London
SW3 3NR
Director Name | Willy Beyeler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Administration Manager |
Correspondence Address | 8 Mornington Digswell Welwyn Hertfordshire AL6 0AJ |
Director Name | Kenneth Walter Hawkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Commercial Business Director |
Country of Residence | England |
Correspondence Address | Willows End House 9 Carolus Creek Pennyland Milton Keynes Buckinghamshire MK15 8AZ |
Director Name | Harold William Hills |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Management Consultant |
Correspondence Address | 1 Spindleberry Close Welwyn Hertfordshire AL6 0SJ |
Secretary Name | Willy Beyeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 8 Mornington Digswell Welwyn Hertfordshire AL6 0AJ |
Secretary Name | Iwona Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 8a Gunterstone Road London W14 9BU |
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.8k at £0.05 | Stephen Vatidis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,208 |
Current Liabilities | £2,007 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
27 June 1997 | Delivered on: 8 July 1997 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. Outstanding |
---|---|
1 August 1988 | Delivered on: 6 August 1988 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: (A) by way of legal mortgage the freehold land on the north side of bury green, wheathampstead, hertfordshire title no HD80752 together with all buildings and fixtures thereon (b) (c) assignment of goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1988 | Delivered on: 6 August 1988 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: (A) by way of legal mortgage f/hold property known as the old school, brewhouse hill, wheathampstead, hertfordshire (together with all buildings and fixtures thereon) (b) (c) assignment of goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1988 | Delivered on: 6 August 1988 Persons entitled: Lloyds 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. Outstanding |
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 29 April 2022 (4 pages) |
26 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 29 April 2021 (5 pages) |
10 June 2021 | Accounts for a dormant company made up to 29 April 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 4 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Registered office address changed from 55 56 Queen's House 55-56 Lincoln's Inn Field London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 55 56 Queen's House 55-56 Lincoln's Inn Field London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Iwona Wiseman as a secretary (1 page) |
9 July 2014 | Termination of appointment of Iwona Wiseman as a secretary (1 page) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from queen's house 55-56 lincoln's inn field london WC2A 3LJ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from queen's house 55-56 lincoln's inn field london WC2A 3LJ (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
8 April 2005 | Accounts for a small company made up to 30 April 2003 (8 pages) |
8 April 2005 | Accounts for a small company made up to 30 April 2003 (8 pages) |
31 January 2005 | Return made up to 25/04/04; full list of members
|
31 January 2005 | Return made up to 25/04/04; full list of members
|
23 December 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
23 December 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
17 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 May 2001 | Return made up to 25/04/01; full list of members
|
29 May 2001 | Return made up to 25/04/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 25/04/98; change of members (6 pages) |
20 April 1999 | Return made up to 25/04/98; change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
3 July 1997 | Ad 26/06/97--------- £ si [email protected]=16 £ ic 171/187 (2 pages) |
3 July 1997 | Ad 26/06/97--------- £ si [email protected]=16 £ ic 171/187 (2 pages) |
31 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |