27 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Director Name | Colin Beanland |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 27 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Secretary Name | Colin Beanland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 27 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | Mr Paul Graham Beanland |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Joan Reynolds |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | Riverside Cottage Tansor Peterborough Cambridgeshire PE8 5HN |
Director Name | Leslie George Reynolds |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | Riverside Cottage Tansor Peterborough Cambridgeshire PE8 5HN |
Secretary Name | Leslie George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Riverside Cottage Tansor Peterborough Cambridgeshire PE8 5HN |
Director Name | Mr Stephen Michael Beanland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Wharf Riverside Bishops Stortford Hertfordshire CM23 3GN |
Website | coleselectroacoustics.com |
---|---|
Email address | [email protected] |
Telephone | 01992 446583 |
Telephone region | Lea Valley |
Registered Address | Pindar Road Hoddesdon Herts EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
667 at £1 | Executors Of Estate Of Stephen Michael Beanland 33.35% Ordinary |
---|---|
667 at £1 | Paul G. Beanland 33.35% Ordinary |
333 at £1 | Colin Beanland 16.65% Ordinary |
333 at £1 | Mrs Beryl Beanland 16.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,547 |
Cash | £376,095 |
Current Liabilities | £201,943 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 February 1988 | Delivered on: 11 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 brimsdown industrial estate lockfield avenue, enfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
4 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
25 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2017 | Director's details changed for Mr Paul Graham Beanland on 26 September 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Paul Graham Beanland on 26 September 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
7 November 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
5 October 2015 | Termination of appointment of Stephen Michael Beanland as a director on 1 January 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen Michael Beanland as a director on 1 January 2015 (1 page) |
5 October 2015 | Termination of appointment of Stephen Michael Beanland as a director on 1 January 2015 (1 page) |
2 October 2015 | Appointment of Mr Paul Beanland as a director on 1 January 2015 (2 pages) |
2 October 2015 | Appointment of Mr Paul Beanland as a director on 1 January 2015 (2 pages) |
2 October 2015 | Appointment of Mr Paul Beanland as a director on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Beryl Beanland on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Beryl Beanland on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Colin Beanland on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Michael Beanland on 5 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Michael Beanland on 5 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Colin Beanland on 31 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Michael Beanland on 5 October 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 31/12/96; full list of members
|
10 June 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 July 1996 | £ ic 4000/2000 21/06/96 £ sr 2000@1=2000 (1 page) |
22 July 1996 | £ ic 4000/2000 21/06/96 £ sr 2000@1=2000 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
29 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |