Bricket Wood
St. Albans
AL2 3RR
Secretary Name | Mrs Janis Carol Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunnybank Road Potters Bar Hertfordshire EN6 2NW |
Director Name | Mr Michael Francis Riggs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1992) |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | The Bays Manor Close, Great Billington Leighton Buzzard Bedfordshire LU7 9HF |
Director Name | Mrs Joan Vivian Handley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a The Lodge, The Laurels Lye Lane Bricket Wood St. Albans AL2 3RR |
Secretary Name | Mr Michael Francis Riggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bays Manor Close, Great Billington Leighton Buzzard Bedfordshire LU7 9HF |
Website | www.whiteellerton.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82360444 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £204,076 |
Cash | £3,525 |
Current Liabilities | £139,057 |
Latest Accounts | 30 September 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 March 1998 | Delivered on: 8 April 1998 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 9 warwick road borehamwood herts t/n-HD42.. 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. Outstanding |
---|---|
1 November 1989 | Delivered on: 7 November 1989 Persons entitled: National Westminster Bank PLC 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. Outstanding |
22 April 1988 | Delivered on: 27 April 1988 Satisfied on: 16 June 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. All heritable property and assets in scotland.. 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. Fully Satisfied |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
20 February 2020 | Director's details changed for Mr George Albert Handley on 20 December 2019 (2 pages) |
20 February 2020 | Director's details changed for Mrs Joan Vivian Handley on 20 December 2019 (2 pages) |
20 February 2020 | Change of details for Mr George Albert Handley as a person with significant control on 20 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr George Albert Handley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joan Vivian Handley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr George Albert Handley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joan Vivian Handley on 19 January 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: warwick road boreham wood hertfordshire WD6 1NA (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: warwick road boreham wood hertfordshire WD6 1NA (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members
|
22 January 2001 | Return made up to 12/01/01; full list of members
|
20 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members
|
20 January 1997 | Return made up to 12/01/97; no change of members
|
16 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 August 1992 | New secretary appointed (2 pages) |
5 August 1992 | New secretary appointed (2 pages) |
27 August 1982 | New secretary appointed (2 pages) |
27 August 1982 | New secretary appointed (2 pages) |
3 August 1967 | Certificate of incorporation (1 page) |
3 August 1967 | Certificate of incorporation (1 page) |