Heathbourne Road
Bushey
Hertfordshire
WD23 1PD
Secretary Name | Mrs Cara Dee Silver |
---|---|
Status | Current |
Appointed | 01 March 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Bramblewood Heathbourne Road Bushey Hertfordshire WD23 1PD |
Director Name | Mr Mathew Jaz Freeman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newport House Newport Road Stafford Staffordshire ST16 1DA |
Director Name | Michael Robert Marshall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | The Carrolls Westhann Lane Barrow Haven Humberside DN19 7HD |
Secretary Name | Lord Clive Leslie Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood Heathbourne Road Bushey Hertfordshire WD23 1PD |
Director Name | Mr Daniel Edward Mash |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 27 November 2012) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BN |
Registered Address | Bramblewood Heathbourne Road Bushey Hertfordshire WD23 1PD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
93 at £1 | Clive Leslie Mash 93.00% Ordinary |
---|---|
7 at £1 | Daniel Edward Mash 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,533,303 |
Cash | £40,340 |
Current Liabilities | £173,039 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 May 2024 (3 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
17 May 1999 | Delivered on: 20 May 1999 Satisfied on: 27 May 2014 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: F/H property k/a former "colin booth" bulk warehouse humber road barton upon humber north lincolnshire t/no: HS122954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 November 1996 | Delivered on: 22 November 1996 Satisfied on: 27 May 2014 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: F/H property k/a land on the east side of humber road barton on humber north licolnshire t/n hs 258448 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 October 1996 | Delivered on: 21 October 1996 Satisfied on: 27 May 2014 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: F/H property k/a rama works marsh lane barton upon humber north lincolnshire t/no HS117975 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 September 1996 | Delivered on: 14 October 1996 Satisfied on: 27 May 2014 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 February 1993 | Delivered on: 19 February 1993 Satisfied on: 12 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
10 May 1991 | Delivered on: 17 May 1991 Satisfied on: 12 November 1996 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 - 10 station parade mill hill london NW7. Fully Satisfied |
18 December 1989 | Delivered on: 19 December 1989 Satisfied on: 12 November 1996 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 - lot 1 st marys works, barton on humber, humberside. Fully Satisfied |
20 March 2009 | Delivered on: 27 March 2009 Satisfied on: 12 April 2010 Persons entitled: Clive Mash Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
21 November 1988 | Delivered on: 1 December 1988 Satisfied on: 12 November 1996 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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
19 August 1997 | Delivered on: 20 August 1997 Persons entitled: Clive Mash Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: All freehold & leasehold property and all other fixed and floating assets. Outstanding |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 May 2014 | Satisfaction of charge 9 in full (2 pages) |
27 May 2014 | Satisfaction of charge 5 in full (2 pages) |
27 May 2014 | Satisfaction of charge 6 in full (2 pages) |
27 May 2014 | Satisfaction of charge 7 in full (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
28 November 2012 | Termination of appointment of Daniel Mash as a director (1 page) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Director's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Daniel Edward Mash on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / daniel mash / 25/06/2009 (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / daniel mash / 14/04/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / clive mash / 11/04/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / clive mash / 11/04/2008 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
30 June 2003 | Return made up to 29/05/03; no change of members
|
1 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 May 2002 | Return made up to 29/05/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
26 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 June 1999 | Return made up to 29/05/99; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: 311 ballards lane north finchley london N12 8LY (2 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: rama house 10 station road london NW7 2JU (1 page) |
22 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
22 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
19 September 1997 | Director resigned (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
21 March 1997 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
16 December 1996 | New director appointed (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
30 May 1986 | Incorporation (16 pages) |
30 May 1986 | Certificate of Incorporation (2 pages) |