Hale Road
Wendover
Bucks
HP22 6NE
Director Name | Mr Neville Anthony Joseph |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(34 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Marlowe House Hale Road Wendover Aylesbury Buckinghamshire HP22 6NE |
Director Name | Valerie Aaron |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2004(44 years after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Marlowe House Hale Road Wendover Bucks HP22 6NE |
Director Name | Cissie Green |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 January 2004) |
Role | Retired |
Correspondence Address | 63 Cambridge Park London E11 2PR |
Registered Address | 38 Grange Road Elstree Borehamwood WD6 3LY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
2 at £1 | Valerie Aaron 50.00% Ordinary |
---|---|
1 at £1 | Elna Joseph 25.00% Ordinary |
1 at £1 | Sheila Joseph 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,492 |
Cash | £34,010 |
Current Liabilities | £42,954 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
29 August 1963 | Delivered on: 9 September 1963 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 414 ealing rd, wenbley, middx. Outstanding |
---|---|
21 May 1962 | Delivered on: 1 June 1962 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 26, bath road, hounslow, middx. Outstanding |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
21 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
13 March 2018 | Satisfaction of charge 1 in full (4 pages) |
13 March 2018 | Satisfaction of charge 2 in full (4 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
13 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Valerie Aaron on 1 October 2009 (2 pages) |
10 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page) |
10 October 2010 | Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page) |
10 October 2010 | Director's details changed for Valerie Aaron on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages) |
10 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Valerie Aaron on 1 October 2009 (2 pages) |
10 October 2010 | Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page) |
10 October 2010 | Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 November 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/07/06; full list of members (3 pages) |
28 November 2005 | Return made up to 30/07/05; full list of members (3 pages) |
28 November 2005 | Return made up to 30/07/05; full list of members (3 pages) |
10 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
14 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
14 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
29 October 2002 | Return made up to 30/07/02; full list of members
|
29 October 2002 | Return made up to 30/07/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 November 2001 | Return made up to 30/07/01; full list of members (6 pages) |
27 November 2001 | Return made up to 30/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
9 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
9 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
19 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
1 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
22 December 1996 | Return made up to 30/07/96; no change of members (4 pages) |
22 December 1996 | Return made up to 30/07/96; no change of members (4 pages) |
21 November 1995 | Return made up to 30/07/95; no change of members
|
21 November 1995 | Return made up to 30/07/95; no change of members
|
28 March 1960 | Certificate of incorporation (1 page) |
28 March 1960 | Certificate of incorporation (1 page) |