Broxbourne
Herts
EN10 7DH
Secretary Name | Martin Rye |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(36 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Director Name | Mr Albert James Hutchins |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Contractor |
Correspondence Address | 44 Borough Road Dunstable Bedfordshire LU5 4DA |
Director Name | Millicent Hutchins |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 1998) |
Role | Secretary |
Correspondence Address | 44 Borough Road Dunstable Bedfordshire LU5 4DA |
Secretary Name | Millicent Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 44 Borough Road Dunstable Bedfordshire LU5 4DA |
Telephone | 01582 609237 |
---|---|
Telephone region | Luton |
Registered Address | 4 Grenville Avenue Broxbourne Herts EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Pauline Luke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,704 |
Cash | £5 |
Current Liabilities | £16,476 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 May 1966 | Delivered on: 19 May 1966 Persons entitled: Lloyds Bank LTD Classification: Memo. Of deposit Secured details: All monies due etc n/e £6,000. Particulars: F/H premises at 43 downs road dunstable, bedfordshire. Outstanding |
---|
10 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Martin Rye as a secretary on 19 December 2022 (2 pages) |
22 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Secretary's details changed for Martin Rye on 1 January 2011 (1 page) |
2 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Martin Rye on 1 January 2011 (1 page) |
2 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Secretary's details changed for Martin Rye on 1 January 2011 (1 page) |
2 September 2011 | Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Pauline Luke on 1 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Martin Rye on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Martin Rye on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Martin Rye on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Pauline Luke on 1 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 22 willoughby close dunstable bedfordshire LU6 3TF (1 page) |
21 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 22 willoughby close dunstable bedfordshire LU6 3TF (1 page) |
21 October 2008 | Secretary's change of particulars / martin rye / 01/01/2008 (1 page) |
21 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / martin rye / 01/01/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members
|
9 August 2004 | Return made up to 12/07/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
17 August 2001 | Return made up to 12/07/01; full list of members
|
17 August 2001 | Return made up to 12/07/01; full list of members
|
11 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
31 August 2000 | Return made up to 12/07/00; full list of members
|
31 August 2000 | Return made up to 12/07/00; full list of members
|
6 March 2000 | Registered office changed on 06/03/00 from: 43 willoughby close dunstable bedfordshire LU6 3TF (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 43 willoughby close dunstable bedfordshire LU6 3TF (1 page) |
1 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
17 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 44 borough road dunstable beds LU5 4DA (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 44 borough road dunstable beds LU5 4DA (1 page) |
21 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 October 1998 | Return made up to 12/07/98; full list of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Return made up to 12/07/98; full list of members
|
7 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
7 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
23 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
23 October 1996 | Return made up to 12/07/96; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |