Bushey
Herts
WD23 3NJ
Secretary Name | Mr Nicholas David Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Wellgarth Road London NW11 7HS |
Director Name | Mr Jonathan Austin Green |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nightingale Road Bushey Herts WD23 3NJ |
Director Name | Mr Nicholas David Green |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nightingale Road Bushey Herts WD23 3NJ |
Director Name | Michael Ian Green |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 January 2009) |
Role | Solicitor |
Correspondence Address | 23 Hendon Avenue London N3 1UJ |
Secretary Name | Michael Ian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 23 Hendon Avenue London N3 1UJ |
Registered Address | 16 Nightingale Road Bushey Herts WD23 3NJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £89,718 |
Net Worth | £1,739,594 |
Cash | £844,884 |
Current Liabilities | £43,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 September 2019 | Delivered on: 9 September 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
9 September 2019 | Delivered on: 9 September 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as roysia house john street royston SG8 9JH registered at hm land registry with title absolute with title number HD209896. Outstanding |
10 September 1991 | Delivered on: 17 September 1991 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
26 June 1987 | Delivered on: 4 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland 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 roysia house john street royston hertfordshire. Title no hd 209896. Outstanding |
14 July 1981 | Delivered on: 21 July 1981 Satisfied on: 2 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 templars crescent barnet london title no. Mx 9260. Fully Satisfied |
16 January 1973 | Delivered on: 25 January 1973 Satisfied on: 2 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 December 2021 | Satisfaction of charge 009810130006 in full (1 page) |
1 December 2021 | Satisfaction of charge 009810130005 in full (1 page) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2020 | Registered office address changed from C/O Ingram Winter Green 21a Bedford House John Street London WC1N 2BF to 16 Nightingale Road Bushey Herts WD23 3NJ on 28 October 2020 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
9 September 2019 | Registration of charge 009810130005, created on 9 September 2019 (18 pages) |
9 September 2019 | Registration of charge 009810130006, created on 9 September 2019 (13 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2018 | Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 1 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mrs Stefanie Gabrielle Green on 1 March 2018 (2 pages) |
29 March 2018 | Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
25 July 2016 | Satisfaction of charge 3 in full (1 page) |
9 July 2016 | Satisfaction of charge 4 in full (1 page) |
9 July 2016 | Satisfaction of charge 4 in full (1 page) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Jonathan Austin Green as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Nicholas David Green as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Nicholas David Green as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Jonathan Austin Green as a director on 10 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 May 2012 | Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page) |
6 May 2012 | Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page) |
6 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 May 2012 | Registered office address changed from 23 Hendon Avenue Finchley London N3 1UJ on 6 May 2012 (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Mrs Stefanie Gabrielle Green on 31 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mrs Stefanie Gabrielle Green on 31 March 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 May 2009 | Appointment terminated director michael green (1 page) |
18 May 2009 | Appointment terminated director michael green (1 page) |
18 May 2009 | Appointment terminated secretary michael green (1 page) |
18 May 2009 | Appointment terminated secretary michael green (1 page) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 January 2009 | Secretary appointed nicholas david green (2 pages) |
29 January 2009 | Secretary appointed nicholas david green (2 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 32 queen anne street london W1G 8HD (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 32 queen anne street london W1G 8HD (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
5 April 2001 | Return made up to 31/03/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | Return made up to 31/03/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 June 1970 | Incorporation (16 pages) |
2 June 1970 | Incorporation (16 pages) |