Berkhamsted
HP4 1EF
Director Name | Helen Gallagher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Marion Shenton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Secretary Name | Marion Shenton |
---|---|
Status | Current |
Appointed | 01 January 2021(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Ms Claire Michelle Gallagher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Mr John James Gallagher |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(30 years after company formation) |
Appointment Duration | 15 years (resigned 19 May 2006) |
Role | Builder |
Correspondence Address | 16 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY |
Director Name | Mrs Deidre Elizabeth Tidy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(30 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 8 Herkomer Road Bushey Watford Hertfordshire WD2 3NL |
Director Name | Mrs Mary Eileen Gallagher |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(30 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 21 August 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY |
Secretary Name | Mrs Mary Eileen Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(30 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Merry Hill Road Bushey Watford Hertfordshire WD2 1DY |
Secretary Name | Marion Anne Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(45 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 31 Grange Road Bushey Watford Hertfordshire WD23 2LQ |
Secretary Name | Helen Margaret Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 16,Merry Hill Road Bushey Herts WD23 1DY |
Secretary Name | Ms Deirdre Tidy |
---|---|
Status | Resigned |
Appointed | 01 August 2011(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 16,Merry Hill Road Bushey Herts WD23 1DY |
Secretary Name | Mr Paul Gallagher |
---|---|
Status | Resigned |
Appointed | 01 September 2012(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Hardy House Northbridge Road Berkhamsted HP4 1EF |
Director Name | Mr Paul Gallagher |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(59 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardy House Northbridge Road Berkhamsted HP4 1EF |
Registered Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
245 at £1 | Helen Gallagher 24.50% Ordinary |
---|---|
245 at £1 | Mr Paul Jonathan Gallagher 24.50% Ordinary |
245 at £1 | Mrs Deidre Elizabeth Tidy 24.50% Ordinary |
245 at £1 | Mrs Marion Anne Shenton 24.50% Ordinary |
20 at £1 | Mrs Mary Eileen Gallagher 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,009 |
Cash | £139,600 |
Current Liabilities | £20,955 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
9 April 1973 | Delivered on: 12 April 1973 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: 18 merryhill road, bushey, herts. Outstanding |
---|---|
22 March 1973 | Delivered on: 30 March 1973 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: 57 water lane,watford,herts. Outstanding |
22 March 1973 | Delivered on: 30 March 1973 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: 57, water lane, watford herts. Outstanding |
22 March 1973 | Delivered on: 30 March 1973 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: 44 & 46 ebury road, watford, herts. Outstanding |
22 March 1973 | Delivered on: 30 March 1973 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: 26, lower paddock road, oxley, herts. Outstanding |
22 March 1973 | Delivered on: 30 March 1973 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: 40 shaftesbury road, watford, herts. Outstanding |
8 April 1965 | Delivered on: 27 April 1965 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All monies due etc. Particulars: Land in manorville rd, hemel hempstead herts as comprised in conveyance dated 31/03/1965. Outstanding |
8 April 1965 | Delivered on: 27 April 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on s e side of manorville road, hemel hempstead herts, title no hd 40073. Outstanding |
18 January 1988 | Delivered on: 26 January 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: F/H- 46 uxbridge road hanwell ealing london title no mx 276642. Outstanding |
18 January 1988 | Delivered on: 26 January 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: F/H- 44 uxbridge road, hanwell ealing london title no ngl 128137. Outstanding |
16 September 1981 | Delivered on: 30 September 1981 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: F/H 18 essex road herts title no. Hd 55628. Outstanding |
17 April 1964 | Delivered on: 23 April 1964 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 1 adrians road, abbots langley, herts. Outstanding |
17 February 2021 | Appointment of Marion Shenton as a secretary on 1 January 2021 (2 pages) |
---|---|
17 February 2021 | Appointment of Helen Gallagher as a director on 1 January 2021 (2 pages) |
17 February 2021 | Appointment of Marion Shenton as a director on 1 January 2021 (2 pages) |
17 February 2021 | Appointment of Mr Paul Gallagher as a director on 1 January 2021 (2 pages) |
17 February 2021 | Termination of appointment of Paul Gallagher as a secretary on 1 January 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 March 2020 | Termination of appointment of Mary Eileen Gallagher as a director on 21 August 2019 (1 page) |
23 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Appointment of Mrs Deidre Elizabeth Tidy as a director on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Deidre Elizabeth Tidy on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Deidre Elizabeth Tidy on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Deidre Elizabeth Tidy as a director on 21 July 2017 (2 pages) |
12 May 2017 | Registered office address changed from 16,Merry Hill Road Bushey Herts WD23 1DY to Hardy House Northbridge Road Berkhamsted HP4 1EF on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 16,Merry Hill Road Bushey Herts WD23 1DY to Hardy House Northbridge Road Berkhamsted HP4 1EF on 12 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Appointment of Mr Paul Gallagher as a secretary (1 page) |
20 September 2012 | Appointment of Mr Paul Gallagher as a secretary (1 page) |
19 September 2012 | Termination of appointment of Deirdre Tidy as a secretary (1 page) |
19 September 2012 | Termination of appointment of Deirdre Tidy as a secretary (1 page) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Termination of appointment of Helen Gallagher as a secretary (1 page) |
31 October 2011 | Appointment of Ms Deirdre Tidy as a secretary (1 page) |
31 October 2011 | Appointment of Ms Deirdre Tidy as a secretary (1 page) |
31 October 2011 | Termination of appointment of Helen Gallagher as a secretary (1 page) |
22 July 2011 | Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page) |
22 July 2011 | Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page) |
22 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mrs Mary Eileen Gallagher on 1 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Secretary's details changed for Helen Margaret Gallagher on 1 June 2011 (1 page) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 May 2010 | Annual return made up to 2 May 2010 (9 pages) |
7 May 2010 | Annual return made up to 2 May 2010 (9 pages) |
7 May 2010 | Annual return made up to 2 May 2010 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2009 | Appointment terminated secretary marion shenton (1 page) |
22 July 2009 | Secretary appointed helen margaret gallagher (1 page) |
22 July 2009 | Appointment terminated secretary marion shenton (1 page) |
22 July 2009 | Secretary appointed helen margaret gallagher (1 page) |
23 December 2008 | Return made up to 02/05/08; full list of members (6 pages) |
23 December 2008 | Return made up to 02/05/08; full list of members (6 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members
|
14 May 2007 | Return made up to 04/04/07; full list of members
|
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
15 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
20 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
25 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
28 April 1961 | Incorporation (16 pages) |
28 April 1961 | Incorporation (16 pages) |