37742. Outstanding |
26 May 1971 | Delivered on: 7 June 1971 Persons entitled: National Westminster Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lindley close harpenden hertfordshire. Outstanding |
22 July 1970 | Delivered on: 6 August 1970 Persons entitled: National Westminster Bank PLC Classification: Euqitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the chestnuts green end road, hemel hempsted, herts. Outstanding |
24 October 1969 | Delivered on: 7 October 1969 Persons entitled: Westminster Bank LTD. Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and hereditaments comprised in or affixed by all or any of the documents described in the schedule of the instruments creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc...... (see doc 46 for details). Outstanding |
14 July 1959 | Delivered on: 30 July 1959 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Land at maidenhead road, cookham, berks. Outstanding |
22 November 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Previous accounting period shortened from 5 April 2016 to 31 October 2015 (3 pages) |
4 January 2016 | Previous accounting period shortened from 5 April 2016 to 31 October 2015 (3 pages) |
6 December 2015 | Registered office address changed from 235 Berkhamstead Road Chesham Buckinghamshire HP5 3AP to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from 235 Berkhamstead Road Chesham Buckinghamshire HP5 3AP to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 December 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Sylvia Jean Webster as a secretary on 3 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Charles Edward Webster as a director on 27 December 2014 (2 pages) |
12 March 2015 | Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages) |
12 March 2015 | Appointment of Felicity Elizabeth Eriksson as a secretary on 3 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Charles Edward Webster as a director on 27 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Appointment of Sylvia Jean Webster as a director on 20 November 2014 (3 pages) |
28 November 2014 | Appointment of Sylvia Jean Webster as a director on 20 November 2014 (3 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Charles Edward Webster on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
17 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
13 February 2003 | Return made up to 02/02/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 February 1997 | Return made up to 02/02/97; no change of members
|
14 February 1997 | Return made up to 02/02/97; no change of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |