Hadley Wood
Barnet
Hertfordshire
EN4 0NP
Secretary Name | Kenneth Frederick Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NP |
Director Name | Susan Jane Aguirre |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 01 August 2021) |
Role | Administration And Accounts |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Lynn Veryan Lyon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 01 August 2021) |
Role | Administration And Accounts |
Correspondence Address | 87 Milford Road Lymington Hampshire SO41 8DN |
Director Name | Kenneth George Doust |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Cottage No 1 Angel Courtyard High Road Lymington SO41 9AP |
Director Name | Mrs Margaret Doust |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage No 1 Angel Courtyard High Road Lymington SO41 9AP |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
30.9k at £1 | Margaret Doust 61.73% Ordinary |
---|---|
19.1k at £1 | Kenneth Frederick Finch 38.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,256 |
Cash | £27,716 |
Current Liabilities | £32,934 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 September 1985 | Delivered on: 3 October 1985 Satisfied on: 4 February 1998 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: Land at west side of friday hill west chingford k/a "ching court" l/b of waltham forest t/n 101028. Fully Satisfied |
---|---|
6 July 1984 | Delivered on: 27 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hale construction (contracts) limited to the chargee on any account whatsoever. Particulars: L/H 74/80 markfield road, tottenham l/b of haringey tn: mx 462328. Outstanding |
9 July 1984 | Delivered on: 27 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hale construction (contracts) limited to the chargee on any account whatsoever. Particulars: F/H land on the west side of friday hill, west chingford, l/b of waltham forest T.n egl 101028. Outstanding |
1 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2021 | Return of final meeting in a members' voluntary winding up (22 pages) |
16 February 2021 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 February 2021 (2 pages) |
24 April 2020 | Registered office address changed from 32 Parkgate Cres Hadley Wood Barnet EN4 0NW to 81 Station Road Marlow SL7 1NS on 24 April 2020 (2 pages) |
22 April 2020 | Appointment of a voluntary liquidator (3 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Declaration of solvency (5 pages) |
25 March 2020 | Satisfaction of charge 1 in full (1 page) |
25 March 2020 | Termination of appointment of Margaret Doust as a director on 25 March 2020 (1 page) |
25 March 2020 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Susan Jane Aguirre on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Susan Jane Aguirre on 1 April 2016 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 May 2014 | Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages) |
9 May 2014 | Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages) |
9 May 2014 | Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ (1 page) |
18 January 2013 | Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Mrs Margaret Doust as a director (2 pages) |
23 January 2012 | Appointment of Mrs Margaret Doust as a director (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Termination of appointment of Kenneth Doust as a director (1 page) |
20 April 2011 | Termination of appointment of Kenneth Doust as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (6 pages) |
25 April 2008 | Director's change of particulars / kenneth doust / 01/01/2008 (1 page) |
25 April 2008 | Director's change of particulars / kenneth doust / 01/01/2008 (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members
|
8 May 2006 | Return made up to 20/04/06; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members
|
15 May 2003 | Return made up to 20/04/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 20/04/02; full list of members
|
23 April 2002 | Return made up to 20/04/02; full list of members
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 20/04/00; full list of members (4 pages) |
16 May 2000 | Return made up to 20/04/00; full list of members (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 September 1998 | Return made up to 20/04/98; no change of members (4 pages) |
1 September 1998 | Return made up to 20/04/98; no change of members (4 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 April 1997 | Return made up to 20/04/97; no change of members
|
30 April 1997 | Return made up to 20/04/97; no change of members
|
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 August 1996 | Company name changed markfield plant LIMITED\certificate issued on 06/08/96 (2 pages) |
5 August 1996 | Company name changed markfield plant LIMITED\certificate issued on 06/08/96 (2 pages) |
11 June 1996 | Return made up to 20/04/96; full list of members
|
11 June 1996 | Return made up to 20/04/96; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |