Cheshunt
Waltham Cross
Hertfordshire
EN7 6UG
Director Name | Mr Gary Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Minsterley Avenue Halliford Shepperton Middx TW17 8QT |
Secretary Name | Mr Gary Painter |
---|---|
Status | Current |
Appointed | 01 June 2015(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mrs Dawn Dew |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(33 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Raymond Henry John Painter |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 January 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kiln House Mill Road Nettlebed Henley On Thames Oxfordshire RG9 5AU |
Secretary Name | Joan Ellen Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 23 St Aubyns Avenue Wimbledon London SW19 7BL |
Secretary Name | Barbara Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Kiln House Mill Road Nettlebed Henley On Thames Oxfordshire RG9 5AU |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
49 at £1 | Raymond Painter 49.00% Ordinary |
---|---|
3 at £1 | Mr Andrew Kirshen & Mr Roger Brooks 3.00% Ordinary |
24 at £1 | Dawn Painter 24.00% Ordinary |
24 at £1 | Gary Painter 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,977,171 |
Cash | £100,196 |
Current Liabilities | £56,084 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 24/36 the broadway tolworth. Outstanding |
---|---|
11 August 2016 | Delivered on: 15 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 April 2012 | Delivered on: 27 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24/36 the broadway, tolworth, surrey t/no SY139439 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 August 2000 | Delivered on: 4 September 2000 Satisfied on: 11 May 2012 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed 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 24-36 the broadway tolworth surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 June 1996 | Delivered on: 7 June 1996 Satisfied on: 11 June 2002 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 fixed plant and machinery. Fully Satisfied |
25 March 1994 | Delivered on: 11 April 1994 Satisfied on: 17 July 1996 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company,any associated company or guarantor to the chargee on any account whatsoever. Particulars: The company as beneficial owner charges to the bank by way of legal mortgage with the payment to the bank of all monies the l/h property at tolworth surrey k/a 26/34 the broadway ewell road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 October 1985 | Delivered on: 4 November 1985 Satisfied on: 17 July 1996 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company any associated company or guarantor to the chargee on any account whatsoever. Particulars: F/H property at tolworth surrey known as 26/34 the broadway yale road, t/no sy 14858. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 March 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
2 February 2021 | Director's details changed for Mr Gary Painter on 1 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Gary Painter on 1 February 2021 (2 pages) |
20 March 2020 | Change of details for Mrs Dawn Dew as a person with significant control on 1 January 2019 (2 pages) |
19 March 2020 | Change of details for Mrs Dawn Dew as a person with significant control on 1 January 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
13 March 2018 | Change of details for Mrs Dawn Dew as a person with significant control on 23 November 2017 (2 pages) |
13 March 2018 | Change of details for Mr Gary Painter as a person with significant control on 23 November 2017 (2 pages) |
13 March 2018 | Notification of Metrowood Properties Limited as a person with significant control on 23 November 2017 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 November 2017 | Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages) |
18 May 2017 | Appointment of Mr Gary Painter as a secretary on 1 June 2015 (2 pages) |
18 May 2017 | Termination of appointment of Barbara Painter as a secretary on 1 June 2015 (1 page) |
18 May 2017 | Termination of appointment of Barbara Painter as a secretary on 1 June 2015 (1 page) |
18 May 2017 | Appointment of Mr Gary Painter as a secretary on 1 June 2015 (2 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 January 2017 | Satisfaction of charge 5 in full (4 pages) |
19 January 2017 | Satisfaction of charge 5 in full (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Registration of charge 018594600007, created on 18 August 2016 (9 pages) |
19 August 2016 | Registration of charge 018594600007, created on 18 August 2016 (9 pages) |
15 August 2016 | Registration of charge 018594600006, created on 11 August 2016 (5 pages) |
15 August 2016 | Registration of charge 018594600006, created on 11 August 2016 (5 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Appointment of Mr Gary Painter as a director on 19 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Gary Painter as a director on 19 May 2015 (2 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 April 2015 | Termination of appointment of Raymond Henry John Painter as a director on 11 January 2015 (1 page) |
15 April 2015 | Termination of appointment of Raymond Henry John Painter as a director on 11 January 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Secretary's details changed for Barbara Strainge on 28 June 2014 (1 page) |
24 December 2014 | Secretary's details changed for Barbara Strainge on 28 June 2014 (1 page) |
7 July 2014 | Appointment of Mr Roger Brooks as a director (2 pages) |
7 July 2014 | Appointment of Mr Roger Brooks as a director (2 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Raymond Henry John Painter on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Raymond Henry John Painter on 26 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
24 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 05/02/05; full list of members (7 pages) |
25 August 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2005 | Strike-off action suspended (1 page) |
16 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 May 2004 | Return made up to 05/02/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
26 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 1999 | Return made up to 05/02/99; full list of members
|
24 February 1999 | Return made up to 05/02/99; full list of members
|
8 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 February 1997 | Return made up to 05/02/97; no change of members
|
24 February 1997 | Return made up to 05/02/97; no change of members
|
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
19 March 1996 | Return made up to 05/02/96; full list of members
|
19 March 1996 | Return made up to 05/02/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
4 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 May 1995 | Return made up to 05/02/95; no change of members (4 pages) |
1 May 1995 | Return made up to 05/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 April 1994 | Return made up to 05/02/94; no change of members (4 pages) |
6 April 1994 | Return made up to 05/02/94; no change of members (4 pages) |
4 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
4 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
3 August 1993 | Return made up to 05/02/93; full list of members (7 pages) |
3 August 1993 | Return made up to 05/02/93; full list of members (7 pages) |
4 June 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 June 1993 | Full accounts made up to 31 March 1992 (12 pages) |
21 September 1992 | Full accounts made up to 31 March 1991 (13 pages) |
21 September 1992 | Full accounts made up to 31 March 1991 (13 pages) |
19 March 1992 | Return made up to 05/02/92; no change of members (4 pages) |
19 March 1992 | Return made up to 05/02/92; no change of members (4 pages) |
26 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
26 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
26 February 1991 | Return made up to 05/02/91; no change of members (6 pages) |
26 February 1991 | Return made up to 05/02/91; no change of members (6 pages) |
8 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
8 May 1990 | Return made up to 23/01/90; full list of members (4 pages) |
8 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
8 May 1990 | Return made up to 23/01/90; full list of members (4 pages) |
23 October 1989 | Full accounts made up to 31 March 1988 (11 pages) |
23 October 1989 | Full accounts made up to 31 March 1988 (11 pages) |
23 October 1989 | Return made up to 11/06/89; full list of members (4 pages) |
23 October 1989 | Return made up to 11/06/89; full list of members (4 pages) |
22 November 1988 | Return made up to 19/04/88; full list of members (4 pages) |
22 November 1988 | Return made up to 19/04/88; full list of members (4 pages) |
18 August 1988 | Return made up to 15/04/87; full list of members (4 pages) |
18 August 1988 | Return made up to 15/04/87; full list of members (4 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (11 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (11 pages) |
6 February 1987 | Return made up to 18/03/86; full list of members (4 pages) |
6 February 1987 | Return made up to 18/03/86; full list of members (4 pages) |
30 October 1984 | Incorporation (18 pages) |
30 October 1984 | Incorporation (18 pages) |