1 Bucks Avenue
Watford
Hertfordshire
WD1 4AR
Secretary Name | Miss Moira Mulvihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 61 Chester Road Watford Hertfordshire WD1 7DG |
Secretary Name | Irene Jean Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Rose Barn 1 Bucks Avenue Watford Hertfordshire WD1 4AR |
Telephone | 020 84240611 |
---|---|
Telephone region | London |
Registered Address | 5/7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gerald Lynn Tosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,739 |
Cash | £15,652 |
Current Liabilities | £255,483 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 12 August 2023 (overdue) |
15 November 2019 | Delivered on: 19 November 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £400,000.00 and all other monies due or to become due. Particulars: 1 x 1997 heidelberg carton press (5 colour) chassis no: 539669 and 1 x 2001 heidelberg carton press (6 colour) chassis no: 543499 together with all accessories and component parts. See the mortgage charge document for full details. Outstanding |
23 October 1995 | Delivered on: 7 November 1995 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited 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. Outstanding |
16 July 1984 | Delivered on: 1 August 1984 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 |
31 July 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 November 2019 | Registration of charge 015698100004, created on 15 November 2019 (44 pages) |
3 October 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 2 in full (1 page) |
12 April 2019 | Satisfaction of charge 1 in full (1 page) |
12 April 2019 | Satisfaction of charge 3 in full (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
29 April 2009 | Appointment terminated secretary irene murphy (1 page) |
29 April 2009 | Appointment terminated secretary irene murphy (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 20/04/08; no change of members (6 pages) |
28 July 2008 | Return made up to 20/04/08; no change of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Return made up to 20/04/07; full list of members (6 pages) |
23 December 2007 | Return made up to 20/04/07; full list of members (6 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Aud resig (1 page) |
9 August 2005 | Aud resig (1 page) |
12 July 2005 | Return made up to 20/04/05; full list of members (2 pages) |
12 July 2005 | Return made up to 20/04/05; full list of members (2 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
13 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 July 2000 | Return made up to 20/04/00; full list of members
|
6 July 2000 | Return made up to 20/04/00; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 20/04/99; full list of members
|
6 August 1999 | Return made up to 20/04/99; full list of members
|
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 June 1996 | Return made up to 20/04/96; change of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 June 1996 | Return made up to 20/04/96; change of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 February 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
25 February 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page) |
13 December 1991 | Memorandum and Articles of Association (8 pages) |
13 December 1991 | Memorandum and Articles of Association (8 pages) |
24 June 1981 | Certificate of incorporation (1 page) |
24 June 1981 | Certificate of incorporation (1 page) |
24 June 1981 | Incorporation (12 pages) |