Bushey
Watford
Hertfordshire
WD2 2DR
Director Name | Anne Marie Clare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Credit Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rupert Kettle Drive Bishops Itchington Southam Warwickshire CV47 2PU |
Director Name | Mr Michael John Browning |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rupert Kettle Drive Bishops Itchington Southam Warwickshire CV47 2PU |
Director Name | Sidney Ronald Greengrass |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2002) |
Role | Cost Clerk |
Correspondence Address | 267 Park Avenue Bushey Watford Hertfordshire WD2 2DR |
Director Name | Frederick George Clare |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 12 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Le Marchant Close Dunkeswell Honiton Devon EX14 0XD |
Registered Address | Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Frederick George Clare 50.00% Ordinary |
---|---|
1 at £1 | Anne Marie Clare 25.00% Ordinary |
1 at £1 | Betty Greengrass 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,590 |
Cash | £10,365 |
Current Liabilities | £5,293 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
17 June 2015 | Termination of appointment of Frederick George Clare as a director on 27 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 3 March 2015 (1 page) |
10 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Director's details changed for Anne Marie Clare on 22 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Frederick George Clare on 22 June 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
6 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7SN (1 page) |
6 July 2004 | Return made up to 28/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
10 April 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
8 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
29 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
28 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
15 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |