Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Secretary Name | Anna King |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(18 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Secretary Name | Mrs Toni Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2008(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Mr William King |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Secretary Name | Mrs Gemma King |
---|---|
Status | Current |
Appointed | 01 June 2013(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Mrs Anna King |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Mrs Gemma King |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Mr Paul Joseph Marks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1981(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Old Yews Longfield Kent DA3 7JS |
Director Name | Mr Paul Joseph Marks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 January 2004) |
Role | Multi Service Building Contrac |
Correspondence Address | Old Rectory Cottage Main Road Longfield Kent DA3 7AE |
Director Name | Valerie Marks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | Laurean House Pincroft Wood New Barn Kent DA3 7HB |
Secretary Name | Valerie Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(10 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 1 The Old Yews Longfield Kent DA3 7JS |
Secretary Name | Mr Paul Joseph Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 1 The Old Yews Longfield Kent DA3 7JS |
Telephone | 01322 420040 |
---|---|
Telephone region | Dartford |
Registered Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 40 other UK companies use this postal address |
9.8k at £1 | James Edward King 95.15% Ordinary |
---|---|
200 at £1 | Anna King 1.94% Ordinary |
75 at £1 | Anna King 0.73% Ordinary A |
75 at £1 | Gemma King 0.73% Ordinary B |
75 at £1 | James Edward King 0.73% Ordinary A |
75 at £1 | William King 0.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,539,457 |
Cash | £1,575,281 |
Current Liabilities | £785,641 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 April 2024 (4 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
19 January 2007 | Delivered on: 26 January 2007 Persons entitled: Barclays 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 |
---|---|
29 April 1996 | Delivered on: 15 May 1996 Satisfied on: 20 November 2002 Persons entitled: Barclays Bank PLC Classification: Deed of 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 sums of money paid by the chargor to the credit of the account with te bank. Account no. 50074241. see the mortgage charge document for full details. Fully Satisfied |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
16 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
17 May 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
5 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
1 April 2022 | Secretary's details changed for Mrs Toni Weston on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mr William King on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Mrs Anna King on 1 April 2022 (2 pages) |
1 April 2022 | Secretary's details changed for Anna King on 1 April 2022 (1 page) |
1 April 2022 | Secretary's details changed for Mrs Gemma King on 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mrs Gemma King on 1 April 2022 (2 pages) |
1 April 2022 | Change of details for Mr James Edward King as a person with significant control on 1 April 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr James Edward King on 1 April 2022 (2 pages) |
3 June 2021 | Change of details for Mr James Edward King as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mr William King on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from C/O Lee Christian & Co 161 Lancaster Road Enfield Middlesex EN2 0JN to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mrs Anna King on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr James Edward King on 1 June 2021 (2 pages) |
1 June 2021 | Secretary's details changed for Anna King on 1 June 2021 (1 page) |
1 June 2021 | Secretary's details changed for Anna King on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mrs Gemma King on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr James Edward King on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for Mr James Edward King as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mrs Gemma King on 1 June 2021 (2 pages) |
1 June 2021 | Secretary's details changed for Mrs Gemma King on 1 June 2021 (1 page) |
1 June 2021 | Secretary's details changed for Mrs Gemma King on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mr William King on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mrs Anna King on 1 June 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
16 October 2020 | Current accounting period extended from 31 May 2020 to 28 February 2021 (1 page) |
16 September 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
3 July 2020 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
22 July 2019 | Resolutions
|
18 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
17 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
11 July 2017 | Notification of James Edward King as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 July 2017 | Notification of James Edward King as a person with significant control on 1 July 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
23 January 2017 | Appointment of Mrs Anna King as a director on 1 August 2016 (2 pages) |
23 January 2017 | Appointment of Mrs Gemma King as a director on 1 August 2016 (2 pages) |
23 January 2017 | Appointment of Mrs Anna King as a director on 1 August 2016 (2 pages) |
23 January 2017 | Appointment of Mrs Gemma King as a director on 1 August 2016 (2 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
23 May 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
23 May 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (19 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (19 pages) |
22 July 2013 | Appointment of Mrs Gemma King as a secretary (1 page) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Mrs Gemma King as a secretary (1 page) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Mr William King on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr William King on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr William King on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Anna King on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Secretary's details changed for Anna King on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Anna King on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mrs Toni Weston on 7 July 2011 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 June 2010 | Appointment of Mr William King as a director (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 June 2010 | Director's details changed for Mr James Edward King on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of Mr William King as a director (2 pages) |
28 June 2010 | Director's details changed for Mr James Edward King on 28 June 2010 (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
19 November 2009 | Company name changed H. & V. heating and ventilating (1981) LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Company name changed H. & V. heating and ventilating (1981) LIMITED\certificate issued on 19/11/09
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
13 November 2008 | Secretary appointed mrs toni weston (1 page) |
13 November 2008 | Secretary appointed mrs toni weston (1 page) |
17 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 July 2008 | Gbp ic 100/50\30/06/08\gbp sr 50@1=50\ (2 pages) |
15 July 2008 | Gbp ic 100/50\30/06/08\gbp sr 50@1=50\ (2 pages) |
11 July 2008 | Appointment terminated director paul marks (1 page) |
11 July 2008 | Appointment terminated secretary paul marks (1 page) |
11 July 2008 | Appointment terminated secretary valerie marks (1 page) |
11 July 2008 | Appointment terminated secretary valerie marks (1 page) |
11 July 2008 | Appointment terminated director paul marks (1 page) |
11 July 2008 | Appointment terminated secretary paul marks (1 page) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
14 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members
|
12 July 2005 | Return made up to 26/06/05; full list of members
|
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
21 June 2004 | Return made up to 26/06/04; full list of members
|
21 June 2004 | Return made up to 26/06/04; full list of members
|
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 April 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
22 October 2003 | Return made up to 26/06/03; full list of members (8 pages) |
22 October 2003 | Return made up to 26/06/03; full list of members (8 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: charles rippin & turner 275 willesden lane london NW2 5JA (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: charles rippin & turner 275 willesden lane london NW2 5JA (1 page) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | Return made up to 26/06/02; full list of members
|
17 September 2002 | Return made up to 26/06/02; full list of members
|
3 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 September 2001 | Return made up to 26/06/01; full list of members (8 pages) |
12 September 2001 | Return made up to 26/06/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 August 2000 | Secretary's particulars changed (1 page) |
16 August 2000 | Secretary's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 26/06/00; full list of members
|
4 August 2000 | Return made up to 26/06/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
16 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: c/o charles rippin & turner 151 rye lane london SE15 4TL (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: c/o charles rippin & turner 151 rye lane london SE15 4TL (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
9 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
9 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
9 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
30 July 1997 | Return made up to 26/06/97; full list of members
|
30 July 1997 | Return made up to 26/06/97; full list of members
|
26 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members
|
10 July 1996 | Return made up to 26/06/96; no change of members
|
15 May 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Return made up to 26/06/95; no change of members
|
26 June 1995 | Return made up to 26/06/95; no change of members
|
21 June 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
21 June 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 July 1994 | Accounts for a small company made up to 28 February 1994 (11 pages) |
13 July 1994 | Accounts for a small company made up to 28 February 1994 (11 pages) |
2 March 1981 | Incorporation (15 pages) |
2 March 1981 | Incorporation (15 pages) |