Archers Green
Hertford
Hertfordshire
SG14 2NG
Secretary Name | Mary Emerald Loughrey |
---|---|
Status | Current |
Appointed | 01 September 2020(48 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Archers Hall Archers Green Hertford SG14 2NG |
Director Name | Andrew Kenneth Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1998) |
Role | Builder |
Correspondence Address | 2 Pyecombe Corner London N12 7AJ |
Secretary Name | Andrew Kenneth Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 2 Pyecombe Corner London N12 7AJ |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Director Name | Mark Andrew Loughrey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Seven Acres 49 Upper Green Road Tewin Welwyn Hertfordshire AL6 0LE |
Director Name | Sallyanne Loughrey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1998(26 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 10 West Street Hertford Hertfordshire SG13 8EX |
Secretary Name | Sallyanne Loughrey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1998(26 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 10 West Street Hertford Hertfordshire SG13 8EX |
Director Name | Majella Loughrey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(27 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 September 2020) |
Role | Building Contsultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Port Vale Hertford Hertfordshire SG14 3AF |
Registered Address | 208 Green Lanes London 13 N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Valerie Loughrey 50.00% Ordinary |
---|---|
40 at £1 | Mark Andrew Loughrey 40.00% Ordinary |
10 at £1 | Patrick Loughrey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,057 |
Current Liabilities | £787,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 December 2005 | Delivered on: 6 January 2006 Persons entitled: Barclays 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: Briggens home farm stanstead abbots herts. Outstanding |
---|---|
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays 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 land to the west side of ridgeway welwyn garden city hertfordshire. Outstanding |
16 June 2000 | Delivered on: 26 June 2000 Persons entitled: Barclays 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: The f/h property k/a barn and yard on east side of uppergreen tewin herts. Outstanding |
1 August 1990 | Delivered on: 8 August 1998 Satisfied on: 11 March 1998 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: 3/A, balham road., Edmonton, london N9. Fully Satisfied |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Termination of appointment of Sallyanne Loughrey as a director on 1 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Majella Loughrey as a director on 1 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Sallyanne Loughrey as a secretary on 1 September 2020 (1 page) |
23 September 2020 | Cessation of Valerie Ann Loughrey as a person with significant control on 1 September 2020 (1 page) |
23 September 2020 | Appointment of Mary Emerald Loughrey as a secretary on 1 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
10 July 2018 | Notification of Mark Andrew Loughrey as a person with significant control on 1 April 2017 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Director's details changed for Mark Loughrey on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Loughrey on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Majella Loughrey on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sallyanne Loughrey on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Majella Loughrey on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sallyanne Loughrey on 26 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 01/01/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
2 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 01/01/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 June 1999 | Return made up to 01/01/99; full list of members (6 pages) |
29 June 1999 | Return made up to 01/01/99; full list of members (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
17 March 1997 | Return made up to 01/01/97; full list of members (6 pages) |
17 March 1997 | Return made up to 01/01/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 September 1971 | Incorporation (12 pages) |
17 September 1971 | Incorporation (12 pages) |