Box Lane
Hoddesdon
Hertfordshire
EN11 8SB
Director Name | Mrs Jacqueline Elizabeth Gear |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mulberry, High Leigh Barn Box Lane Hoddesdon Hertfordshire EN11 8SB |
Secretary Name | Mrs Jacqueline Elizabeth Gear |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mulberry, High Leigh Barn Box Lane Hoddesdon Hertfordshire EN11 8SB |
Director Name | Mrs Mary Reavey Dennis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | Bury Lodge Great Hormead Buntingford Hertfordshire SG9 0NR |
Director Name | Mr Peter Rowland Dennis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2002) |
Role | Exhibition Contractor |
Correspondence Address | Bury Lodge Great Hormead Buntingford Hertfordshire SG9 0NR |
Secretary Name | Mrs Mary Reavey Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Bury Lodge Great Hormead Buntingford Hertfordshire SG9 0NR |
Website | www.aiver.co.uk/ |
---|---|
Telephone | 01992 447620 |
Telephone region | Lea Valley |
Registered Address | Unit 10 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
50 at £1 | David Gear 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Gear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,616 |
Cash | £456,806 |
Current Liabilities | £119,533 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
21 June 2011 | Delivered on: 22 June 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 September 2010 | Delivered on: 2 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 pindar road hoddesdon hertfordshire t/no HD359478 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 January 2005 | Delivered on: 27 January 2005 Satisfied on: 14 September 2010 Persons entitled: National Westminster 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. Fully Satisfied |
27 February 1997 | Delivered on: 12 March 1997 Satisfied on: 27 January 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 April 1995 | Delivered on: 12 April 1995 Satisfied on: 28 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Registered office address changed from Aiver Contracts Ltd Pindar Road Hoddesdon Hertfordshire EN11 0BZ United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Aiver Contracts Ltd Pindar Road Hoddesdon Hertfordshire EN11 0BZ United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Unit 1B Little Samuels Farm Widford Road Hunsdon Ware Hertfordshire SG12 8NN on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Unit 1B Little Samuels Farm Widford Road Hunsdon Ware Hertfordshire SG12 8NN on 16 September 2011 (1 page) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 December 2009 | Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for David Gear on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for David Gear on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for David Gear on 1 October 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
23 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: riverside works amwell lane great amwell hertfordshire SG12 8EB (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: riverside works amwell lane great amwell hertfordshire SG12 8EB (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: the dockyard star street ware hertfordshire SG12 7AN (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: the dockyard star street ware hertfordshire SG12 7AN (1 page) |
16 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
16 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Secretary resigned;director resigned (2 pages) |
3 October 2002 | Secretary resigned;director resigned (2 pages) |
3 October 2002 | Director resigned (2 pages) |
3 October 2002 | Director resigned (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
22 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
28 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 November 1995 | Return made up to 21/10/95; no change of members
|
3 November 1995 | Return made up to 21/10/95; no change of members
|
5 September 1995 | Registered office changed on 05/09/95 from: amwell house amwell street hoddesdon herts EN11 8TS (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: amwell house amwell street hoddesdon herts EN11 8TS (1 page) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |