Lower Hatfield Road
Hertford
Herts
SG13 8RE
Director Name | Alan Kenneth Etherton |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flat 1 Harrowdene Court 6 Belvedere Drive London SW19 7BY |
Secretary Name | Mark Andrew Lahiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 1998) |
Role | Hotel Manager |
Correspondence Address | Corner Cottage Gladsmuir Road Hadley Green Barnet Hertfordshire EN5 4PJ |
Secretary Name | Alan Kenneth Etherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(37 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 2 Steeple Close Wimbledon London SW19 5AD |
Secretary Name | John Lahiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 12 Rhodes Avenue London N22 7UT |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Traveller Group LTD 50.00% Ordinary |
---|---|
7.5k at £1 | Traveller Hotels LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
10 March 1997 | Delivered on: 13 March 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or traveller hotels limited to the chargee on any account whatsoever. Particulars: Freehold 46 & 52 highbury grove, london N5. By way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels. Outstanding |
---|---|
15 December 1988 | Delivered on: 22 December 1988 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: 52 highbury grove, london N5 title no ngl 458865 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 2000 | Delivered on: 5 August 2000 Persons entitled: Alan Kenneth Etherton Classification: Legal charge Secured details: All monies due or to become due from traveller group limited to the chargee under the terms of a loan note instrument (as defined therein). Particulars: All that f/h property k/a 48 highbury grove and land at the back of 44,46,50 and 52 highbury grove t/n LN34552. Outstanding |
18 July 1997 | Delivered on: 24 July 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
12 May 1997 | Delivered on: 14 May 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or traveller hotels limited to the chargee under the terms of the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 13 March 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 13 March 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 42 highbury grove london N5 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels. Outstanding |
22 February 1996 | Delivered on: 29 February 1996 Satisfied on: 8 August 2000 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/H property k/a 42 highbury grove l/b of islington t/n LN34549 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 February 1992 | Delivered on: 24 February 1992 Satisfied on: 8 August 2000 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: 115/119 goldhurst terrace islington t/n ln 131665 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1983 | Delivered on: 28 October 1983 Satisfied on: 8 August 2000 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: 46 highbury grove london N5. Tn ln 34551 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1974 | Delivered on: 2 May 1974 Satisfied on: 2 May 1997 Persons entitled: Grovepool Property Company LTD Classification: Legal charge Secured details: £35,000. Particulars: 48/50, highbury grove london N5. Fully Satisfied |
4 January 1971 | Delivered on: 12 January 1971 Satisfied on: 2 May 1997 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: 44, 48 & 50 highbury grove islington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1965 | Delivered on: 20 October 1965 Satisfied on: 8 August 2000 Persons entitled: Undredsum Investments LTD. Classification: Legal charge Secured details: £12,000. Particulars: 259 camden road NW1. Fully Satisfied |
1 May 1997 | Delivered on: 14 May 1997 Satisfied on: 8 August 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 highbury grove islington greater london; floating charge over all the property and assets of the company specific equitable charge over shares and membership rights. The benefit of insurance policies guarantees and warranties. Fully Satisfied |
20 July 1960 | Delivered on: 9 May 1960 Satisfied on: 8 August 2000 Persons entitled: Sentry Securities LTD Classification: Legal charge Secured details: £2025. Particulars: 137 and 139 seven sisters rd, islington, london and business carried on thereat and goodwill thereof. Fully Satisfied |
9 April 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2024 | Application to strike the company off the register (1 page) |
10 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Withdrawal of a person with significant control statement on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 April 2021 | Notification of Mark Andrew Lahiff as a person with significant control on 13 April 2017 (2 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
12 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
31 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
31 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Return made up to 13/04/04; full list of members (5 pages) |
11 June 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Return made up to 13/04/04; full list of members (5 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 50 queen anne street london W1M 0HQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 50 queen anne street london W1M 0HQ (1 page) |
29 April 2003 | Return made up to 13/04/03; full list of members
|
29 April 2003 | Return made up to 13/04/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members
|
24 April 2002 | Return made up to 13/04/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2000 | Return made up to 13/04/00; full list of members; amend
|
4 July 2000 | Return made up to 13/04/00; full list of members; amend
|
2 May 2000 | Return made up to 13/04/00; full list of members
|
2 May 2000 | Return made up to 13/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
23 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
23 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 June 1995 | Return made up to 13/04/95; no change of members (4 pages) |
16 June 1995 | Return made up to 13/04/95; no change of members (4 pages) |