Shenley
Hertfordshire
WD7 9LJ
Director Name | Mr Stewart Brian Wiseman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Mrs Carol Sue Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley Hertfordshire WD7 9LJ |
Director Name | Mr Gavin Lawrence Wiseman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southerton Way Shenley Herts WD7 9LJ |
Website | official-esta.com |
---|---|
Email address | [email protected] |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Mrs Carol Sue Wiseman 75.00% Ordinary |
---|---|
25 at £1 | Mr Stewart Brian Wiseman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,729 |
Cash | £221,593 |
Current Liabilities | £151,628 |
Latest Accounts | 30 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
28 July 2006 | Delivered on: 15 August 2006 Persons entitled: National Westminster 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: 11 highgate high street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 August 2001 | Delivered on: 29 August 2001 Persons entitled: Irish Permanent (Iom) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 noel house harben road london NW6 together with a fixed charge over the rental income and the proceeds of sale. Outstanding |
6 March 1998 | Delivered on: 10 March 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 10 herga court sudbury hill harrow middx and all fixtures and fittings plant & machinery the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1999 | Delivered on: 13 March 1999 Satisfied on: 13 May 2000 Persons entitled: The Governor and Company of the Bank of Ireland 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 147 wellesley road ilford essex-EGL378531. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1987 | Delivered on: 16 September 1987 Satisfied on: 28 February 1998 Persons entitled: National Westminster 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, lewin road, london borough of lambeth. T/n:- sgl 322571 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (10 pages) |
25 April 2019 | Registered office address changed from 4 Southerton Way Shenley Herts WD7 9LJ to Brentmead House Britannia Road London N12 9RU on 25 April 2019 (2 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2019 | Declaration of solvency (5 pages) |
4 April 2019 | Termination of appointment of Gavin Lawrence Wiseman as a director on 28 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
28 March 2018 | Satisfaction of charge 2 in full (4 pages) |
28 March 2018 | Satisfaction of charge 4 in full (4 pages) |
28 March 2018 | Satisfaction of charge 5 in full (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 July 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
29 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
19 July 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
18 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Gavin Lawrence Wiseman as a director (2 pages) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Gavin Lawrence Wiseman as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Director's details changed for Mrs Carol Sue Wiseman on 29 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Carol Sue Wiseman on 29 December 2009 (2 pages) |
31 October 2009 | Previous accounting period extended from 30 July 2009 to 31 October 2009 (3 pages) |
31 October 2009 | Previous accounting period extended from 30 July 2009 to 31 October 2009 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page) |
28 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page) |
3 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 10-12 new college parade finchley road london NW3 5EP (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 10-12 new college parade finchley road london NW3 5EP (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members
|
26 January 2001 | Return made up to 29/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
26 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
26 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
23 May 1995 | Return made up to 29/12/94; full list of members (6 pages) |
23 May 1995 | Return made up to 29/12/94; full list of members (6 pages) |
22 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |
22 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |