London
N20 9AE
Director Name | Mr Michael David Bromfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2010(41 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Technologist |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mr Andrew Quentin Peck |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Director Food Manufacturing |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(47 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Peter Clement Bartrum |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | Flat 2 Bay Court Berkhamsted Hertfordshire HP4 3DN |
Director Name | Mr Francis Patrick Lennon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 13 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Mr Victor Potter |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | 8 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Miss Elizabeth Fay White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 14 April 1999) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 Bay Court Berkhamsted Hertfordshire HP4 3DN |
Secretary Name | Mr John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 40 Bridgewater Road Berkhamsted Hertfordshire HP4 1JB |
Director Name | John Bernard Manning |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1995) |
Role | Uk Sales Manager |
Correspondence Address | 7 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Ruth Montacute |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(26 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 13 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Secretary Name | Mr Francis Patrick Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Rosemary Anne Livingstone Armstrong |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(30 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 13 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Secretary Name | Colin John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 5 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Secretary Name | Ruth Montacute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Miss Elizabeth Fay White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mill View Road Tring Hertfordshire HP23 4EW |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £50 | Anne Claire Mccall & Robert Vincent Mccall 8.33% Ordinary |
---|---|
1 at £50 | Jonathan S. Bartrum 8.33% Ordinary |
1 at £50 | M.d. Bromfield 8.33% Ordinary |
1 at £50 | Miss E.f. White 8.33% Ordinary |
1 at £50 | Miss R. Hann & Mr Graham 8.33% Ordinary |
1 at £50 | Miss R. Montacute 8.33% Ordinary |
1 at £50 | Miss R.a.l. Armstrong 8.33% Ordinary |
1 at £50 | Mr C. Parkin & Mrs Parkin 8.33% Ordinary |
1 at £50 | Mrs M. Taggart & Mr J. Taggart 8.33% Ordinary |
1 at £50 | Mrs P.l. Smith 8.33% Ordinary |
1 at £50 | Nicholas Francis Langford & Amanda Rosemary Heath Langford 8.33% Ordinary |
1 at £50 | Susan A. Peck & Andrew Q. Peck 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,258 |
Cash | £17,693 |
Current Liabilities | £2,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
13 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2023 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 April 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (6 pages) |
20 March 2020 | Director's details changed for Mr Andrew Quentin Peck on 1 October 2016 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London London N20 9AE England to 94 Park Lane Croydon Surrey CR0 1JB on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Ruth Montacute as a secretary on 1 October 2016 (1 page) |
17 June 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (2 pages) |
17 June 2019 | Confirmation statement made on 3 April 2019 with updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
29 March 2017 | Secretary's details changed for Ruth Montacute on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for John Taggart on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for John Taggart on 29 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Ruth Montacute on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Andrew Quentin Peck on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Michael David Bromfield on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Andrew Quentin Peck on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Michael David Bromfield on 29 March 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015 (1 page) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 January 2014 | Termination of appointment of Elizabeth Fay White as a director on 28 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Elizabeth Fay White as a director on 28 January 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013 (1 page) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Appointment of Mr Andrew Quentin Peck as a director (3 pages) |
9 September 2010 | Appointment of Mr Andrew Quentin Peck as a director (3 pages) |
14 July 2010 | Appointment of Michael David Bromfield as a director (3 pages) |
14 July 2010 | Appointment of Miss Elizabeth Fay White as a director (3 pages) |
14 July 2010 | Appointment of Michael David Bromfield as a director (3 pages) |
14 July 2010 | Appointment of Miss Elizabeth Fay White as a director (3 pages) |
6 July 2010 | Termination of appointment of Rosemary Armstrong as a director (2 pages) |
6 July 2010 | Termination of appointment of Rosemary Armstrong as a director (2 pages) |
16 June 2010 | Termination of appointment of Francis Lennon as a director (2 pages) |
16 June 2010 | Termination of appointment of Francis Lennon as a director (2 pages) |
16 June 2010 | Termination of appointment of Ruth Montacute as a director (2 pages) |
16 June 2010 | Termination of appointment of Ruth Montacute as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Francis Patrick Lennon on 31 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Director's details changed for Ruth Montacute on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for John Taggart on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for John Taggart on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Ruth Montacute on 31 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Francis Patrick Lennon on 31 March 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Return made up to 03/04/08; full list of members (8 pages) |
29 July 2008 | Return made up to 03/04/08; full list of members (8 pages) |
13 June 2008 | Secretary appointed ruth montacute (2 pages) |
13 June 2008 | Secretary appointed ruth montacute (2 pages) |
8 May 2008 | Appointment terminated secretary colin butler (1 page) |
8 May 2008 | Appointment terminated secretary colin butler (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 03/04/06; full list of members (5 pages) |
8 June 2006 | Return made up to 03/04/06; full list of members (5 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members
|
20 April 2005 | Return made up to 03/04/05; full list of members
|
16 June 2004 | Return made up to 03/04/04; full list of members (13 pages) |
16 June 2004 | Return made up to 03/04/04; full list of members (13 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (2 pages) |
5 May 2004 | Director resigned (2 pages) |
5 May 2004 | New director appointed (2 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 April 2003 | Return made up to 03/04/03; full list of members (12 pages) |
24 April 2003 | Return made up to 03/04/03; full list of members (12 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members
|
18 April 2002 | Return made up to 03/04/02; full list of members
|
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members
|
10 April 2001 | Return made up to 03/04/00; full list of members (11 pages) |
10 April 2001 | Return made up to 03/04/00; full list of members (11 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members
|
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; change of members (6 pages) |
20 April 1999 | Return made up to 03/04/99; change of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 April 1996 | Return made up to 03/04/96; change of members (6 pages) |
23 April 1996 | Return made up to 03/04/96; change of members (6 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 03/04/95; full list of members
|
11 April 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Return made up to 03/04/95; full list of members
|