Centennial Park
Elstree
Herts
WD6 3SY
Director Name | Mr Kenneth Charles Brickley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2002) |
Role | Insurance Official |
Correspondence Address | 30 Foxgrove Road Beckenham Kent BR3 2BD |
Director Name | Mrs Wilhelmina Maria Brickley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 30 Foxgrove Road Beckenham Kent BR3 2BD |
Secretary Name | Mrs Wilhelmina Maria Brickley |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 30 Foxgrove Road Beckenham Kent BR3 2BD |
Director Name | Peter John Chapman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 27 Ash Grove Wheathampstead Hertfordshire AL4 8DF |
Secretary Name | David Jonathan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 271 High Street Uxbridge Middlesex UB8 1LQ |
Secretary Name | Christine Patricia Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2009) |
Role | Head Of Finance |
Correspondence Address | 68 Brondesbury Road London NW6 6BS |
Director Name | Mr Brian Stuart Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeystone House Workhouse Lane Bloxham Banbury Oxfordshire OX15 4PH |
Secretary Name | Steven Kenneth Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2009(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 74 Bryants Acre Wendover Aylesbury Buckinghamshire HP22 6LA |
Website | www.essexphysio.co.uk |
---|
Registered Address | Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Hf Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 1997 | Delivered on: 6 January 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 August 2014 | Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page) |
29 August 2014 | Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page) |
29 August 2014 | Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Steven Bishop as a secretary (1 page) |
27 August 2013 | Termination of appointment of Steven Bishop as a secretary (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 August 2009 | Secretary appointed steven kenneth bishop (3 pages) |
18 August 2009 | Appointment terminated secretary christine sharp (1 page) |
18 August 2009 | Appointment terminated secretary christine sharp (1 page) |
18 August 2009 | Secretary appointed steven kenneth bishop (3 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 01/08/08; full list of members (3 pages) |
20 February 2009 | Return made up to 01/08/08; full list of members (3 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o hf holidays LTD catalyst house 720 centennial court centennial park elstree herts WD6 3SY (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o hf holidays LTD catalyst house 720 centennial court centennial park elstree herts WD6 3SY (1 page) |
20 February 2009 | Location of debenture register (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from catalyst house, 720 centennial court, centennial park elstree herts WD6 3SY (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from catalyst house, 720 centennial court, centennial park elstree herts WD6 3SY (1 page) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: imperial house, the hyde edgware road london NW9 5AL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: imperial house, the hyde edgware road london NW9 5AL (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
6 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: imperial house edgware road london NW9 5AL (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: imperial house edgware road london NW9 5AL (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
17 August 2005 | Location of debenture register (1 page) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
28 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 30A foxgrove road beckenham kent BR3 2BD (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 30A foxgrove road beckenham kent BR3 2BD (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 01/08/97; full list of members
|
8 August 1997 | Return made up to 01/08/97; full list of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Ad 20/09/96--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
21 October 1996 | Ad 20/09/96--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
21 October 1996 | Resolutions
|
23 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
9 January 1996 | Return made up to 01/08/95; no change of members (4 pages) |
9 January 1996 | Return made up to 01/08/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 December 1994 (13 pages) |
3 January 1996 | Accounts for a small company made up to 31 December 1994 (13 pages) |