Bromley
BR1 1HN
Director Name | Mr Mark Frederick Jeffery |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Mark Frederick Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 March 2024) |
Role | Company Director |
Correspondence Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Paul Frederick Jeffery |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years after company formation) |
Appointment Duration | 20 years (resigned 31 May 2012) |
Role | Car Dealer |
Correspondence Address | 27 Ivinghoe Road Bushey Heath Hertfordshire WD23 4SW |
Director Name | Graham Frederick Jeffery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 24 January 2018) |
Role | Car Dealer |
Correspondence Address | 35 Cassiobury Park Avenue Watford Hertfordshire WD1 7LA |
Director Name | Peter John Jeffery |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 24 January 2018) |
Role | Car Dealer |
Correspondence Address | 46 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Secretary Name | Paul Frederick Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years after company formation) |
Appointment Duration | 20 years (resigned 31 May 2012) |
Role | Car Dealer |
Correspondence Address | 27 Ivinghoe Road Bushey Heath Hertfordshire WD23 4SW |
Website | https://www.hirus.co.uk/ |
---|---|
Telephone | 01923 245227 |
Telephone region | Watford |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
14.4k at £1 | Mr Jack Frederick Jeffery 30.00% Ordinary |
---|---|
14.4k at £1 | Mr Mark Frederick Jeffery 30.00% Ordinary |
9.6k at £1 | Mr Graham Frederick Jeffery 20.00% Ordinary |
9.6k at £1 | Mr Peter John Jeffery 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,703 |
Cash | £98,464 |
Current Liabilities | £95,427 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 1985 | Delivered on: 14 August 1985 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: Balmoral works, imperial way, watford, herts t/no P154150. Outstanding |
---|
14 December 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
9 September 2023 | Liquidators' statement of receipts and payments to 30 June 2023 (11 pages) |
19 April 2023 | Change of details for Mr Mark Frederick Jeffery as a person with significant control on 18 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Mark Frederick Jeffery on 18 April 2023 (2 pages) |
18 July 2022 | Appointment of a voluntary liquidator (4 pages) |
18 July 2022 | Resolutions
|
15 July 2022 | Declaration of solvency (7 pages) |
15 July 2022 | Registered office address changed from Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS United Kingdom to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 15 July 2022 (2 pages) |
28 June 2022 | Satisfaction of charge 1 in full (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
6 September 2021 | Director's details changed for Mr Mark Frederick Jeffery on 6 September 2021 (2 pages) |
6 September 2021 | Change of details for Mr Mark Frederick Jeffery as a person with significant control on 6 September 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 March 2021 | Secretary's details changed for Mark Frederick Jeffery on 8 March 2021 (1 page) |
8 March 2021 | Registered office address changed from 1 Faraday Close Watford Business Park Watford Hertfordshire WD18 8SA United Kingdom to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 8 March 2021 (1 page) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 October 2019 | Change of details for Mr Jack Frederick Jeffery as a person with significant control on 15 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Jack Frederick Jeffery on 15 October 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
21 December 2018 | Registered office address changed from 149B St Albans Road Watford Hertfordshire WD24 5BB to 1 Faraday Close Watford Business Park Watford Hertfordshire WD18 8SA on 21 December 2018 (1 page) |
18 December 2018 | Change of details for Mr Jack Frederick Jeffery as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Change of details for Mr Mark Frederick Jeffery as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mark Frederick Jeffery on 23 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Jack Frederick Jeffery on 23 August 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
15 February 2018 | Termination of appointment of Peter John Jeffery as a director on 24 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Graham Frederick Jeffery as a director on 24 January 2018 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2013 | Register(s) moved to registered office address (1 page) |
30 May 2013 | Register(s) moved to registered office address (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 July 2012 | Appointment of Mark Frederick Jeffery as a secretary (3 pages) |
3 July 2012 | Appointment of Mark Frederick Jeffery as a director (3 pages) |
3 July 2012 | Appointment of Jack Frederick Jeffery as a director (3 pages) |
3 July 2012 | Appointment of Mark Frederick Jeffery as a director (3 pages) |
3 July 2012 | Appointment of Jack Frederick Jeffery as a director (3 pages) |
3 July 2012 | Appointment of Mark Frederick Jeffery as a secretary (3 pages) |
29 June 2012 | Purchase of own shares. (4 pages) |
29 June 2012 | Purchase of own shares. (4 pages) |
26 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
11 June 2012 | Termination of appointment of Paul Jeffery as a director (1 page) |
11 June 2012 | Termination of appointment of Paul Jeffery as a director (1 page) |
11 June 2012 | Termination of appointment of Paul Jeffery as a secretary (1 page) |
11 June 2012 | Termination of appointment of Paul Jeffery as a secretary (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 149B st albans road watford herts WD2 5BB (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 149B st albans road watford herts WD2 5BB (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
9 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 May 2004 | Return made up to 08/05/04; full list of members (3 pages) |
12 May 2004 | Return made up to 08/05/04; full list of members (3 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (3 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (3 pages) |
20 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
20 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
12 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
24 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
20 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 May 1995 | Return made up to 08/05/95; no change of members (16 pages) |
23 May 1995 | Return made up to 08/05/95; no change of members (16 pages) |
10 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
10 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
26 April 1994 | Return made up to 08/05/94; full list of members (8 pages) |
14 April 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
12 May 1993 | Return made up to 08/05/93; full list of members (8 pages) |
6 May 1993 | Accounts for a small company made up to 31 August 1992 (8 pages) |
21 August 1992 | Registered office changed on 21/08/92 from: st. Albans road watford herts. (1 page) |
9 June 1992 | Director's particulars changed (2 pages) |
13 May 1992 | Return made up to 08/05/92; full list of members (8 pages) |
5 May 1992 | Full accounts made up to 31 August 1991 (13 pages) |
13 June 1991 | Return made up to 08/05/91; full list of members (8 pages) |
23 May 1991 | Full accounts made up to 31 August 1990 (13 pages) |
3 August 1990 | Return made up to 08/05/90; full list of members (8 pages) |
3 August 1990 | Resolutions
|
3 July 1990 | Full accounts made up to 31 August 1989 (12 pages) |
6 March 1989 | Return made up to 07/02/89; no change of members (4 pages) |
8 February 1989 | Full accounts made up to 31 August 1988 (14 pages) |
13 September 1988 | Return made up to 17/03/88; no change of members (4 pages) |
7 April 1988 | Accounts made up to 31 August 1987 (15 pages) |
30 July 1987 | Return made up to 01/04/87; full list of members (4 pages) |
25 March 1987 | Full accounts made up to 31 August 1986 (14 pages) |
7 March 1987 | Director resigned (2 pages) |