Potters Bar
EN6 3JN
Director Name | Mr Stephen Samuel Sampson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Mark Costa-Rising |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr David Michael Hibbert |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 February 2022(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Kirk Dugard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Frederick John Baxter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2007) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Church Lane Hawridge Chesham Bucks HP5 2UG |
Director Name | Mrs Pauline Sandra Geraldine Baxter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2007) |
Role | Secretary |
Correspondence Address | Church Barn Church Lane Hawridge Chesham Bucks HP5 2UG |
Secretary Name | Mrs Pauline Sandra Geraldine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Church Barn Church Lane Hawridge Chesham Bucks HP5 2UG |
Director Name | Rosaleen Bridget Piper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 1994) |
Role | Secretary |
Correspondence Address | 54 White Hill Chesham Buckinghamshire HP5 1AH |
Director Name | Mr Shahid Mahmood Butt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Claire Baxter Wilkinson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 January 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Ash Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW |
Director Name | Gerald Frederick Baxter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 2007) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Church Lane Hawridge Chesham Buckinghamshire HP5 2UG |
Director Name | Simon Paul Osborne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2012) |
Role | Managing Director |
Correspondence Address | 2 Heathfield Peterborough Road Harrow On The Hill HA1 3DZ |
Director Name | Mr Simon Robert Alexander Sheffield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(28 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Louisville Road London SW17 8RU |
Secretary Name | Mr Simon Robert Alexander Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(28 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Louisville Road London SW17 8RU |
Director Name | Mrs Sheila Alison Whiteside |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windmill Way Tring Hertfordshire HP23 4HQ |
Secretary Name | Mrs Sheila Alison Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windmill Way Tring Hertfordshire HP23 4HQ |
Director Name | Paul John Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Side Hampstead London NW3 1LB |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr David Malcolm Hollins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Momentous Relocation Ltd 29 Commercial Way Abbey Road London NW10 7XF |
Director Name | Mrs Wendy Lee Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(38 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | International Director |
Country of Residence | England |
Correspondence Address | Gerson Relocation Cranborne Road Potters Bar EN6 3JN |
Secretary Name | Delfa Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 2007) |
Correspondence Address | 93 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Website | momentousmoving.com |
---|---|
Telephone | 020 75116107 |
Telephone region | London |
Registered Address | The Heights East Cranborne Road Potters Bar EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Metis (1403) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,081,378 |
Cash | £23,419 |
Current Liabilities | £656,927 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
20 July 1992 | Delivered on: 10 August 1992 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between the company,m b trustees LTD,F.J.baxter,P.S.baxter & national westminster bank PLC the entry in col.3 Above has this day been amended please see doc.M56 R.M.groves 13/10/92 Secured details: All monies due from mb trustees limited frederick john baxter,pauline sandra baxter,trustees for the baxter retirement fund provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of mb trustees limited and frederick john baxter and pauline sandra baxter as trustees of the baxter retirement fund in the proceeds of sale of the mortgaged property or the sum of £225,000 whichever is the lower. Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no BM113836 BM147181 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 July 1992 | Delivered on: 10 August 1992 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between the company,m b trustees LTD,F.J.baxter,P.S.baxter & national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £315,000 whichever is the lower. Particulars: L/H property situate in the brunel road brunel park aylesbury buckinghamshire t/no BM113836 and BM147181 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1991 | Delivered on: 30 August 1991 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £315000 whichever is the lower. Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no: bm 113836 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1991 | Delivered on: 20 August 1991 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between baxter removals limited,mb trustees limited and frederick john baxter,mb trustees limited and frederick john baxter charging as trustee for the baxter retirement fund Secured details: All monies due or to become due from mb trustees limited and frederick john baxter as trustees for the baxter retirement fund to the chargee as defined in the charge provided that the total amount recoverable under this mortgage shall not exceed an amount equal to one half share of baxter removals limited in the proceeds of sale of the mortgaged property or the sum of £225,000 whichever is the lower. Particulars: L/Hold property situate in brunel road brunel park aylesbury title no. Bm 113836. Fully Satisfied |
8 August 1988 | Delivered on: 18 August 1988 Satisfied on: 22 April 2005 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: L/H property situated in brunel road, brunel park aylesbury buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1988 | Delivered on: 8 March 1988 Satisfied on: 22 April 2005 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: All that l/h property in brunel road, brunel park aylesbury buckinghamshire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1987 | Delivered on: 2 December 1987 Satisfied on: 22 April 2005 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: L/H property k/a unit 9 24 brunthill road kingstown carlisle l/h property k/a 260-300 berkhamsted road chesham buckinghamshire. 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. Fully Satisfied |
19 January 2007 | Delivered on: 29 January 2007 Satisfied on: 21 May 2008 Persons entitled: Frederick John Baxter Classification: Debenture b 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: L/H land at kingmoor park east kingstown carlisle t/no CU182053, l/h unit 5 brunel park aylesbury and l/h land and buildings on the north east side of smeaton close aylesbury t/no BM147181 and all other f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
19 January 2007 | Delivered on: 29 January 2007 Satisfied on: 21 May 2008 Persons entitled: Frederick John Baxter Classification: Debenture a 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: L/H land at kingmoor park east kingstown carlisle t/no CU182053, l/h unit 5 brunel park aylesbury and l/h land and buildings on the north east side of smeaton close aylesbury t/no BM147181 and all other f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 26 March 2014 Persons entitled: Core Capital LLP Classification: Debenture Secured details: All monies due or to become due from the parent or any member(s) of the parent's group to the chargee or the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
6 August 2004 | Delivered on: 7 August 2004 Satisfied on: 30 January 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
1 November 1985 | Delivered on: 12 November 1985 Satisfied on: 22 April 2005 Persons entitled: Barclays 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: 260/300 berkhamsted road (even nos only) chesham, bucks. Fully Satisfied |
7 August 2003 | Delivered on: 12 August 2003 Satisfied on: 30 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property kingmoor park east, kingmoor, kingstown, carlisle, cumbria t/n CU182053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 February 2003 | Delivered on: 11 February 2003 Satisfied on: 30 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
26 February 1997 | Delivered on: 4 March 1997 Satisfied on: 30 January 2007 Persons entitled: Fbi Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. Fully Satisfied |
13 June 1995 | Delivered on: 29 June 1995 Satisfied on: 22 April 2005 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: L/H property at brunel road, brunel park, aylesbury, buckinghamshire 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. Fully Satisfied |
30 July 1993 | Delivered on: 10 August 1993 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage created by the company mb trustees limited frederick john baxter & pauline sandra baxter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable shall not exceed an amount equal to the one half share of the company in the proceeds of sale of the mortgaged property or the sum of £249,000 whichever is the lower. Particulars: L/H property situate in brunel road brunel park aylesbury buckinghamshire t/no BM113836 & BM147181 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1993 | Delivered on: 10 August 1993 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from mb trustees limited frederick john baxter & pauline sandra baxter trustees for the baxter retirement fund to the chargee on any account whatsoever provided that the total amount shall not exceed an amount equal to the one half share of mb trustees limited frederick john baxter & pauline sandra baxter trustees for the baxter retirement fund in the proceeds of sale of the mortgaged property or the sum of £255,000 whichever is the lower. Particulars: L/H property in brunel road brunel park aylesbury buckinghamshire t/no BM113836 & BM147181 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1993 | Delivered on: 8 April 1993 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the one half share of baxter removals limited in the proceeds of sale or the sum of £249000 whichever is the lower. Particulars: The l/h property being property situate in brunel road brunel park aylesbury buckinghamshire.t/nos.BM113836 and BM147181 and the proceeds of sale thereof floating charge over 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. Fully Satisfied |
24 March 1993 | Delivered on: 8 April 1993 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mb trustees limited,frederick john baxter and pauline sandra baxter as trustees for the baxter retirement fund to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the one half share of mb trustees limited frederick john baxter pauline sandra baxter trustees for the baxter retirement fund in the proceeds of sale or the sum of £255,000 whichever is the lower. Particulars: The f/h property being property situate in brunel road aylesbury buckinghamshire.t/nos.BM113836 and BM147181 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. Fully Satisfied |
7 September 1992 | Delivered on: 24 September 1992 Satisfied on: 22 April 2005 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £57,392.50 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M377C). Fully Satisfied |
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 22 April 2005 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £43,570.16 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M296C). Fully Satisfied |
12 May 1980 | Delivered on: 22 May 1980 Satisfied on: 22 April 2005 Persons entitled: Barclays 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: L/H berkhamsted rd, chesham, buckinghamshire nos: 260-300 comprised in a licence dated 12-5-80. Fully Satisfied |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Philip Pertoldi Classification: A registered charge Outstanding |
22 August 2008 | Delivered on: 27 August 2008 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: L/H unit 5 smeaton close brunel road aylesbury t/no:BM147181 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2007 | Delivered on: 20 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 June 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
7 March 2022 | Appointment of Mr. Kirk Dugard as a director on 1 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr. David Michael Hibbert as a director on 1 February 2022 (2 pages) |
13 February 2022 | Appointment of Mr Mark Costa-Rising as a director on 1 July 2021 (2 pages) |
13 February 2022 | Cessation of India Abigail Sargent as a person with significant control on 16 March 2021 (1 page) |
13 February 2022 | Appointment of Mr Stephen Samuel Sampson as a director on 1 July 2021 (2 pages) |
13 February 2022 | Notification of Agm Relocation Limited as a person with significant control on 16 March 2021 (2 pages) |
29 January 2022 | Cessation of Paul John Evans as a person with significant control on 16 March 2021 (1 page) |
29 January 2022 | Notification of India Abigail Sargent as a person with significant control on 16 March 2021 (2 pages) |
19 January 2022 | Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022 (1 page) |
11 January 2022 | Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
8 October 2021 | Satisfaction of charge 013667280026 in full (1 page) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
19 May 2021 | Registered office address changed from Gerson Relocation Cranborne Road Potters Bar EN6 3JN England to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Paul John Evans as a director on 16 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Wendy Lee Smith as a director on 27 September 2019 (1 page) |
24 September 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
19 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
11 April 2019 | Appointment of Mr Russell James Start as a director on 11 April 2019 (2 pages) |
21 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
15 February 2019 | Accounts for a small company made up to 30 June 2017 (17 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
22 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 January 2018 | Registered office address changed from 199 Chiltern Court 188 Baker Street London NW1 5SD to Gerson Relocation Cranborne Road Potters Bar EN6 3JN on 19 January 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
10 April 2017 | Current accounting period extended from 30 May 2017 to 30 June 2017 (1 page) |
10 April 2017 | Current accounting period extended from 30 May 2017 to 30 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 24 in full (5 pages) |
3 November 2016 | Satisfaction of charge 24 in full (5 pages) |
31 October 2016 | Registration of charge 013667280026, created on 14 October 2016 (25 pages) |
31 October 2016 | Registration of charge 013667280026, created on 14 October 2016 (25 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
13 May 2016 | Appointment of Mrs Wendy Lee Smith as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Wendy Lee Smith as a director on 13 May 2016 (2 pages) |
29 March 2016 | Termination of appointment of David Malcolm Hollins as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of David Malcolm Hollins as a director on 29 March 2016 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Momentous Commercial Way Abbey Road London NW10 7XF (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Momentous Commercial Way Abbey Road London NW10 7XF (1 page) |
2 July 2015 | Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Simon Robert Alexander Sheffield as a director on 2 July 2015 (1 page) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 March 2015 | Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Heath Lodge Heath Side Hampstead London NW3 1BL to 199 Chiltern Court 188 Baker Street London NW1 5SD on 5 March 2015 (1 page) |
13 February 2015 | Appointment of Mr David Malcolm Hollins as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr David Malcolm Hollins as a director on 13 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 June 2014 | Company name changed baxters international removals LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Company name changed baxters international removals LIMITED\certificate issued on 06/06/14
|
12 May 2014 | Appointment of Lawrence Edward Mcgreal as a director (3 pages) |
12 May 2014 | Appointment of Lawrence Edward Mcgreal as a director (3 pages) |
12 May 2014 | Appointment of Paul John Evans as a director (3 pages) |
12 May 2014 | Appointment of Paul John Evans as a director (3 pages) |
6 May 2014 | Termination of appointment of Sheila Whiteside as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Sheila Whiteside as a director (2 pages) |
6 May 2014 | Termination of appointment of Sheila Whiteside as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Sheila Whiteside as a director (2 pages) |
6 May 2014 | Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN on 6 May 2014 (2 pages) |
26 March 2014 | Satisfaction of charge 21 in full (4 pages) |
26 March 2014 | Satisfaction of charge 21 in full (4 pages) |
16 January 2014 | Full accounts made up to 31 May 2013 (22 pages) |
16 January 2014 | Full accounts made up to 31 May 2013 (22 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed (1 page) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (21 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
17 September 2012 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
7 September 2012 | Termination of appointment of Simon Osborne as a director (2 pages) |
7 September 2012 | Termination of appointment of Simon Osborne as a director (2 pages) |
23 August 2012 | Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Simon Paul Osborne on 1 August 2012 (2 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (20 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (20 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
1 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
5 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
5 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 April 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
3 April 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Location of register of members (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 14/12/06; full list of members (6 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 14/12/06; full list of members (6 pages) |
27 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 January 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
29 January 2007 | Particulars of mortgage/charge (6 pages) |
23 January 2007 | Particulars of mortgage/charge (6 pages) |
23 January 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2006 | Full accounts made up to 31 May 2006 (21 pages) |
14 November 2006 | Full accounts made up to 31 May 2006 (21 pages) |
7 December 2005 | Return made up to 14/12/05; full list of members
|
7 December 2005 | Return made up to 14/12/05; full list of members
|
15 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
15 November 2005 | Full accounts made up to 31 May 2005 (19 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (20 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (20 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Full accounts made up to 31 May 2003 (22 pages) |
17 February 2004 | Full accounts made up to 31 May 2003 (22 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members
|
9 December 2003 | Return made up to 14/12/03; full list of members
|
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members
|
3 January 2003 | Return made up to 14/12/02; full list of members
|
17 September 2002 | Full accounts made up to 31 May 2002 (19 pages) |
17 September 2002 | Full accounts made up to 31 May 2002 (19 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members
|
28 December 2001 | Return made up to 14/12/01; full list of members
|
15 November 2001 | Full accounts made up to 31 May 2001 (18 pages) |
15 November 2001 | Full accounts made up to 31 May 2001 (18 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (9 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (9 pages) |
9 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
8 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 31 May 1998 (15 pages) |
25 August 1998 | Full accounts made up to 31 May 1998 (15 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
8 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
18 December 1995 | Return made up to 14/12/95; change of members
|
18 December 1995 | Return made up to 14/12/95; change of members
|
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 February 1994 | Company name changed baxter removals LIMITED\certificate issued on 15/02/94 (2 pages) |
14 February 1994 | Company name changed baxter removals LIMITED\certificate issued on 15/02/94 (2 pages) |
13 June 1978 | Company name changed\certificate issued on 13/06/78 (2 pages) |
13 June 1978 | Company name changed\certificate issued on 13/06/78 (2 pages) |
5 May 1978 | Incorporation (13 pages) |
5 May 1978 | Incorporation (13 pages) |
5 May 1978 | Certificate of incorporation (1 page) |
5 May 1978 | Certificate of incorporation (1 page) |