Elsenham
Bishops Stortford
Hertfordshire
CM22 6LT
Director Name | Jason Paul Clark |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Divinity Road Oxford Oxfordshire OX4 1LR |
Secretary Name | Jason Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Divinity Road Oxford Oxfordshire OX4 1LR |
Secretary Name | Davdi Graham Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 16 Ashdown Road Stevenage Hertfordshire SG2 8TY |
Registered Address | 232 The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
3k at £1 | Alan Leslie Clark 60.00% Ordinary |
---|---|
2k at £1 | Vivienne Clark 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,179 |
Cash | £170,660 |
Current Liabilities | £79,252 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 January 1987 | Delivered on: 22 January 1987 Satisfied on: 22 August 1991 Persons entitled: Mrs O M Broadbridge Classification: Debenture Secured details: £20,457 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Notification of Alan Leslie Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Vivienne Diane Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Vivienne Diane Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Alan Leslie Clark as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Register(s) moved to registered office address 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page) |
6 July 2015 | Register inspection address has been changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF United Kingdom to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register(s) moved to registered office address 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page) |
6 July 2015 | Register inspection address has been changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF United Kingdom to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
17 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Registered office address changed from 15 Lower Park Rd New Southgate Ind Est London N11 1QD on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 15 Lower Park Rd New Southgate Ind Est London N11 1QD on 28 February 2013 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Jason Paul Clark on 21 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Alan Leslie Clark on 21 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jason Paul Clark on 21 June 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Alan Leslie Clark on 21 June 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Director and secretary's change of particulars / jason clark / 01/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jason clark / 01/07/2008 (1 page) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 July 2005 | Return made up to 21/06/05; full list of members
|
9 July 2005 | Return made up to 21/06/05; full list of members
|
18 August 2004 | Return made up to 21/06/04; full list of members
|
18 August 2004 | Return made up to 21/06/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members
|
1 July 2003 | Return made up to 21/06/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
20 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Return made up to 21/06/97; no change of members
|
9 July 1997 | Return made up to 21/06/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Ad 25/09/95--------- £ si 98@1 (2 pages) |
9 September 1996 | Ad 25/09/95--------- £ si 98@1 (2 pages) |
4 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
4 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 October 1995 | Return made up to 21/06/95; full list of members (6 pages) |
6 October 1995 | Return made up to 21/06/95; full list of members (6 pages) |