Woodford Green
Essex
IG8 0NS
Secretary Name | Mrs Lisa Ashley Shaw |
---|---|
Status | Current |
Appointed | 14 January 2013(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Monkham's Lane Woodford Green Essex IG8 0NS |
Secretary Name | Madeleine Ruth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | 2b Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Secretary Name | Robert Maximillian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 8 The Rose Walk Radlett Hertfordshire WD7 7JS |
Telephone | 020 82163555 |
---|---|
Telephone region | London |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
16.9k at £1 | Mr Simon Anthony John Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,063 |
Cash | £104,426 |
Current Liabilities | £264,994 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 February 2003 | Delivered on: 20 February 2003 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
---|---|
28 March 1995 | Delivered on: 13 April 1995 Satisfied on: 15 May 2003 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the debtor by the bank on any current deposit account. See the mortgage charge document for full details. Fully Satisfied |
28 March 1995 | Delivered on: 13 April 1995 Satisfied on: 15 May 2003 Persons entitled: Bank Leumi (U.K.) PLC Classification: 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 1995 | Delivered on: 13 April 1995 Satisfied on: 15 May 2003 Persons entitled: Bank Leumi (U.K.) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 August 1990 | Delivered on: 5 September 1990 Satisfied on: 29 March 1997 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: 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 |
6 December 1989 | Delivered on: 15 December 1989 Satisfied on: 15 May 2003 Persons entitled: Lloyds 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 or being unit 4, prospect works, sheffield. Title no. Syk 248074 and all buildings and fixtures thereon, together with a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1986 | Delivered on: 2 July 1986 Satisfied on: 22 February 1990 Persons entitled: Standard Chartered Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 enterprise works lockfield avenue brimsdown title no ngl 490125 and/or the proceeds of sale thereof tog with all buildings fixtures (incl trade fixtures) fixed plant & machinery specific charge over all book & other debts & the benefit of all securities & guarantees stocks & share goodwill & the benifit of all licenses held heating charge the undertaking & property please see doc M17. Fully Satisfied |
24 April 1984 | Delivered on: 9 May 1984 Satisfied on: 22 February 1990 Persons entitled: The Hong Kong and Shanghai Banking Corporation 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 unit 4 lockfield avenue brimsdown l/b of garfield and the benefit of all covenants & rights part title no ngl 460436. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 March 1983 | Delivered on: 12 April 1983 Satisfied on: 22 February 1990 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For particulars please see schedule attached to doc M15. Fully Satisfied |
26 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 December 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
27 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Registered office address changed from 3 Robin Close Sandy Bedfordshire SG19 2TB to First Floor 677 High Road North Finchley London N12 0DA on 23 January 2018 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 March 2013 | Appointment of Mrs Lisa Ashley Shaw as a secretary (2 pages) |
4 March 2013 | Secretary's details changed for Mrs Lisa Ashley Shaw on 19 February 2013 (2 pages) |
4 March 2013 | Appointment of Mrs Lisa Ashley Shaw as a secretary (2 pages) |
4 March 2013 | Secretary's details changed for Mrs Lisa Ashley Shaw on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Simon Anthony John Shaw on 19 February 2013 (2 pages) |
19 February 2013 | Termination of appointment of Robert Shaw as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert Shaw as a secretary (1 page) |
19 February 2013 | Director's details changed for Simon Anthony John Shaw on 19 February 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages) |
27 June 2012 | Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages) |
27 June 2012 | Director's details changed for Simon Anthony John Shaw on 4 May 2012 (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Robert Maximillian Shaw on 8 July 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / simon shaw / 30/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / simon shaw / 30/06/2008 (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 July 2001 | Return made up to 30/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 26 archers fields sandridge road st. Albans hertfordshire AL1 4EL (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: foster house maxwell road,borehamwood herts WD6 1JB (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: foster house maxwell road,borehamwood herts WD6 1JB (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members
|
13 July 1997 | Return made up to 30/06/97; full list of members
|
29 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 burrough gardens hendon london NW4 4AU (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 burrough gardens hendon london NW4 4AU (1 page) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |