191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 08 December 2022) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Secretary Name | Mr Steven Raylar Adkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 08 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Registered Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
50 at £1 | Mr Steven Adkins 50.00% Ordinary |
---|---|
50 at £1 | Stephen Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,819 |
Cash | £26,950 |
Current Liabilities | £15,228 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 July 1988 | Delivered on: 28 July 1988 Satisfied on: 20 October 2010 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: 67 vant road tooting london SW17. Fully Satisfied |
---|---|
17 May 1988 | Delivered on: 24 May 1988 Satisfied on: 20 October 2010 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: 72 vant road london SW17. Fully Satisfied |
21 December 1987 | Delivered on: 7 January 1988 Satisfied on: 20 October 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises being 92, disraeli road, putney. Fully Satisfied |
16 October 1987 | Delivered on: 4 November 1987 Satisfied on: 20 October 2010 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, hereditaments and premises being 200/200A ripple road, barking, essex. Fully Satisfied |
17 July 1987 | Delivered on: 24 July 1987 Satisfied on: 20 October 2010 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 lands hereditaments and premises being:- 77 acre lane. Brixton london SW2. Fully Satisfied |
20 October 1986 | Delivered on: 24 October 1986 Satisfied on: 20 October 2010 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: 63, garratt terrace, london. SW17. Fully Satisfied |
3 October 1986 | Delivered on: 13 October 1986 Satisfied on: 20 October 2010 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 property k/a 48 glenrosa road fulham S.W. 6. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 20 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
3 October 1986 | Delivered on: 6 October 1986 Satisfied on: 20 October 2010 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: 18 horsell moor woking surrey. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 67 vant road, tooling, london, london borough of wandsworth t/n 150170. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 16 July 2008 Persons entitled: Barclays 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: 77 acre lane, london borough of lambeth t/n 379198. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 18 horsell moor, woking, surrey t/n sy 199560. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 200 and 200A ripple road, barking, london borough of barking and dagenham t/n egl 210323. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 21 November 2000 Persons entitled: Barclays 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: 48 oakhill road, putney, london, london borough of wandsworth t/n 195788. Fully Satisfied |
3 June 1991 | Delivered on: 14 June 1991 Satisfied on: 15 May 1992 Persons entitled: Barclays 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: 72 vant road, tooting, london, london borough of wandsworth t/n ln 83139. Fully Satisfied |
5 June 1990 | Delivered on: 19 June 1990 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 187 langney road eastbourne east sussex t/n eb 10555. Fully Satisfied |
2 January 1990 | Delivered on: 23 January 1990 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 262, 264, 266, 268, 270, 272 lower road, l/b of southwark. Title no. Sgl 332468. Fully Satisfied |
14 July 1989 | Delivered on: 27 July 1989 Satisfied on: 20 October 2010 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: 48 oakhill rd putney london S.w 15. Fully Satisfied |
27 July 1988 | Delivered on: 3 August 1988 Satisfied on: 20 October 2010 Persons entitled: Barclays 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: 187, longley road, eastbourne, east sussex. T/n eb 10555. Fully Satisfied |
18 December 1985 | Delivered on: 3 January 1986 Persons entitled: Barclays 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: Flats 1-6 and 14-18 elmfield mansions elmfield road london borough of wandsworth title no: sgl 437453. Fully Satisfied |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: angel house 76 mallinson road london SW11 1BN (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
20 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: brook point 1412 high road london N20 9BH (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 November 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 14/16 great portland street london W1N 6BL (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
22 July 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 October 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
12 February 1993 | Return made up to 31/12/92; full list of members
|