Abbots Langley
Hertfordshire
WD5 0AA
Director Name | Mr Kenneth James Halls |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 High Street Abbots Langley Hertfordshire WD5 0AA |
Secretary Name | Kenneth James Halls |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Abbots Langley Hertfordshire WD5 0AA |
Registered Address | 1 High Street Abbots Langley Hertfordshire WD5 0AA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | K.j. Halls 50.00% Ordinary |
---|---|
50 at £1 | Mrs A.j. Halls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,603 |
Cash | £616 |
Current Liabilities | £6,663 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
8 May 1997 | Delivered on: 28 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 8TH may 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground in the parish of dunning and county of perth extending to 43 decimal or one hundreth parts of an acre. See the mortgage charge document for full details. Outstanding |
---|---|
15 March 1997 | Delivered on: 4 April 1997 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 September 1985 | Delivered on: 23 September 1985 Persons entitled: Barclays 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: Land adjacent to 52 high street, bedmond hertfordshire. Outstanding |
22 May 1983 | Delivered on: 26 August 1983 Persons entitled: Barclays 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: F/H. the old vicarage kimpton, hertfordshire. Outstanding |
17 December 1992 | Delivered on: 30 December 1992 Satisfied on: 26 July 1996 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. Fully Satisfied |
9 September 1985 | Delivered on: 23 September 1985 Satisfied on: 20 February 1987 Persons entitled: Barclays 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: Land at 1 love lane, abbotts langley, nr. Watford. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 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) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Register inspection address has been changed from Stable Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY England to 1 High Street Abbots Langley Hertfordshire WD5 0AA (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Register inspection address has been changed from Stable Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY England to 1 High Street Abbots Langley Hertfordshire WD5 0AA (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
4 November 2013 | Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages) |
4 November 2013 | Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages) |
4 November 2013 | Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
4 November 2013 | Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
4 November 2013 | Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Ann Jennifer Halls on 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ann Jennifer Halls on 31 October 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Kenneth James Halls on 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Kenneth James Halls on 31 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 October 2001 | Return made up to 31/10/01; full list of members
|
23 October 2001 | Return made up to 31/10/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
13 May 1999 | Return made up to 31/10/98; full list of members (6 pages) |
13 May 1999 | Return made up to 31/10/98; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 May 1997 | Particulars of mortgage/charge (5 pages) |
28 May 1997 | Particulars of mortgage/charge (5 pages) |
4 April 1997 | Particulars of mortgage/charge (5 pages) |
4 April 1997 | Particulars of mortgage/charge (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
21 November 1995 | Return made up to 31/10/95; full list of members
|