Radlett
Hertfordshire
WD7 7AR
Secretary Name | Hazel Georgina Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2008(38 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Tracey Sarah Gardiner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2009(39 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Estate Agent |
Country of Residence | United States |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Hazel Georgina Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2009(39 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Alun Idris Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 100 Friars Walk Southgate London N14 5LH |
Director Name | William Howard Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Higher Buscaverran Farm Crowan Praze Comborne Cornwall TR14 9NQ |
Secretary Name | Alun Idris Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 100 Friars Walk Southgate London N14 5LH |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Mr Alun Idris Jones 50.00% Ordinary |
---|---|
50 at £1 | Thomas Mansel Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,606,973 |
Cash | £3,927,011 |
Current Liabilities | £164,906 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
30 January 1985 | Delivered on: 1 February 1985 Persons entitled: Hazel Georgina Jones Thomas Mansell Jones Classification: Legal charge Secured details: £170,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: 211 muswell hill broadway london N10. Outstanding |
---|---|
7 December 1978 | Delivered on: 18 December 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 158 tollington park, islington london together with all fixtures present & future title no 252147. Outstanding |
20 December 1972 | Delivered on: 27 December 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152, tollington park london N4 together with all fixtures. Outstanding |
30 November 1972 | Delivered on: 6 December 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 tollington park, london N4, together with all fixtures. Outstanding |
18 February 1972 | Delivered on: 24 February 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 tollington park, london N4 with all fixtures. Outstanding |
15 December 1971 | Delivered on: 4 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 tollington park, london, N4 with all fixtures. Outstanding |
1 September 1971 | Delivered on: 7 September 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 tollington pk london N4 with all fixtures. Outstanding |
1 September 1971 | Delivered on: 7 September 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises N.W. side of dukes st london N4 with all fixtures. Outstanding |
2 November 1989 | Delivered on: 9 November 1989 Persons entitled: Midland Bank PLC 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, 150 tollington park, islington, london N4. Outstanding |
2 November 1989 | Delivered on: 9 November 1989 Persons entitled: Midland Bank PLC 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, 148 tollington park, islington, london N4. Outstanding |
1 September 1971 | Delivered on: 7 September 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshop at back of 148 tollington park london N4 with all fixtures. Outstanding |
20 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
14 December 2020 | Confirmation statement made on 10 October 2020 with updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Secretary's details changed for Hazel Georgina Jones on 24 July 2019 (1 page) |
31 July 2019 | Director's details changed for Thomas Mansel Jones on 24 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mrs Tracey Sarah Gardiner on 24 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mrs Hazel Georgina Jones on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
3 April 2018 | Secretary's details changed for Hazel Georgina Jones on 1 March 2018 (1 page) |
28 March 2018 | Director's details changed for Tracey Stevens on 1 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Hazel Georgina Jones on 1 March 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 June 2016 | Satisfaction of charge 9 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
11 June 2016 | Satisfaction of charge 4 in full (4 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 June 2016 | Satisfaction of charge 8 in full (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (4 pages) |
11 June 2016 | Satisfaction of charge 10 in full (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (4 pages) |
11 June 2016 | Satisfaction of charge 11 in full (4 pages) |
11 June 2016 | Satisfaction of charge 5 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
11 June 2016 | Satisfaction of charge 8 in full (4 pages) |
11 June 2016 | Satisfaction of charge 4 in full (4 pages) |
11 June 2016 | Satisfaction of charge 11 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 2 in full (4 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 June 2016 | Satisfaction of charge 10 in full (4 pages) |
11 June 2016 | Satisfaction of charge 9 in full (4 pages) |
11 June 2016 | Satisfaction of charge 2 in full (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
20 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
14 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
6 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 September 2009 | Director appointed tracey stevens (1 page) |
8 September 2009 | Director appointed tracey stevens (1 page) |
8 September 2009 | Director appointed hazel jones (1 page) |
8 September 2009 | Director appointed hazel jones (1 page) |
19 November 2008 | Secretary appointed hazel jones (2 pages) |
19 November 2008 | Secretary appointed hazel jones (2 pages) |
18 November 2008 | Appointment terminated director alun jones (1 page) |
18 November 2008 | Appointment terminated director alun jones (1 page) |
18 November 2008 | Appointment terminated secretary alun jones (1 page) |
18 November 2008 | Appointment terminated secretary alun jones (1 page) |
14 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 November 2007 | Return made up to 10/10/07; full list of members (5 pages) |
19 November 2007 | Return made up to 10/10/07; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (5 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
17 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (14 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (14 pages) |
11 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |