Hertford
Hertfordshire
SG13 7HJ
Director Name | Mr Brian Leslie Mitchell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Mark Peter Mitchell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Mrs Brenda Mary Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Kevin Lockyear |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 May 2014) |
Role | Foreman |
Correspondence Address | 14 Dawley Road Welwyn Garden City Hertfordshire AL7 1DZ |
Director Name | Paul Archer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haybluff Drive Great Ashby Stevenage SG1 6HA |
Website | crossbrookfurniture.co.uk |
---|---|
Telephone | 01920 468719 |
Telephone region | Ware |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
21k at £0.01 | Mr Mark Peter Mitchell 9.99% Ordinary A |
---|---|
188.8k at £0.01 | Brian Leslie Mitchell 89.91% Ordinary A |
150 at £0.01 | Brian Leslie Mitchell 0.07% Ordinary B |
50 at £0.01 | Paul Archer 0.02% Ordinary B |
5 at £0.01 | Brenda Mary Mitchell 0.00% Ordinary C |
5 at £0.01 | Janine Mitchell 0.00% Ordinary E |
5 at £0.01 | Mr Mark Peter Mitchell 0.00% Ordinary D |
5 at £0.01 | Paula Stone 0.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £74,979 |
Cash | £140,299 |
Current Liabilities | £621,516 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
Latest Return | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2018 (overdue) |
24 July 2017 | Delivered on: 24 July 2017 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
28 June 2017 | Delivered on: 28 June 2017 Persons entitled: Brian Leslie Mitchell Classification: A registered charge Outstanding |
10 February 2010 | Delivered on: 16 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 2005 | Delivered on: 24 September 2005 Satisfied on: 25 March 2009 Persons entitled: Hsbc 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 property at new house, 8B north road, hertford, hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1998 | Delivered on: 2 May 1998 Satisfied on: 1 April 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
20 May 1992 | Delivered on: 21 May 1992 Satisfied on: 25 March 2009 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goodwill and uncalled capital,patents,patent applications,inventions,trade marks,trade names,registered designs,copyrights and all licences and ancillary rights and benefits (see doc ref M309C for full details). Fully Satisfied |
27 July 1983 | Delivered on: 2 August 1983 Satisfied on: 25 March 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time owing or incurred to the company. Fully Satisfied |
29 November 1976 | Delivered on: 2 December 1976 Satisfied on: 25 March 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 November 2017 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 24 November 2017 (2 pages) |
---|---|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Statement of affairs (11 pages) |
24 July 2017 | Registration of charge 009556650008, created on 24 July 2017 (21 pages) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
28 June 2017 | Registration of charge 009556650007, created on 28 June 2017 (20 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
19 January 2017 | Director's details changed for Brenda Mary Mitchell on 30 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
18 January 2017 | Director's details changed for Brian Leslie Mitchell on 30 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Mark Peter Mitchell on 30 December 2016 (2 pages) |
18 January 2017 | Secretary's details changed for Brenda Mary Mitchell on 30 December 2016 (1 page) |
12 August 2016 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 12 August 2016 (2 pages) |
19 May 2016 | Termination of appointment of Paul Archer as a director on 29 April 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Director's details changed for Brenda Mary Mitchell on 31 December 2014 (2 pages) |
25 January 2015 | Director's details changed for Paul Archer on 31 December 2014 (2 pages) |
25 January 2015 | Director's details changed for Mr Mark Peter Mitchell on 31 December 2014 (2 pages) |
25 January 2015 | Director's details changed for Brian Leslie Mitchell on 31 December 2014 (2 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Sub-division of shares on 30 April 2014 (8 pages) |
28 July 2014 | Solvency Statement dated 30/05/14 (1 page) |
28 July 2014 | Statement by Directors (1 page) |
28 July 2014 | Statement of capital on 28 July 2014
|
22 July 2014 | Auditor's resignation (1 page) |
5 June 2014 | Termination of appointment of Kevin Lockyear as a director (1 page) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
19 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders
|
19 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
14 November 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 November 2013 (1 page) |
13 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
22 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Director's details changed for Paul Archer on 11 December 2009 (2 pages) |
1 December 2009 | Form 123 dated 31/05/09 increase of £150000 over £100000 (1 page) |
1 December 2009 | Particulars of contract relating to shares (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Statement of capital following an allotment of shares on 31 May 2009
|
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
18 February 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
16 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
13 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (27 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
27 February 2001 | Resolutions
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Conve 01/12/99 (1 page) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
16 January 1998 | Director's particulars changed (1 page) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
6 June 1969 | Certificate of incorporation (1 page) |
6 June 1969 | Incorporation (14 pages) |