Hoddesdon
Hertfordshire
EN11 8TQ
Director Name | Sarah Louise Hague |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Victor Owen Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Carol Ann Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Director Name | Mr Victor Thomas Watkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Secretary Name | Glenis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 17 Fyfield Road Enfield Middlesex EN1 3TT |
Secretary Name | Mr Victor Thomas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Victor Owen Watkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,587,870 |
Cash | £4,431 |
Current Liabilities | £27,251 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 March 2008 | Delivered on: 4 April 2008 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H park buildings taff street pontypridd rhondda cynon taff t/n WA518236 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details. Outstanding |
---|---|
20 May 1999 | Delivered on: 1 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
20 May 1999 | Delivered on: 27 May 1999 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 unit 2B queensway meadows industrial estate newport south wales t/n-WA633024.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 February 1994 | Delivered on: 7 March 1994 Satisfied on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See ch microfiche for details. 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 |
11 November 1993 | Delivered on: 24 November 1993 Satisfied on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 January 1988 | Delivered on: 19 January 1988 Satisfied on: 16 November 1995 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: Radiant house, pegamoid road l/b of enfield title nos ngl 222050 mx 142948. Fully Satisfied |
13 February 1987 | Delivered on: 23 February 1987 Satisfied on: 16 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of high road, whetstone london borough of barnet & 1230 high road, whetstone london, borough of barnet title no. Ngl 20645/mx 415985 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 March 2011 | Auditor's resignation (1 page) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 28/01/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
9 January 2006 | New director appointed (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
14 October 2003 | Director's particulars changed (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
1 February 2001 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
18 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 May 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
4 November 1998 | Auditor's resignation (1 page) |
29 September 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page) |
22 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
6 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
16 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
28 January 1997 | Return made up to 28/01/97; no change of members
|
5 February 1996 | Return made up to 28/01/96; full list of members (7 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |