Radlett
Hertfordshire
WD7 8NT
Director Name | Mr Jonathan Paul Holmstock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1991(32 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 10 The Rose Walk Radlett Hertfordshire WD7 7JS |
Secretary Name | Jonathan Paul Holmstock |
---|---|
Status | Current |
Appointed | 06 February 2013(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Rose Cottage 10 The Rose Walk Radlett Hertfordshire WD7 7JS |
Director Name | Anita Holmstock |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(32 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 22 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartsbourne Park 180 High Road Bushey Heath Watford Hertfordshire WD23 1SD |
Director Name | David Holmstock |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(32 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartsbourne Park 180 High Road Bushey Heath Watford Hertfordshire WD23 1SD |
Secretary Name | Anita Holmstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(32 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 22 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartsbourne Park 180 High Road Bushey Heath Watford Hertfordshire WD23 1SD |
Website | acme-appointments.co.uk |
---|---|
Telephone | 020 32053992 |
Telephone region | London |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
120 at £1 | Geoffrey Philip Golbey A/c B & Anita Holmstock A/c B 6.00% Ordinary |
---|---|
100 at £1 | Geoffrey Philip Golbey A/c A & David Holmstock A/c A 5.00% Ordinary |
80 at £1 | Geoffrey Phiip Golbey A/c B & David Holmstock A/c B 4.00% Ordinary |
750 at £1 | Jonathan Paul Holmstock 37.50% Ordinary |
750 at £1 | Nicholas Denis Holmstock 37.50% Ordinary |
200 at £1 | Geoffrey Philip Golbey A/c A & Anita Holmstock A/c A 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,769 |
Cash | £263,108 |
Current Liabilities | £570,809 |
Latest Accounts | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 19 May 2024 (3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 May |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 January 2007 | Delivered on: 7 February 2007 Persons entitled: C & C Properties 2021 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
---|
19 February 2024 | Previous accounting period shortened from 28 May 2023 to 27 May 2023 (1 page) |
---|---|
6 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 29 May 2022 (5 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 30 May 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 26 May 2019 (4 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 February 2020 | Change of details for Mr Jonathan Paul Holmstock as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Micro company accounts made up to 27 May 2018 (4 pages) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 28 May 2017 (4 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 29 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 29 May 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 June 2015 | Total exemption small company accounts made up to 1 June 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 1 June 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 1 June 2014 (4 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 February 2015 | Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page) |
26 February 2015 | Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages) |
26 February 2015 | Current accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
26 February 2015 | Director's details changed for Jonathan Paul Holmstock on 1 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Jonathan Paul Holmstock on 1 February 2015 (1 page) |
26 February 2015 | Current accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 25 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 25 May 2012 (6 pages) |
26 February 2013 | Termination of appointment of David Holmstock as a director (1 page) |
26 February 2013 | Termination of appointment of Anita Holmstock as a director (1 page) |
26 February 2013 | Appointment of Jonathan Paul Holmstock as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Anita Holmstock as a secretary (1 page) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Termination of appointment of Anita Holmstock as a director (1 page) |
26 February 2013 | Termination of appointment of David Holmstock as a director (1 page) |
26 February 2013 | Appointment of Jonathan Paul Holmstock as a secretary (2 pages) |
26 February 2013 | Termination of appointment of David Holmstock as a director (1 page) |
26 February 2013 | Termination of appointment of Anita Holmstock as a director (1 page) |
26 February 2013 | Termination of appointment of Anita Holmstock as a director (1 page) |
26 February 2013 | Termination of appointment of Anita Holmstock as a secretary (1 page) |
26 February 2013 | Termination of appointment of Anita Holmstock as a secretary (1 page) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Termination of appointment of Anita Holmstock as a secretary (1 page) |
26 February 2013 | Appointment of Jonathan Paul Holmstock as a secretary (2 pages) |
26 February 2013 | Appointment of Jonathan Paul Holmstock as a secretary (2 pages) |
26 February 2013 | Termination of appointment of David Holmstock as a director (1 page) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 27 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 27 May 2011 (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
24 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 May 2011 (1 page) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 May 2010 (5 pages) |
8 March 2010 | Director's details changed for Anita Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Anita Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Anita Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Jonathan Paul Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Nicholas Denis Holmstock on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Holmstock on 2 February 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 29 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 29 May 2009 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 25 May 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 25 May 2007 (6 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 26 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 26 May 2006 (5 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Accounts for a small company made up to 27 May 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 27 May 2005 (6 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
30 March 2005 | Accounts for a small company made up to 28 May 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 28 May 2004 (6 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (4 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (4 pages) |
27 March 2004 | Accounts for a small company made up to 30 May 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 May 2003 (6 pages) |
20 February 2004 | Return made up to 02/02/04; change of members (8 pages) |
20 February 2004 | Return made up to 02/02/04; change of members (8 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (11 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (11 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 March 2002 | Accounts for a small company made up to 25 May 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 25 May 2001 (6 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members
|
19 February 2002 | Return made up to 02/02/02; full list of members
|
29 June 2001 | Registered office changed on 29/06/01 from: harford hse 101-103 great portland street london W1N 6BH (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: harford hse 101-103 great portland street london W1N 6BH (1 page) |
26 March 2001 | Accounts for a small company made up to 26 May 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 26 May 2000 (6 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members
|
27 February 2001 | Return made up to 02/02/01; full list of members
|
1 March 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members
|
16 February 2000 | Return made up to 02/02/00; full list of members
|
23 March 1999 | Accounts for a small company made up to 29 May 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 29 May 1998 (6 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 May 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 May 1997 (6 pages) |
23 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
14 March 1997 | Return made up to 02/02/97; full list of members
|
14 March 1997 | Return made up to 02/02/97; full list of members
|
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1996 | Return made up to 02/02/96; full list of members
|
13 March 1996 | Return made up to 02/02/96; full list of members
|
15 February 1996 | Accounts for a small company made up to 26 May 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 26 May 1995 (6 pages) |
21 March 1995 | Return made up to 02/02/95; full list of members (6 pages) |
21 March 1995 | Return made up to 02/02/95; full list of members (6 pages) |
1 July 1958 | Incorporation (16 pages) |
1 July 1958 | Incorporation (16 pages) |