Harpenden
Hertfordshire
AL5 5TA
Director Name | Jacob Goreeph |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Maintenance Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Verona Avenue Bournemouth Dorset BH6 3JW |
Secretary Name | Mr Matthew Goreeph |
---|---|
Status | Current |
Appointed | 02 July 2013(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mrs Annie Doris Goreeph |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 34 The Paddocks Weybridge Surrey KT13 9RL |
Director Name | Mr Michael Goreeph |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 34 The Paddocks Weybridge Surrey KT13 9RL |
Secretary Name | Mrs Celia Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Copperfield 38 Leewood Way Effingham Leatherhead Surrey KT24 5JN |
Secretary Name | Jacob Goreeph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(17 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 10 Effingham Road Surbiton Surrey KT6 5JY |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Jacob Goreeph 50.00% Ordinary |
---|---|
50 at £1 | Mr Matthew Goreeph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,600 |
Cash | £176,300 |
Current Liabilities | £20,791 |
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
1 September 1998 | Delivered on: 12 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 12 and 14 london road surrey guildford t/n-SY528156.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 16 January 1999 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: 12 and 14 london road guildford surrey t/n SY582156. Fully Satisfied |
18 September 2020 | Director's details changed for Jacob Goreeph on 18 September 2020 (2 pages) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
2 June 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 July 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 June 2016 | Director's details changed for Matthew Perry Michael Goreeph on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Matthew Perry Michael Goreeph on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr. Matt Goreeph on 28 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr. Matt Goreeph on 28 June 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Jacob Goreeph on 17 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 July 2013 | Appointment of Mr. Matt Goreeph as a secretary (1 page) |
2 July 2013 | Appointment of Mr. Matt Goreeph as a secretary (1 page) |
23 May 2013 | Termination of appointment of Jacob Goreeph as a secretary (1 page) |
23 May 2013 | Termination of appointment of Jacob Goreeph as a secretary (1 page) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 10 October 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
8 August 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 September 2010 | Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Jacob Goreeph on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Matthew Perry Michael Goreeph on 1 March 2010 (2 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
15 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
19 June 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
9 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
23 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
10 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
21 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members
|
3 October 2002 | Return made up to 18/09/02; full list of members
|
10 June 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 June 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 September 2000 | Return made up to 18/09/00; full list of members
|
27 September 2000 | Return made up to 18/09/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members
|
7 October 1999 | Return made up to 18/09/99; full list of members
|
24 August 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
16 April 1996 | Memorandum and Articles of Association (8 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Memorandum and Articles of Association (8 pages) |
16 April 1996 | Resolutions
|
27 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
6 April 1984 | Incorporation (13 pages) |
6 April 1984 | Incorporation (13 pages) |