Beaconsfield
Buckinghamshire
HP9 1TX
Director Name | Mr Kevin Flahive |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 67 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Ms Karen Heffer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Advertising Account Co Ordin |
Country of Residence | England |
Correspondence Address | 22 Meadow Way Old Windsor Windsor Berkshire SL4 2NX |
Director Name | Mrs Joanna Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 28 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA |
Director Name | Mrs Patricia Flahive |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(35 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA |
Director Name | Mr Brendan Joseph Flahive |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mrs Patricia Ann Flahive |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Secretary Name | Mrs Patricia Ann Flahive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mr Eamonn Duggan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wards Drive Sarratt Rickmansworth Hertfordshire WD3 6AE |
Website | www.flahivebrickwork.co.uk |
---|---|
Telephone | 01923 819416 |
Telephone region | Watford |
Registered Address | 28 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
5 at £1 | B.j. Flahive 50.00% Ordinary |
---|---|
5 at £1 | P.a. Flahive 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,601,595 |
Cash | £2,095,364 |
Current Liabilities | £370,084 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
22 September 1989 | Delivered on: 3 October 1989 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: Leasehold property known as no 3 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 September 1989 | Delivered on: 3 October 1989 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: Leasehold property known as 1, ash walk sudbury wembley l/b of brent and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1989 | Delivered on: 3 October 1989 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 k/a no 6 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1989 | Delivered on: 3 October 1989 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 known as 5 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1989 | Delivered on: 3 October 1989 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 known as 4 ash walk sudbury wembely l/b of brent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1986 | Delivered on: 18 July 1986 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: 22A northolt ave, ruislip, london borough of hillingdon. Tn. Ngl. 544741, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 4 welldon crescent, harrow (land registry title no. MX457670). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 72 bolton road, harrow (land registry title no. NGL108626). Outstanding |
6 November 1984 | Delivered on: 12 November 1984 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: 66 pemberton garden london N19 title no: ngl 509463 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 2A, 2B and 2C frogmore, park street, st. Albans, hertfordshire (land registry title no. HD309207). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 158 muirfield road, watford, hertfordshire WD19 6JD (land registry title no. HD119565). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 45 welldon crescent, harrow (land registry title no. MX378653). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 73 nibthwaite road, wealdstone (land registry title nos. MX354085 and NGL632768). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 10 stewarts lodge, stewart close, abbots, langley WD5 0JW (land registry title no. HD281256). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 11 stewarts lodge, stewart close, abbots, langley WD5 0JW (land registry title no. HD278759). Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By legal mortgage, 9 stewarts lodge, stewarts close, abbots, langley, WD5 0JW (land registry title no. HD278758). Outstanding |
31 July 2006 | Delivered on: 1 August 2006 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: Unit 28 orbital 25 business park dwight road watford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 1992 | Delivered on: 20 May 1992 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. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 243 beverley drive queensbury, london title no ngl 476556 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1984 | Delivered on: 12 November 1984 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: 3 lovatt close edgware london borough of barnet title no: ngl 67074 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 136 braemar avenue neasden london. T/n no ngl 446826 and the proceeds of sale thereof. Floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 15 croxden close, edgware title no ngl 450076 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 18 kenilworth court, watford title no HD144352 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 64B high street, edgware title no ngl 463099 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 24 & 24A vicarage rd watford title no HD1790373 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 46 campfield avenue, st albans title no p 131690 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1991 | Delivered on: 12 September 1991 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: 160 tanfield avenue willesden t/n NGL426074 and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1991 | Delivered on: 3 September 1991 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: 75 vicarage road, watford, hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1991 | Delivered on: 3 September 1991 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: 67 clydesdale road, hornchurch, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1989 | Delivered on: 3 October 1989 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: Leasehold property known as no 2 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1984 | Delivered on: 12 November 1984 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: 6 burton avenue watford hertfordshire title no: hd 95523 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Director's details changed for Mr Kevin Flahive on 25 June 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 May 2022 | Director's details changed for Mrs Joanna Wallace on 23 May 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 January 2020 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
30 September 2019 | Cessation of Kevin Flahive as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Catherine Ann Wright as a person with significant control on 1 July 2019 (1 page) |
30 September 2019 | Cessation of Karen Heffer as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Notification of Flahive Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
30 September 2019 | Cessation of Joanna Wallace as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
23 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
29 July 2019 | Statement of capital on 29 July 2019
|
29 July 2019 | Statement by Directors (2 pages) |
29 July 2019 | Solvency Statement dated 01/07/19 (2 pages) |
23 July 2019 | Resolutions
|
17 July 2019 | Statement of capital on 17 July 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
12 July 2019 | Solvency Statement dated 01/07/19 (2 pages) |
12 July 2019 | Statement by Directors (2 pages) |
12 July 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
12 July 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
12 July 2019 | Resolutions
|
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 August 2018 | Notification of Kevin Flahive as a person with significant control on 16 May 2018 (2 pages) |
21 August 2018 | Cessation of Patricia Flahive as a person with significant control on 16 May 2018 (1 page) |
21 August 2018 | Notification of Joanna Wallace as a person with significant control on 16 May 2018 (2 pages) |
21 August 2018 | Notification of Karen Heffer as a person with significant control on 16 May 2018 (2 pages) |
21 August 2018 | Notification of Catherine Wright as a person with significant control on 16 May 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 June 2018 | Sub-division of shares on 16 May 2018 (6 pages) |
1 June 2018 | Resolutions
|
10 May 2018 | Appointment of Mrs Patricia Flahive as a director on 1 May 2016 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2015 | Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 February 2015 | Registration of charge 015468230031, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230025, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230030, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230027, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230023, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230023, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230026, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230026, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230028, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230027, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230024, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230029, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230031, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230028, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230024, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230025, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230029, created on 16 February 2015 (6 pages) |
17 February 2015 | Registration of charge 015468230030, created on 16 February 2015 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
2 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
2 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 July 2012 | Director's details changed for Kevin Flahive on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Joanna Flahive on 1 June 2011 (3 pages) |
11 July 2012 | Director's details changed for Kevin Flahive on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Karen Flahive on 1 June 2010 (3 pages) |
11 July 2012 | Director's details changed for Karen Flahive on 1 June 2010 (3 pages) |
11 July 2012 | Director's details changed for Kevin Flahive on 1 June 2011 (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Joanna Flahive on 1 June 2011 (3 pages) |
11 July 2012 | Director's details changed for Joanna Flahive on 1 June 2011 (3 pages) |
11 July 2012 | Director's details changed for Karen Flahive on 1 June 2010 (3 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2010 | Director's details changed for Joanna Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Karen Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Karen Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Joanna Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Kevin Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Kevin Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Karen Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Kevin Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Joanna Flahive on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford hertfordshire WD18 9DA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford hertfordshire WD18 9DA (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members
|
23 July 2007 | Return made up to 31/05/07; full list of members
|
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members
|
12 July 2005 | Return made up to 31/05/05; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (1 page) |
15 June 2003 | Return made up to 31/05/03; full list of members
|
15 June 2003 | Return made up to 31/05/03; full list of members
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
14 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1998 | Return made up to 31/05/98; full list of members (7 pages) |
2 September 1998 | Return made up to 31/05/98; full list of members (7 pages) |
4 February 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
4 February 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 54 the avenue hatch end pimmer middlesex HA5 4HA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 54 the avenue hatch end pimmer middlesex HA5 4HA (1 page) |
5 March 1997 | Accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Accounts made up to 30 April 1996 (12 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
27 September 1996 | Resolutions
|
10 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 August 1986 | Incorporation (18 pages) |
14 August 1986 | Incorporation (18 pages) |