London
WC2H 7DQ
Director Name | Claire Louise Darling |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Carole Elizabeth Darley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Director Name | John Michael Darley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Secretary Name | Carole Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Merton Road Watford WD18 0WJ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Carole Elizabeth Darley 50.00% Ordinary |
---|---|
50 at £1 | John Michael Darley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,175 |
Cash | £2,427 |
Current Liabilities | £77,461 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 9 January 2015 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 property k/a 42-42A vicarage road watford. Fully Satisfied |
---|---|
12 November 2003 | Delivered on: 15 November 2003 Satisfied on: 9 January 2015 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 property known as 56C vicarage road watford. Fully Satisfied |
9 September 2003 | Delivered on: 11 September 2003 Satisfied on: 9 January 2015 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: Leasehold property known as 42A vicarage road watford hertfordshire WD18 8EN. Fully Satisfied |
17 January 2003 | Delivered on: 30 January 2003 Satisfied on: 9 January 2015 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 property k/a unit 4 manton lane bedford bedfordshire. Fully Satisfied |
19 December 2002 | Delivered on: 31 December 2002 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: 6 southfield welwyn garden city hertfordshire t/n HD158824. Outstanding |
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 October 2023 | Director's details changed for Kimberley Crozier on 20 August 2023 (2 pages) |
12 September 2023 | Notification of Michael David Luckett as a person with significant control on 22 August 2023 (2 pages) |
12 September 2023 | Cessation of John Michael Darley as a person with significant control on 22 August 2023 (1 page) |
12 September 2023 | Cessation of Carole Elizabeth Darley as a person with significant control on 22 August 2023 (1 page) |
12 September 2023 | Notification of Kimberley Crozier as a person with significant control on 22 August 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2022 | Second filing for the appointment of Kimberley Crozier as a director (3 pages) |
26 January 2022 | Appointment of Claire Louise Darling as a director on 20 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Carole Elizabeth Darley as a secretary on 4 December 2021 (1 page) |
14 January 2022 | Termination of appointment of Carole Elizabeth Darley as a director on 4 December 2021 (1 page) |
14 January 2022 | Termination of appointment of John Michael Darley as a director on 20 December 2021 (1 page) |
14 January 2022 | Appointment of Kimberley Crozier as a director on 20 December 2021
|
2 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 January 2013 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
21 January 2013 | Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 13 December 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
6 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
6 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Return made up to 15/07/03; full list of members (7 pages) |
11 November 2003 | Return made up to 15/07/03; full list of members (7 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 21 bedford square london WC1B 3HH (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 21 bedford square london WC1B 3HH (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Return made up to 15/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 15/07/02; full list of members (5 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 41 merton road watford herts WD1 7BU (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 41 merton road watford herts WD1 7BU (1 page) |
12 March 2002 | Company name changed manorglade construction LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed manorglade construction LIMITED\certificate issued on 12/03/02 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Resolutions
|
13 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |