London Colney
Hertfordshire
AL2 1HA
Secretary Name | Eleanor Ruth Bard |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mr Harvey Hyman Bard |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Tythe Barn Back Lane Letchmore Heath Watford WD2 8EF |
Registered Address | Rear Of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
105 at £1 | Mr Robert Bard 51.22% Ordinary |
---|---|
100 at £1 | Eleanor Bard 48.78% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,569,324 |
Cash | £123,842 |
Current Liabilities | £55,497 |
Latest Accounts | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
8 June 2010 | Delivered on: 10 June 2010 Persons entitled: National Westminster 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 34,36 and 38 the square market harborough t/no:1T235851. Outstanding |
---|---|
23 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: Hsbc 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: The f/h property k/a 34, 36 and 38 the square market harborough t/n LT235851. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 December 2014 | Delivered on: 6 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 701 wilmslow road and 2 kings lynn close didsbury t/no EM68515. Outstanding |
6 February 2014 | Delivered on: 14 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 701 wilmslow road, didsbury t/no GM68515. Notification of addition to or amendment of charge. Outstanding |
4 February 2011 | Delivered on: 18 February 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 004238796 with the bank and any deposit or account of any other currnecy description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 June 2003 | Delivered on: 24 June 2003 Satisfied on: 4 November 2010 Persons entitled: Hsbc 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 |
26 February 1999 | Delivered on: 2 March 1999 Satisfied on: 15 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 34/38 the square market harborough leicestershire t/n LT235851. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 July 1990 | Delivered on: 19 July 1990 Satisfied on: 22 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 701 wilmslow road and 2 kings lynn close didsbury, manchester title no gm 68515 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1990 | Delivered on: 19 July 1990 Satisfied on: 22 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 albert road, widnes cheshire, title no ch 320541 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1989 | Delivered on: 23 February 1989 Satisfied on: 22 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 424,426,428 wilbraham road chorlton-cum-hardy grt manchester and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1988 | Delivered on: 5 August 1988 Satisfied on: 15 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 424, 426, 428 wilbraham road chorlton-cum-hardy grt manchester and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2023 | Secretary's details changed for Eleanor Ruth Bard on 23 June 2023 (1 page) |
---|---|
23 June 2023 | Change of details for Eleanor Ruth Bard as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mr Robert Bard as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 23 June 2023 (1 page) |
23 June 2023 | Director's details changed for Mr Robert Bard on 23 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
29 January 2023 | Micro company accounts made up to 23 March 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 23 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
26 January 2021 | Micro company accounts made up to 23 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 23 March 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 23 March 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Mr Robert Bard on 1 January 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Eleanor Ruth Bard on 1 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 23 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 23 March 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 23 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 23 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Director's details changed for Mr Robert Bard on 6 January 2014 (2 pages) |
15 June 2016 | Director's details changed for Mr Robert Bard on 6 January 2014 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 23 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 23 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 December 2014 | Total exemption small company accounts made up to 23 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 23 March 2014 (9 pages) |
6 December 2014 | Registration of charge 017545510012, created on 5 December 2014 (9 pages) |
6 December 2014 | Registration of charge 017545510012, created on 5 December 2014 (9 pages) |
6 December 2014 | Registration of charge 017545510012, created on 5 December 2014 (9 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Registration of charge 017545510011
|
14 February 2014 | Registration of charge 017545510011
|
20 December 2013 | Total exemption small company accounts made up to 23 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 23 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 23 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 23 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of company's objects (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 23 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 23 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 23 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 23 March 2010 (7 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2010 | Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Robert Bard on 8 June 2010 (2 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 April 2010 | Termination of appointment of Harvey Bard as a director (1 page) |
30 April 2010 | Termination of appointment of Harvey Bard as a director (1 page) |
14 January 2010 | Total exemption small company accounts made up to 23 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 23 March 2009 (7 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 23 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 23 March 2008 (7 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members
|
8 July 2008 | Return made up to 09/06/08; full list of members
|
16 January 2008 | Total exemption small company accounts made up to 23 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 23 March 2007 (7 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 24 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 24 March 2006 (7 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 23 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 23 March 2005 (7 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members
|
14 June 2005 | Return made up to 09/06/05; full list of members
|
17 January 2005 | Amended accounts made up to 23 March 2004 (8 pages) |
17 January 2005 | Amended accounts made up to 23 March 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 23 March 2004 (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 23 March 2004 (9 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 23 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 23 March 2003 (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 23 March 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 23 March 2002 (7 pages) |
26 June 2002 | Return made up to 09/06/02; full list of members
|
26 June 2002 | Return made up to 09/06/02; full list of members
|
24 June 2002 | Registered office changed on 24/06/02 from: 25 harley street london W1N 2BR (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 25 harley street london W1N 2BR (1 page) |
22 January 2002 | Total exemption small company accounts made up to 23 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 23 March 2001 (6 pages) |
23 July 2001 | Return made up to 09/06/01; full list of members (5 pages) |
23 July 2001 | Return made up to 09/06/01; full list of members (5 pages) |
13 December 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
12 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 23 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 23 March 1999 (7 pages) |
21 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Accounts for a small company made up to 23 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 23 March 1998 (6 pages) |
10 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
25 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 23 March 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 23 March 1996 (7 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members (7 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members (7 pages) |
30 November 1995 | Accounts for a small company made up to 23 March 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 23 March 1995 (7 pages) |
6 September 1995 | Return made up to 09/06/95; full list of members (14 pages) |
6 September 1995 | Location of register of members (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
6 September 1995 | Return made up to 09/06/95; full list of members (14 pages) |
6 September 1995 | Location of register of members (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
19 July 1990 | Particulars of mortgage/charge (6 pages) |
19 July 1990 | Particulars of mortgage/charge (6 pages) |
19 July 1990 | Particulars of mortgage/charge (6 pages) |
19 July 1990 | Particulars of mortgage/charge (6 pages) |
23 February 1989 | Particulars of mortgage/charge (3 pages) |
23 February 1989 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Particulars of mortgage/charge (3 pages) |
1 September 1983 | Articles of association (4 pages) |
1 September 1983 | Articles of association (4 pages) |