Watford
Hertfordshire
WD18 9DA
Director Name | Mr Matthew Luke Ross |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(30 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17a, Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA |
Director Name | Andrew John Ross |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamlin Crescent Pinner Middlesex HA5 2SU |
Director Name | Sheila Maria Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamlin Crescent Pinner Middlesex HA5 2SU |
Secretary Name | Sheila Maria Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamlin Crescent Pinner Middlesex HA5 2SU |
Website | southgrovepainting.com |
---|---|
Email address | [email protected] |
Telephone | 020 84202299 |
Telephone region | London |
Registered Address | Unit 17a, Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £37,394 |
Cash | £42,422 |
Current Liabilities | £125,299 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
6 February 1989 | Delivered on: 7 February 1989 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities.. 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 |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
23 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 February 2020 | Director's details changed for Mr Matthew Luke Ross on 19 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 February 2020 | Change of details for Mr Matthew Luke Ross as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Andrew Ivor Ross on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr Andrew Ivor Ross as a person with significant control on 19 February 2020 (2 pages) |
14 January 2020 | Registered office address changed from Langham House 320a Uxbridge Road Hatch End Middlesex HA5 4HR to Unit 17a, Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA on 14 January 2020 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 January 2017 | Director's details changed for Andrew Ivor Ross on 10 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Andrew Ivor Ross on 10 January 2017 (2 pages) |
12 December 2016 | Director's details changed for Mr Matthew Luke Ross on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Matthew Luke Ross on 12 December 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Director's details changed for Andrew Ivor Ross on 18 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Andrew Ivor Ross on 18 November 2014 (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Andrew Ivor Ross on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Andrew Ivor Ross on 17 February 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Termination of appointment of Sheila Ross as a secretary (1 page) |
12 November 2013 | Termination of appointment of Sheila Ross as a director (1 page) |
12 November 2013 | Termination of appointment of Sheila Ross as a director (1 page) |
12 November 2013 | Termination of appointment of Sheila Ross as a secretary (1 page) |
16 September 2013 | Termination of appointment of Andrew Ross as a director (1 page) |
16 September 2013 | Termination of appointment of Andrew Ross as a director (1 page) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Amended accounts made up to 30 June 2010 (5 pages) |
12 March 2012 | Amended accounts made up to 30 June 2010 (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 16 February 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew John Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Andrew John Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew John Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 110 chandos avenue whetstone london N20 9DZ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 110 chandos avenue whetstone london N20 9DZ (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
9 July 2008 | Return made up to 05/02/08; full list of members (5 pages) |
9 July 2008 | Director's change of particulars / matthew ross / 01/04/2008 (2 pages) |
9 July 2008 | Return made up to 05/02/08; full list of members (5 pages) |
9 July 2008 | Director's change of particulars / matthew ross / 01/04/2008 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
13 March 2007 | Return made up to 05/02/07; full list of members
|
13 March 2007 | Return made up to 05/02/07; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
17 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
2 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
30 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2000 | Ad 29/03/00--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
30 March 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Nc inc already adjusted 17/03/00 (1 page) |
30 March 2000 | Resolutions
|
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
4 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
2 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
3 May 1977 | Incorporation (12 pages) |