Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Mrs Vivienne Gwendoline Hayhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Robin Christopher Hayhurst |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2005(23 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Brian Hayhurst |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Trevor Jones & Partners Ltd. Springfield House Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Mr Eric William Thraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | 10 Farriers Close Codicote Hitchin Hertfordshire SG4 8DU |
Website | courthomes.co.uk |
---|
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Brian Hayhurst & Vivienne Hayhurst 98.04% Preference |
---|---|
4.9k at £1 | Robin Hayhurst 0.96% Ordinary |
2.6k at £1 | Brian Hayhurst 0.50% Ordinary |
2.6k at £1 | Vivienne Hayhurst 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,026,249 |
Cash | £4,195 |
Current Liabilities | £2,282,401 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 June 2015 | Delivered on: 24 June 2015 Satisfied on: 5 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Fully Satisfied |
---|---|
15 August 2013 | Delivered on: 20 August 2013 Satisfied on: 22 January 2015 Persons entitled: Strata Residential LLP Classification: A registered charge Particulars: Ladygrove mews, hitchwood lane, preston, hitchin, hertfordshire t/nos: HD349899 & HD34989. Notification of addition to or amendment of charge. Fully Satisfied |
3 April 2013 | Delivered on: 6 April 2013 Satisfied on: 6 November 2015 Persons entitled: Close Brothers Limited Classification: Third party legal charge Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee or its associated companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the west side of hitchwood lane preston t/no HD349899 by way of first legal mortgage by way of assignment the rental income the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
20 July 2012 | Delivered on: 28 July 2012 Satisfied on: 5 November 2015 Persons entitled: Close Brothers Limited Classification: Third party legal charge Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee or its associated companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a wing a ladygrove court preston hitchin t/no HD434989 by way of first legal mortgage by way of assignment the rental income the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
8 February 1989 | Delivered on: 16 February 1989 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 February 1989 | Delivered on: 16 February 1989 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 November 1986 | Delivered on: 11 December 1986 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
28 March 1983 | Delivered on: 6 April 1983 Satisfied on: 6 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 January 2015 | Delivered on: 22 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H ladygrove court preston hitchin hertfordshire part of t/no HD349899. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
30 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
1 December 2021 | Cessation of Brian Hayhurst as a person with significant control on 4 January 2021 (1 page) |
1 December 2021 | Change of details for Mrs Vivienne Gwendoline Hayhurst as a person with significant control on 4 January 2021 (2 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
13 January 2021 | Termination of appointment of Brian Hayhurst as a director on 4 January 2021 (1 page) |
8 December 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
1 December 2020 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 1 December 2020 (1 page) |
30 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 December 2015 | Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 4 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mrs. Vivienne Gwendoline Hayhurst on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Robin Christopher Hayhurst on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Robin Christopher Hayhurst on 4 December 2015 (2 pages) |
6 November 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
6 November 2015 | Satisfaction of charge 6 in full (1 page) |
6 November 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
6 November 2015 | Satisfaction of charge 6 in full (1 page) |
5 November 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 016432050009 (1 page) |
5 November 2015 | Satisfaction of charge 5 in full (2 pages) |
5 November 2015 | Satisfaction of charge 016432050009 in full (1 page) |
5 November 2015 | Satisfaction of charge 016432050009 in full (1 page) |
5 November 2015 | Satisfaction of charge 5 in full (2 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 016432050009 (1 page) |
24 June 2015 | Registration of charge 016432050009, created on 23 June 2015 (17 pages) |
24 June 2015 | Registration of charge 016432050009, created on 23 June 2015 (17 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 January 2015 | Registration of charge 016432050008, created on 19 January 2015
|
22 January 2015 | Satisfaction of charge 016432050007 in full (4 pages) |
22 January 2015 | Registration of charge 016432050008, created on 19 January 2015
|
22 January 2015 | Satisfaction of charge 016432050007 in full (4 pages) |
15 January 2015 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page) |
15 January 2015 | Director's details changed for Mr Brian Hayhurst on 1 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page) |
15 January 2015 | Secretary's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 December 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
20 August 2013 | Registration of charge 016432050007 (32 pages) |
20 August 2013 | Registration of charge 016432050007 (32 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
27 November 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
27 November 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
24 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Vivienne Gwendoline Hayhurst on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
17 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
27 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
12 June 2001 | Return made up to 31/05/01; full list of members
|
13 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
9 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
9 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Return made up to 31/05/96; full list of members
|
30 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
18 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
18 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
14 June 1982 | Incorporation (14 pages) |
14 June 1982 | Incorporation (14 pages) |