Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary Name | Beverley Maria Biss |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PJ |
Director Name | Mr David John Clifford |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Highfields Shalford Road Panfield Braintree Essex CM7 5AS |
Secretary Name | Mr Clint Roger Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9 Oziers Elsenham Bishops Stortford Hertfordshire CM22 6LS |
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 |
1.1k at £1 | Roger David Biss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,403 |
Cash | £7,657 |
Current Liabilities | £11,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
7 September 2001 | Delivered on: 11 September 2001 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: The f/h property known as unit 3, plot 4, the pinnacles, west harlow, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 January 1987 | Delivered on: 9 January 1987 Persons entitled: Midland 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 land k/a easternside road, soham, cambridgeshire. Outstanding |
29 May 1985 | Delivered on: 11 June 1985 Persons entitled: Midland 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: 29 & 31 grange rd, bishop's stortford herts. Outstanding |
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 January 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 December 2020 | Change of details for Mr Roger David Biss as a person with significant control on 19 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Director's details changed for Roger David Biss on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Roger David Biss on 28 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 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) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 26/05/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
6 July 2004 | £ nc 1000/10000 26/05/04 (1 page) |
6 July 2004 | £ nc 1000/10000 26/05/04 (1 page) |
6 July 2004 | Ad 26/05/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
6 July 2004 | Resolutions
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: latchmore end little hallingbury bishops stortford herts CM22 7PJ (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: latchmore end little hallingbury bishops stortford herts CM22 7PJ (2 pages) |
13 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
13 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members
|
13 January 2000 | Return made up to 29/12/99; full list of members
|
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 31/12/97; full list of members (9 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 May 1999 | Return made up to 31/12/92; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/97; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/95; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/92; full list of members (9 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Return made up to 31/12/96; full list of members (9 pages) |
20 May 1999 | Full accounts made up to 31 March 1993 (10 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 May 1999 | Full accounts made up to 31 March 1993 (10 pages) |
20 May 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 May 1999 | Return made up to 31/12/95; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/94; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/94; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/93; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/93; full list of members (9 pages) |
20 May 1999 | Return made up to 31/12/96; full list of members (9 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 May 1999 | Restoration by order of the court (2 pages) |
18 May 1999 | Restoration by order of the court (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
8 August 1986 | Return made up to 07/07/86; full list of members (4 pages) |
8 August 1986 | Return made up to 07/07/86; full list of members (4 pages) |
11 June 1985 | Particulars of mortgage/charge (3 pages) |
11 June 1985 | Particulars of mortgage/charge (3 pages) |