Radlett
Hertfordshire
WD7 8LH
Director Name | Mr Roger Elliott Semler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(31 years after company formation) |
Appointment Duration | 27 years, 7 months (closed 04 June 2019) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 4 Scotscraig Radlett Hertfordshire WD7 8LH |
Secretary Name | Ms Janet Semler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(31 years after company formation) |
Appointment Duration | 27 years, 7 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Scotscraig Radlett Hertfordshire WD7 8LH |
Director Name | Mr Nigel Craig Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(31 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 2 Skylark Corner Stevenage Hertfordshire SG2 9NL |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Mr Roger Elliott Semler 50.00% Ordinary |
---|---|
8 at £1 | Mrs Janet Semler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,809 |
Cash | £13,058 |
Current Liabilities | £15,328 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 August 1995 | Delivered on: 11 August 1995 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: Ricardo hair fashions 93 marlowes hemel hempstead hertfordshire. Outstanding |
---|---|
18 May 1992 | Delivered on: 5 June 1992 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 handside stores,marsden road,welwyn garden city,hertfordshire. Outstanding |
6 November 1989 | Delivered on: 27 November 1989 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: 53 cole green lane, welwyn garden city hertfordshire. Outstanding |
19 September 1986 | Delivered on: 29 September 1986 Satisfied on: 16 April 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: 16 hitchin high st. Hitchin, herts. Fully Satisfied |
30 October 1981 | Delivered on: 5 November 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 152 high street. Barnet, herts. Fully Satisfied |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 October 2014 | Registered office address changed from 86-88 South Ealing Rd Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 January 2010 | Director's details changed for Ms Janet Semler on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Roger Elliott Semler on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Janet Semler on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Roger Elliott Semler on 8 January 2010 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
7 December 2004 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 May 1999 | Resolutions
|
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |