Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director Name | John Nigel Syrett |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Hill House Tidebrook East Sussex TN5 6PE |
Secretary Name | Mr David William Churchill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhole Barn Foxhole Lane Hawkhurst Cranbrook Kent TN18 5NJ |
Director Name | Mr John Philip Frankel |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lynwood Corseley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Director Name | The Rt Hon Richard The Lord Luce Gcvo |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(23 years after company formation) |
Appointment Duration | 25 years (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Farmhouse Dragons Lane, Cowfold Horsham Sussex RH13 8DX |
Director Name | Phyllis Isobel Pearsall |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 5 Atlantic Court Shoreham By Sea West Sussex BN43 5YJ |
Director Name | Frederick Robert Bond |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Butts Otford Sevenoaks Kent TN14 5PR |
Website | a-zmaps.co.uk |
---|
Registered Address | 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | J.p. Frankel 50.00% Ordinary |
---|---|
1 at £1 | S.j. Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 April 1968 | Delivered on: 23 April 1968 Satisfied on: 29 August 2013 Persons entitled: Glyn, Mills & Co. Classification: Debenture Secured details: All monies due etc. Particulars: Fixed, second, third and fourth floors at 28, grays inn road, london, W.C.1. factories 1,2,3 & 4, block 3, the vestry estate, seven oaks, kent. Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed plant, machinery & fixtures, fixed & floating charge, see doc 8. Fully Satisfied |
---|
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
31 May 2017 | Registered office address changed from C/O Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 500 High Road Woodford Green Essex IG8 0PN on 31 May 2017 (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Declaration of solvency (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
25 April 2016 | Resolutions
|
31 March 2016 | Termination of appointment of Richard the Lord Luce Gcvo as a director on 31 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Frederick Robert Bond as a director on 23 February 2016 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 August 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from Fairfield Road Borough Green Sevenoaks Kent TN15 8PP to C/O Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR on 16 October 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (3 pages) |
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Director's details changed for The Rt Hon Richard the Lord Luce Gcvo on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Frederick Robert Bond on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Frederick Robert Bond on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for The Rt Hon Richard the Lord Luce Gcvo on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Philip Frankel on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Philip Frankel on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephanie Baker on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephanie Baker on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Nigel Syrett on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Nigel Syrett on 1 October 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (5 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
16 April 2007 | Full accounts made up to 31 December 2006 (5 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (5 pages) |
1 December 2004 | Return made up to 01/10/04; full list of members (8 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (5 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members
|
22 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
25 September 2000 | Return made up to 01/10/00; full list of members
|
13 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members
|
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 November 1996 | New director appointed (2 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
9 September 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 31 December 1995 (4 pages) |
19 September 1995 | Return made up to 01/10/95; full list of members (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 June 1989 | Resolutions
|
3 April 1968 | Incorporation (16 pages) |