Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director Name | Mr Ronald Garratt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(34 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Howard Agne Close Bovingdon Hemel Hempstead Hertfordshire HP3 0HB |
Director Name | Mr Lee Willmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(34 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS |
Secretary Name | Mr Lee Willmore |
---|---|
Status | Closed |
Appointed | 06 May 2014(34 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 72 Cuffley Court Woodhall Farm Hemel Hempstead HP2 7LS |
Director Name | Ronald George Garratt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hempstead Road Bovingdon Hemel Hempstead Hertfordshire HP3 0HE |
Director Name | Alan Charles Kirby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 20 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Director Name | Terence William Wall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 204a Park St Lane Park Street St Albans Hertfordshire AL2 2AQ |
Secretary Name | Alan Charles Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 20 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Secretary Name | Maureen Bridget Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 May 2014) |
Role | Secretary |
Correspondence Address | Woodside Hempstead Road Bovingdon Hemel Hempstead Hertfordshire HP3 0HE |
Registered Address | 1a Garston Drive Watford WD25 9LB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,778 |
Cash | £94 |
Current Liabilities | £14,943 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 1997 | Delivered on: 20 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or W.G.K. scaffolding (london) limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 June 1996 | Delivered on: 27 June 1996 Satisfied on: 27 August 1998 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. Fully Satisfied |
6 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 February 2018 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1a Garston Drive Watford WD25 9LB on 23 February 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 February 2017 | Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages) |
28 February 2017 | Secretary's details changed for Mr Lee Willmore on 31 December 2016 (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 February 2017 | Secretary's details changed for Mr Lee Willmore on 31 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 December 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 December 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 June 2014 | Appointment of Mr Lee Wilmore as a director (2 pages) |
6 June 2014 | Termination of appointment of Ronald Garratt as a director (1 page) |
6 June 2014 | Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages) |
6 June 2014 | Termination of appointment of Maureen Garratt as a secretary (1 page) |
6 June 2014 | Appointment of Mr Ronald George Garratt as a director (2 pages) |
6 June 2014 | Appointment of Mr Ronald George Garratt as a director (2 pages) |
6 June 2014 | Appointment of Mr Lee Wilmore as a director (2 pages) |
6 June 2014 | Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages) |
6 June 2014 | Appointment of Mr Ronald Garratt as a director (2 pages) |
6 June 2014 | Appointment of Mr Ronald Garratt as a director (2 pages) |
6 June 2014 | Termination of appointment of Ronald Garratt as a director (1 page) |
6 June 2014 | Appointment of Mr Lee Willmore as a secretary (2 pages) |
6 June 2014 | Appointment of Mr Lee Willmore as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Maureen Garratt as a secretary (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 June 2013 | Registered office address changed from 34 Arlington Road London NW1 7HU on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 34 Arlington Road London NW1 7HU on 16 June 2013 (1 page) |
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Full accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Full accounts made up to 30 September 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: finance house 19 craven road london W2 3BP (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: finance house 19 craven road london W2 3BP (1 page) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
25 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 30 September 1994 (8 pages) |
9 February 1996 | Full accounts made up to 30 September 1994 (8 pages) |
27 February 1994 | Return made up to 31/12/93; full list of members
|
27 February 1994 | Return made up to 31/12/93; full list of members
|
8 May 1980 | Incorporation (15 pages) |
8 May 1980 | Incorporation (15 pages) |