Abney Court Drive
Bourne End
Bucks
SL8 5DL
Secretary Name | Vitezslava Maurer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(32 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Orchard End Abney Court Drive Bourne End Bucks SL8 5DL |
Director Name | Mrs Vitezslava Maurer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British,Czech |
Status | Current |
Appointed | 17 February 2015(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard End Abney Court Drive Bourne End Buckinghamshire SL8 5DL |
Director Name | Ms Monica Susan Maurer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British,Czech |
Status | Current |
Appointed | 08 August 2016(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Upper Cranbrook Road Westbury Park Bristol BS6 7UR |
Director Name | Vitezslav Karel Vlasak |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(32 years after company formation) |
Appointment Duration | 18 years (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 133 Marlow Bottom Marlow Buckinghamshire SL7 3PJ |
Director Name | Keith William Gordon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(39 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 08 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Registered Address | First Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
302 at £1 | Monica Maurer 7.55% Ordinary |
---|---|
2k at £1 | Josef Maurer 50.98% Ordinary |
1.7k at £1 | Vitezslava Maurer 41.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,543,735 |
Cash | £1,902,254 |
Current Liabilities | £110,789 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
1 September 1998 | Delivered on: 5 September 1998 Satisfied on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 49 to 51 marlowes hemel hempstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
1 September 1998 | Delivered on: 5 September 1998 Satisfied on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 45 to 47 marlowes hemel hempstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 January 1981 | Delivered on: 16 February 1981 Satisfied on: 23 September 2015 Persons entitled: Lloyds 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: F/H property at 8 stuart road high wycombe bucks. Fully Satisfied |
9 March 1979 | Delivered on: 30 March 1979 Satisfied on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures. (See doc. M46 for further details). Fully Satisfied |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
14 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
21 February 2018 | Change of details for Mr Josef Maurer as a person with significant control on 15 February 2018 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
9 August 2016 | Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page) |
9 August 2016 | Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page) |
9 August 2016 | Appointment of Monica Maurer as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Monica Maurer as a director on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Vitezslava Maurer on 5 April 2016 (2 pages) |
8 August 2016 | Director's details changed for Josef Maurer on 5 April 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Vitezslava Maurer on 5 April 2016 (2 pages) |
8 August 2016 | Director's details changed for Josef Maurer on 5 April 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2015 | Satisfaction of charge 1 in full (1 page) |
23 September 2015 | Satisfaction of charge 4 in full (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (1 page) |
23 September 2015 | Satisfaction of charge 3 in full (2 pages) |
23 September 2015 | Satisfaction of charge 1 in full (1 page) |
23 September 2015 | Satisfaction of charge 2 in full (1 page) |
23 September 2015 | Satisfaction of charge 4 in full (2 pages) |
23 September 2015 | Satisfaction of charge 3 in full (2 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Appointment of Mrs Vitezslava Maurer as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Vitezslava Maurer as a director on 17 February 2015 (2 pages) |
21 October 2014 | Registered office address changed from C/O Hillier Hopkins 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 3XU to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Hillier Hopkins 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 3XU to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 21 October 2014 (1 page) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Director's details changed for Josef Maurer on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Josef Maurer on 1 October 2009 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Director's details changed for Josef Maurer on 1 October 2009 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Purchase of own shares. (2 pages) |
15 September 2010 | Purchase of own shares. (2 pages) |
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
30 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Appointment terminated director vitezslav vlasak (1 page) |
29 July 2009 | Appointment terminated director vitezslav vlasak (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
17 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 October 2006 | Return made up to 24/07/06; full list of members (3 pages) |
4 October 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
5 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (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) |
4 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members
|
20 August 1997 | Return made up to 24/07/97; no change of members
|
28 June 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
28 June 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
9 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
20 June 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
20 June 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
5 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
17 March 1989 | Company name changed\certificate issued on 17/03/89 (2 pages) |
17 March 1989 | Company name changed\certificate issued on 17/03/89 (2 pages) |
25 April 1974 | Company name changed\certificate issued on 25/04/74 (2 pages) |
25 April 1974 | Company name changed\certificate issued on 25/04/74 (2 pages) |
10 July 1959 | Incorporation (16 pages) |
10 July 1959 | Incorporation (16 pages) |