Radlett
WD7 7EP
Secretary Name | Navaz Batliwalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1999(16 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 11a Prince Edward Mansions Hereford Road London W2 4WB |
Secretary Name | Robert Clifford Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 6 Cavendish Place London SW4 9DL |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Roddy Frame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,381 |
Cash | £16 |
Current Liabilities | £40,669 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
17 October 2008 | Delivered on: 4 November 2008 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11A prince edward mansions, hereford road, london t/no. LN183084 and all fixtures and fittings at the property & all plant and machinery and vehicles and computer equipment furniture furnishings equipment tools and other chattels and the goodwill and rents receivable. Outstanding |
---|---|
29 September 2008 | Delivered on: 30 September 2008 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 May 1993 | Delivered on: 7 June 1993 Satisfied on: 6 February 2009 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 11A prince edward mansions hereford road london title no LN183084 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
2 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
11 January 2022 | Director's details changed for Roddy Frame on 11 January 2022 (2 pages) |
11 January 2022 | Change of details for Mr Roddy Frame as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 11 January 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 November 2016 | Director's details changed for Roddy Frame on 17 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2016 | Director's details changed for Roddy Frame on 17 November 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Roddy Frame on 16 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Roddy Frame on 16 April 2012 (2 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
9 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Roddy Frame on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Roddy Frame on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
8 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
2 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
15 May 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
22 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
22 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
23 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
20 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members
|
5 December 1999 | Return made up to 20/11/99; full list of members
|
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
2 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
17 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (12 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (12 pages) |
5 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 April 1994 (14 pages) |
2 May 1995 | Full accounts made up to 30 April 1994 (14 pages) |
30 March 1983 | Incorporation (14 pages) |
30 March 1983 | Incorporation (14 pages) |