Company NameMuni-Serve (Bedford) Limited
DirectorsElizabeth Hawksley and Ann Hawksley
Company StatusActive
Company Number01013386
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elizabeth Hawksley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(31 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence AddressHighridge House 235 The Ridgeway
Enfield
Middlesex
EN2 8AD
Director NameAnn Hawksley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(41 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Williamston Steading
Elgin
Morayshire
IV30 5QR
Scotland
Secretary NameAnn Hawksley
NationalityBritish
StatusCurrent
Appointed20 March 2013(41 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address2 Williamston Steading
Elgin
Morayshire
IV30 5QR
Scotland
Director NameJohn Gilbert Hawksley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2004)
RoleCompany Director
Correspondence AddressFlat A First Floor
11 Cornwall Street
Kowloon
Tong
Hong Kong
Director NameThornton Hawksley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 2001)
RoleCompany Dirctor
Correspondence Address18 Banks Road
Borehamwood
Hertfordshire
WD6 5QR
Director NameKathleen Gladys Mary Tookey
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1994)
RoleCompany Director & Secretary
Correspondence AddressMoat Farm
26 The High Street Greenfield
Flitwick
Beds
MK45 5DB
Secretary NameKathleen Gladys Mary Tookey
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1994)
RoleCompany Director
Correspondence AddressMoat Farm
26 The High Street Greenfield
Flitwick
Beds
MK45 5DB
Secretary NameThornton Hawksley
NationalityBritish
StatusResigned
Appointed08 August 1994(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address18 Banks Road
Borehamwood
Hertfordshire
WD6 5QR
Director NameRichard Douglas Hawksley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(27 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Banks Road
Borehamwood
Hertfordshire
WD6 5QR
Secretary NameRichard Douglas Hawksley
NationalityBritish
StatusResigned
Appointed11 June 2001(30 years after company formation)
Appointment Duration11 years, 9 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Banks Road
Borehamwood
Hertfordshire
WD6 5QR

Location

Registered AddressHighridge House 235 The Ridgeway
Enfield
Middlesex
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Shareholders

100 at £1Elizabeth S.f Hawksley
100.00%
Ordinary

Financials

Year2014
Net Worth£45,677
Cash£16,881
Current Liabilities£6,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 February 1982Delivered on: 19 February 1982
Persons entitled: Lloyds Bank LTD

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 26 roundhouse drive west perry cambridgeshire. Title no cb 12315.
Outstanding
10 June 1981Delivered on: 18 June 1981
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due from the company and/or thornton hawkesley to the chargee.
Particulars: F/H industrial premises known as units 1 and 2 plot 10 little end road eaton socon huntingdon cambridgeshire.
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Appointment of Ann Hawksley as a director (3 pages)
10 May 2013Appointment of Ann Hawksley as a director (3 pages)
18 April 2013Appointment of Ann Hawksley as a secretary (3 pages)
18 April 2013Appointment of Ann Hawksley as a secretary (3 pages)
12 April 2013Termination of appointment of Richard Hawksley as a director (2 pages)
12 April 2013Termination of appointment of Richard Hawksley as a director (2 pages)
12 April 2013Termination of appointment of Richard Hawksley as a secretary (2 pages)
12 April 2013Termination of appointment of Richard Hawksley as a secretary (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Director's details changed for Elizabeth Hawksley on 30 January 2011 (2 pages)
1 February 2012Director's details changed for Elizabeth Hawksley on 30 January 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Elizabeth Hawksley on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2001Registered office changed on 16/08/01 from: 43 glebe road ampthill bedfordshire MK45 2TJ (1 page)
16 August 2001Registered office changed on 16/08/01 from: 43 glebe road ampthill bedfordshire MK45 2TJ (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 April 1998Full accounts made up to 31 March 1997 (8 pages)
9 April 1998Full accounts made up to 31 March 1997 (8 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)