Ware
Hertfordshire
SG12 0DQ
Secretary Name | Christine Lydia Ratchford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Demontfort Rise Ware Hertfordshire SG12 0DQ |
Director Name | Helen Margaret Ratchford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 December 2003) |
Role | Secretary |
Correspondence Address | 33 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Director Name | Clifford Graham Wright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2004) |
Role | Snooker Services |
Country of Residence | United Kingdom |
Correspondence Address | 34 Riverside Mead Stanground Marina Stanground Peterborough Cambridgeshire PE2 8JN |
Director Name | Jill Susan Wright |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2004) |
Role | Financial Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Riverside Mead Stanground Marina Stanground Peterborough Cambridgeshire PE2 8JN |
Secretary Name | Helen Margaret Ratchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 33 Furlong Way Great Amwell Ware Hertfordshire SG12 9TE |
Secretary Name | Clifford Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(18 years after company formation) |
Appointment Duration | 2 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Riverside Mead Stanground Marina Stanground Peterborough Cambridgeshire PE2 8JN |
Website | cueabovetherest.com |
---|
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | John Ratchford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,751 |
Cash | £5,064 |
Current Liabilities | £28,264 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 6 April 2004 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 |
---|
24 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
---|---|
12 August 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 May 2012 | Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for John Ratchford on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Ratchford on 16 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 December 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
7 December 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 September 2001 | Return made up to 29/05/01; full list of members (8 pages) |
13 September 2001 | Return made up to 29/05/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
13 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
6 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members
|
17 June 1998 | Return made up to 29/05/98; no change of members
|
8 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 June 1997 | Return made up to 29/05/97; no change of members
|
11 June 1997 | Return made up to 29/05/97; no change of members
|
29 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 June 1995 | Return made up to 07/06/95; no change of members
|
15 June 1995 | Return made up to 07/06/95; no change of members
|