London
EC1M 4JN
Director Name | Mr James Stanley Augsburger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Quantity |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Mark Wilfrid Seaman-Hill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 February 2020(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Jeremy John Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(60 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Ann Margaret Hill |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farmfield House Walnut Tree Lane Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Walter Reginald Augsburger |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 31 years (resigned 01 February 2023) |
Role | Retailer Of Electrical Goods |
Correspondence Address | The Glade Letchworth Hertfordshire SG6 3LN |
Secretary Name | Mrs Ann Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmfield House Walnut Tree Lane Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(53 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Angus Adam Hill 5.00% Ordinary |
---|---|
5 at £1 | James Stanley Augsburger 5.00% Ordinary |
45 at £1 | Mrs Ann Margaret Hill 45.00% Ordinary |
45 at £1 | Walter Reginald Augsburger & Ruth Elaine Augsburger 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,953 |
Cash | £247,652 |
Current Liabilities | £233,238 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
14 June 1989 | Delivered on: 16 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gildmark limited to the chargee on any account whatsoever. Particulars: St hilary's house, norton way, north letchwood title no hd 231803. Outstanding |
---|---|
26 April 1989 | Delivered on: 2 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gildmark limited to the chargee. On any account whatsoever. Particulars: Land and buildings on the west side of norton way north letchworth hertfordshire t/n:- hd 224340. Outstanding |
3 July 1984 | Delivered on: 10 July 1984 Persons entitled: Midland 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/Hold 1 high st baldock hertfordshire. Outstanding |
25 June 1976 | Delivered on: 30 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises being: 32 sun st hitchin hertfordshire together with all fixtures. Outstanding |
10 April 1968 | Delivered on: 22 April 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 48/49 walsworth road, hitchin together with all fixtures. Outstanding |
3 July 1986 | Delivered on: 7 July 1986 Satisfied on: 5 June 1989 Persons entitled: Midland 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: All that f/h proprty k/a 93A and 93B walsworth road hitchin hertfordshire. Fully Satisfied |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
25 October 2023 | Appointment of Jeremy John Hill as a director on 24 October 2023 (2 pages) |
16 March 2023 | Termination of appointment of Walter Reginald Augsburger as a director on 1 February 2023 (1 page) |
16 March 2023 | Termination of appointment of Michael Hill as a director on 1 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
31 January 2022 | Change of details for Mr Michael Hill as a person with significant control on 31 January 2022 (2 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
13 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 February 2020 | Appointment of Mr James Stanley Augsburger as a director on 6 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
17 February 2020 | Appointment of Mr Mark Wilfrid Seaman-Hill as a director on 6 February 2020 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Appointment of Mr Michael Hill as a director on 29 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Michael Hill as a director on 29 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 December 2015 | Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page) |
27 October 2015 | Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page) |
27 October 2015 | Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page) |
27 October 2015 | Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (4 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members (5 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 June 1995 | Return made up to 31/01/95; full list of members (12 pages) |
21 June 1995 | Return made up to 31/01/95; full list of members (12 pages) |