Moor Park
Northwood
Middlesex
HA6 2LP
Secretary Name | Hazel Isobel Shestopal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr Leonard Ellis Klein |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 July 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Kings Drive Edgware Middlesex HA8 8EB |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Hazel Isobel Shestopal 50.00% Ordinary |
---|---|
50 at £1 | Richard Julian Shestopal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,783 |
Cash | £114,051 |
Current Liabilities | £253,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as flat 14 stewart court, 2 colnhurst road, watford, hm land registry title number: HD526616. Outstanding |
---|---|
27 June 2013 | Delivered on: 29 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a plot 217 nascot grange, langley road, watford k/a 14 stewart court, 2 colnhurst road, watford. Notification of addition to or amendment of charge. Outstanding |
27 February 1987 | Delivered on: 14 March 1987 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery all intellectual property rights. Outstanding |
19 February 2013 | Delivered on: 21 February 2013 Satisfied on: 27 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £357,550 and all amounts in the future credited to account number 11044642 with the bank. Fully Satisfied |
5 February 1985 | Delivered on: 18 February 1985 Satisfied on: 17 September 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 September 1984 | Delivered on: 18 September 1984 Satisfied on: 29 August 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: F/H unit 2 sapcote trading centre 374 high road, willesden brent london. Fully Satisfied |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
7 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
13 January 2016 | Registration of charge 018181790006, created on 8 January 2016 (6 pages) |
13 January 2016 | Registration of charge 018181790006, created on 8 January 2016 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
27 August 2015 | Satisfaction of charge 4 in full (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 June 2013 | Registration of charge 018181790005 (9 pages) |
29 June 2013 | Registration of charge 018181790005 (9 pages) |
18 March 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Leonard Klein as a director (1 page) |
29 May 2012 | Termination of appointment of Leonard Klein as a director (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
12 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
21 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
4 July 2002 | Return made up to 21/06/02; full list of members
|
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
22 May 1984 | Incorporation (18 pages) |
22 May 1984 | Incorporation (18 pages) |