Roydon
Essex
CM19 5DD
Director Name | Ms Maria Gabrielle O'Doherty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor Cottage Church Lane Wormley Hertfordshire En10 |
Director Name | Ms Maria Gabrielle O'Doherty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor Cottage Church Lane Wormley Hertfordshire En10 |
Director Name | Mary O'Doherty |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 2 The Manor Cottage Church Lane Wormley Hertfordshire En10 |
Director Name | Terence Michael O'Doherty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 63 Old Nazeing Road Nazeing Essex EN10 6RN |
Director Name | Mr Eamonn Martin O'Doherty |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 12 November 2017) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 315/205 Royal Park Village Bang Lumung Theppprasit So1 17 Chonburi 20150 Thailand |
Secretary Name | Mrs Geraldine Maria Borroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlyn Cottage Epping Road Roydon Essex CM19 5DD |
Secretary Name | Ann Bridget Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(22 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 53 Park Road Brentwood Essex CM14 4TX |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 September 1994) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Website | keeleyhire.co.uk |
---|---|
Telephone | 01992 464040 |
Telephone region | Lea Valley |
Registered Address | Units 3 -4a Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
300 at £1 | Bernard O'doherty 3.00% Ordinary |
---|---|
300 at £1 | Patricia House 3.00% Ordinary |
200 at £1 | Bernard O'doherty 2.00% Cumulative Redeemable Preference |
200 at £1 | Patricia House 2.00% Cumulative Redeemable Preference |
1.8k at £1 | Eamonn Martin O'doherty 18.00% Ordinary |
1.8k at £1 | Geraldine Maria Borroff 18.00% Ordinary |
1.8k at £1 | Maria Gabriel O'doherty 18.00% Ordinary |
1.2k at £1 | Eamonn Martin O'doherty 12.00% Cumulative Redeemable Preference |
1.2k at £1 | Geraldine Maria Borroff 12.00% Cumulative Redeemable Preference |
1.2k at £1 | Maria Gabriel O'doherty 12.00% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £2,472,594 |
Cash | £21,623 |
Current Liabilities | £399,457 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
30 January 2004 | Delivered on: 10 February 2004 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: Broadley end farm, common road, broadley common, nazeing, essex. Outstanding |
---|---|
30 May 2001 | Delivered on: 13 June 2001 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: 58 benedictine gate turnford herts. Outstanding |
22 May 1992 | Delivered on: 4 June 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 1987 | Delivered on: 13 October 1987 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: Unit 3 charlton mead trading estate hoddddesdon hertfordshire. Outstanding |
4 April 1985 | Delivered on: 25 April 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: Unit 4A, charlton mead trading estate, hoddesdon, hertfordshire. Outstanding |
15 February 1985 | Delivered on: 26 February 1985 Satisfied on: 4 April 1987 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 manor house, church lane, wormley, hertfordshire title no. Hd 107106. Fully Satisfied |
7 April 1978 | Delivered on: 20 April 1978 Satisfied on: 6 December 2012 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house, wormley, broxbourne, herts. Together with surrounding land totalling 50.50 acres described in a conveyance dated 7 april 1978. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 5 September 2022 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
15 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
1 March 2019 | Termination of appointment of Ann Bridget Sawyer as a secretary on 15 February 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 September 2018 | Cessation of Eamonn Martin O'doherty as a person with significant control on 12 November 2017 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
21 November 2017 | Termination of appointment of Eamonn Martin O'doherty as a director on 12 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Eamonn Martin O'doherty as a director on 12 November 2017 (1 page) |
3 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
13 September 2017 | Director's details changed for Mr Eamonn Martin O'doherty on 1 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Eamonn Martin O'doherty as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Eamonn Martin O'doherty as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Eamonn Martin O'doherty on 1 September 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 July 2015 | Current accounting period extended from 26 July 2015 to 31 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE to Units 3 -4a Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ on 10 July 2015 (1 page) |
10 July 2015 | Current accounting period extended from 26 July 2015 to 31 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE to Units 3 -4a Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ on 10 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
9 September 2009 | Appointment terminated director terence o'doherty (1 page) |
9 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
9 September 2009 | Appointment terminated director terence o'doherty (1 page) |
9 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
17 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
17 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
29 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
29 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members
|
14 September 2005 | Return made up to 05/09/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
27 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
11 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
11 September 2000 | Return made up to 05/09/00; full list of members
|
11 September 2000 | Return made up to 05/09/00; full list of members
|
21 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
21 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
17 September 1999 | Return made up to 05/09/99; full list of members (5 pages) |
17 September 1999 | Return made up to 05/09/99; full list of members (5 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 September 1998 | Return made up to 05/09/98; full list of members (5 pages) |
14 September 1998 | Return made up to 05/09/98; full list of members (5 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (5 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (5 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
16 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
16 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
13 September 1996 | Return made up to 05/09/96; full list of members
|
13 September 1996 | Return made up to 05/09/96; full list of members
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
24 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
24 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 September 1995 | Return made up to 05/09/95; full list of members (16 pages) |
8 September 1995 | Return made up to 05/09/95; full list of members (16 pages) |
31 July 1974 | Incorporation (14 pages) |
31 July 1974 | Incorporation (14 pages) |