Northwood
Middlesex
HA6 1EG
Director Name | Carolyn Koeller |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | Hall Farm High Street Fen Ditton Cambridge Cambridgeshire CB5 8FT |
Secretary Name | Carolyn Koeller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | Hall Farm High Street Fen Ditton Cambridge Cambridgeshire CB5 8FT |
Director Name | Cheryl Koeller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 1996(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2009) |
Role | Administrator |
Correspondence Address | The Bungalow Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BN |
Secretary Name | Cheryl Koeller |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 1996(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | The Bungalow Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5BN |
Secretary Name | Mr Peter James Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 4 Meadow Close Datchworth Knebworth Hertfordshire SG3V 6TD |
Director Name | Mr Peter James Hyatt |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Close Datchworth Knebworth Hertfordshire SG3V 6TD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £207,778 |
Gross Profit | £199,669 |
Net Worth | £977,316 |
Cash | £34,013 |
Current Liabilities | £224,933 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
31 August 2006 | Delivered on: 2 September 2006 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: 114 wembley park drive wembley middx t/no P37850. 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 |
---|---|
31 August 2006 | Delivered on: 2 September 2006 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: 106 wembley park drive wembley park middx t/no P45154. 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 |
13 March 1996 | Delivered on: 19 March 1996 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 102 wembley park drive wembley middlesex t/no;- P45152 and the proceds 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. See the mortgage charge document for full details. Outstanding |
20 August 1987 | Delivered on: 26 August 1987 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: F/H land & premises k/a 72 framfield rd ealing l/b of ealing (title no mx 222696). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1984 | Delivered on: 17 May 1984 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: 114 wembley park drive, wembley, middlesex. Title no:- p 37850 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1984 | Delivered on: 17 May 1984 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: 104 wembley park drive, wembley, middlessex. Title no:- p 45153 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1980 | Delivered on: 3 November 1980 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: 106 wembley park drive, wembley, middlesex. Title nos p 45154. p 128077.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 2018 | Delivered on: 23 October 2018 Persons entitled: Peter Stanley Koeller Classification: A registered charge Particulars: Basement flat 12 mount avenue london. Outstanding |
26 June 2010 | Delivered on: 2 July 2010 Persons entitled: Peter Stanley Koeller 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 premises k/a 12 mount avenue, ealing, middlesex. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 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: 104 wembley park drive wembly middlesex t/no P45153. 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 |
1 February 1980 | Delivered on: 20 February 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from peter stanley koeller to the chargee on any account whatsoever. Particulars: 12 mount avenue, ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1998 | Delivered on: 16 June 1998 Satisfied on: 3 April 2009 Persons entitled: Cheryl Annette Koeller Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: 12 mount avenue ealing t/no NGL352725. Fully Satisfied |
20 January 2021 | Termination of appointment of Peter James Hyatt as a secretary on 31 December 2020 (1 page) |
---|---|
20 January 2021 | Termination of appointment of Peter James Hyatt as a director on 31 December 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
25 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
23 October 2018 | Registration of charge 013659460012, created on 12 October 2018 (6 pages) |
3 October 2018 | Change of details for Peter Stanley Koeller as a person with significant control on 22 September 2017 (2 pages) |
3 October 2018 | Director's details changed for Peter Stanley Koeller on 22 September 2017 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 September 2014 | Appointment of Peter James Hyatt as a director on 20 August 2014 (2 pages) |
9 September 2014 | Appointment of Peter James Hyatt as a director on 20 August 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Peter James Hyatt on 20 August 2014 (1 page) |
5 September 2014 | Secretary's details changed for Mr Peter James Hyatt on 20 August 2014 (1 page) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 October 2010 | Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 November 2009 | Termination of appointment of Cheryl Koeller as a director (2 pages) |
18 November 2009 | Termination of appointment of Cheryl Koeller as a director (2 pages) |
18 November 2009 | Appointment of a secretary (3 pages) |
18 November 2009 | Appointment of a secretary (3 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
15 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
14 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
10 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
2 December 2003 | Return made up to 20/09/03; full list of members (5 pages) |
2 December 2003 | Return made up to 20/09/03; full list of members (5 pages) |
16 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
16 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 December 2000 | Return made up to 20/09/00; full list of members (5 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 December 2000 | Return made up to 20/09/00; full list of members (5 pages) |
7 December 1999 | Return made up to 20/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 20/09/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
16 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
3 November 1998 | Secretary's particulars changed (1 page) |
3 November 1998 | Secretary's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
9 December 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
27 April 1995 | Director's particulars changed (4 pages) |
27 April 1995 | Director's particulars changed (4 pages) |
2 May 1978 | Certificate of incorporation (1 page) |
2 May 1978 | Incorporation (12 pages) |
2 May 1978 | Certificate of incorporation (1 page) |
2 May 1978 | Incorporation (12 pages) |