Plumpton Road
Hoddesdon
EN11 0ES
Secretary Name | Mr Nicholas Anthony Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
Director Name | Mr Jonathan Stuart William Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
Director Name | Mrs Kathleen Ada Hunt |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 April 2009) |
Role | Retired |
Correspondence Address | 11 Borodale Harpenden Hertfordshire AL5 2QW |
Director Name | Mr Philip Andrew Hunt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 03 October 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Website | www.workshopsinherts.co.uk |
---|
Registered Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Trustees Of N.a. Hunt Settlement Trust 49.95% Ordinary |
---|---|
12.5k at £1 | Sarah Elizabeth Hunt 24.98% Ordinary |
12.5k at £1 | Anna Louise Hunt 24.97% Ordinary |
25 at £1 | Nicholas Anthony Hunt 0.05% Ordinary |
25 at £1 | Philip Andrew Hunt 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,388,112 |
Cash | £38,861 |
Current Liabilities | £598,680 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
25 May 2001 | Delivered on: 1 June 2001 Satisfied on: 13 July 2007 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: All that leasehold property known as 5 grove place dixons hill road welham green and garage. Fully Satisfied |
---|---|
25 May 2001 | Delivered on: 1 June 2001 Satisfied on: 13 July 2007 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: All that leasehold property known as 63 vincenzo close welham green AL9 9ZZ. Fully Satisfied |
25 October 1988 | Delivered on: 8 November 1988 Satisfied on: 13 July 2007 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: F/H property k/a I3 penman close chisewell green st.albans, hertford & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1980 | Delivered on: 5 September 1980 Satisfied on: 13 July 2007 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: 62 and 62A chase side, enfield, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1980 | Delivered on: 5 September 1980 Satisfied on: 13 July 2007 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: 60 chase side, enfield, middlesex. Title no mx 173945. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 13 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 grove place dixons hill road welham green north mimms and garage all its fixtures and all the income the proceeds of any disposal floating charge all other movable plant and machinery and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 13 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 vincenzo close welham close welham green and parking space all its fixtures and all the income the proceeds of any disposal floating charge all other movable plant and machinery and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
10 April 2003 | Delivered on: 12 April 2003 Satisfied on: 13 July 2007 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 nash close and parking space,welham green,north mymms,hatfield,hertfordshire AL9 7NN. Fully Satisfied |
9 November 2001 | Delivered on: 23 November 2001 Satisfied on: 13 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land comprising unit 4 plumpton road. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 May 1978 | Delivered on: 8 June 1978 Satisfied on: 13 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 chase side, enfield,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1995 | Delivered on: 5 September 1995 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: F/H-3 plumpton road hoddesdon hertfordshire t/n-HD326115 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 November 1991 | Delivered on: 13 December 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 south lodge fanhams hall road ware t/n HD243889. Outstanding |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 south lodge fanhams hall road ware t/n HD248660. Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: National Westminster 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: Flat 5 grove place dixons hill road welham green and garage and flat 6 grove place dixons hill road welham green and garage by way of fixed charge the benefit of covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 63 vincenzo close welham green AL9 7NH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 31 vincenzo close welham green and parking space AL9 7NH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 14 nash close welham green herts and parking space. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 6 grove place dixons hill road welham green north mymms and garage AL9 7DG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 5 grove place dixons hill road welham green and garage AL9 7DG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: 64 chase side enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster 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: Parkside business centre (previously k/a unit 4 plumpton road) hoddesdon herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2007 | Delivered on: 2 March 2007 Persons entitled: National Westminster 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 and buildings at aka 2 falconer road haverhill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2006 | Delivered on: 21 October 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 south lodge fanhams hall road ware herts t/no HD243889. Outstanding |
20 October 2006 | Delivered on: 21 October 2006 Persons entitled: Skipton Building Society Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 south lodge fanhams hall road ware herts t/no HD248660. Outstanding |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 15 March 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 July 2017 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of share class name or designation (2 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (5 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Particulars of variation of rights attached to shares (5 pages) |
17 October 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
17 October 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
11 October 2016 | Change of name notice (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
11 October 2016 | Change of name notice (2 pages) |
7 October 2016 | Registration of charge 013112460026, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 013112460025, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 013112460025, created on 30 September 2016 (8 pages) |
7 October 2016 | Registration of charge 013112460026, created on 30 September 2016 (8 pages) |
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
3 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
29 September 2016 | Resolutions
|
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
25 March 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 March 2012 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
18 October 2011 | Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page) |
18 October 2011 | Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
23 November 2010 | Full accounts made up to 30 April 2010 (16 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
23 November 2009 | Termination of appointment of Kathleen Hunt as a director (1 page) |
23 November 2009 | Termination of appointment of Kathleen Hunt as a director (1 page) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
13 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (9 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (9 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
25 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
25 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (9 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (9 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
1 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
1 April 1996 | Return made up to 23/03/96; full list of members
|
1 April 1996 | Return made up to 23/03/96; full list of members
|
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |