Hoddesdon
Hertfordshire
EN11 8TQ
Director Name | Sarah Louise Hague |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Victor Owen Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Carol Ann Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Director Name | Mr Victor Thomas Watkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Secretary Name | Glenis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 17 Fyfield Road Enfield Middlesex EN1 3TT |
Secretary Name | Mr Victor Thomas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Telephone | 01244 547266 |
---|---|
Telephone region | Chester |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Victor Owen Watkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,699,093 |
Cash | £5,803 |
Current Liabilities | £170,006 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 June 2008 | Delivered on: 10 July 2008 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being land and buildings known as 166/168 commercial street newport t/n's WA202552 CYM383431 and WA70058, buildings and fixtures, goodwill, floating charge all movable plant and equipment, see image for full details. Outstanding |
---|---|
31 August 2004 | Delivered on: 3 September 2004 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being units 2-9 wern industrial estate,rogerstone,newport; t/no CYM122374; all buildings and fixtures thereon; fixed equitale charge over the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 2003 | Delivered on: 3 April 2003 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being units 2-9 wern industrial estate rogerstone newport south wales together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
28 July 1998 | Delivered on: 30 July 1998 Satisfied on: 19 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 property being an industrial unit situated on the west side of aurillac way hallcroaft road retford nottinghamshire k/a the rigby maryland unit t/no's;-NT244467 and NT261778 all buildings structures fixtures (inc. Trade fixtures) fixed plant machinery and equipment, proceeds of any insurances, goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1993 | Delivered on: 14 December 1993 Satisfied on: 28 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or whatband limited to the chargee on any account whatsoever. Particulars: Sage house elgin road wallington L.B. of sutton t/n-SGL85111. Fully Satisfied |
27 May 1982 | Delivered on: 4 June 1982 Satisfied on: 28 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sage house, elgin road, wallington, sutton title no. Sgl 85111. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page) |
22 February 2013 | Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 March 2011 | Auditor's resignation (1 page) |
8 March 2011 | Auditor's resignation (1 page) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 November 2007 | Director resigned (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
17 February 2007 | Return made up to 28/01/07; full list of members
|
17 February 2007 | Return made up to 28/01/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (8 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Return made up to 28/01/01; full list of members (8 pages) |
31 January 2001 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
18 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 28/01/99; full list of members
|
15 March 1999 | Return made up to 28/01/99; full list of members
|
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
6 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
16 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
28 January 1997 | Return made up to 28/01/97; no change of members
|
28 January 1997 | Return made up to 28/01/97; no change of members
|
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
5 February 1996 | Return made up to 28/01/96; full list of members (7 pages) |
5 February 1996 | Return made up to 28/01/96; full list of members (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
15 June 1981 | Certificate of incorporation (1 page) |
15 June 1981 | Certificate of incorporation (1 page) |