London
N21 1LL
Secretary Name | Mr Dean Laurence Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Spinney London N21 1LL |
Director Name | Mr Reginald Charles Bell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Spinney London N21 1LL |
Telephone | 020 83607596 |
---|---|
Telephone region | London |
Registered Address | C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 50 other UK companies use this postal address |
999 at £1 | Mr Dean Laurence Bell 99.90% Ordinary |
---|---|
1 at £1 | Mrs Iris Elsie Bell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,173 |
Cash | £291,253 |
Current Liabilities | £360,444 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
21 March 1991 | Delivered on: 27 March 1991 Satisfied on: 14 February 2005 Persons entitled: The Governor & 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: 12 east road, enfield, middlesex, title no mx 378835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 23 March 1991 Satisfied on: 14 February 2005 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
21 December 1990 | Delivered on: 3 January 1991 Satisfied on: 14 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 448 lincoln road, ponders end, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1989 | Delivered on: 28 November 1989 Satisfied on: 14 February 2005 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: 32, greyhound road, london N7 and all fixtures therein: any goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1989 | Delivered on: 28 November 1989 Satisfied on: 14 February 2005 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: 131, percival road, enfield middlesex and all fixtures therein: any goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1988 | Delivered on: 27 September 1988 Satisfied on: 14 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ruskin road, tottenham london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1988 | Delivered on: 20 May 1988 Satisfied on: 14 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Firt legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a 16 shirley road, enfield, l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1988 | Delivered on: 6 April 1988 Satisfied on: 14 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge as evidenced by statutory declaration dated 23/3/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25-29 (odd) grenville road islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2024 | Registered office address changed from 1 the Spinney London N21 1LL to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 17 January 2024 (1 page) |
---|---|
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
18 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
3 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
8 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
18 November 2016 | Termination of appointment of Reginald Charles Bell as a director on 12 August 2016 (2 pages) |
18 November 2016 | Termination of appointment of Reginald Charles Bell as a director on 12 August 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Annual return made up to 19 December 2010 (19 pages) |
7 January 2011 | Annual return made up to 19 December 2010 (19 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
11 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
31 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
1 August 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
1 August 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
30 April 2002 | Partial exemption accounts made up to 30 September 2001 (8 pages) |
30 April 2002 | Partial exemption accounts made up to 30 September 2001 (8 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
15 August 2001 | Partial exemption accounts made up to 30 September 2000 (7 pages) |
15 August 2001 | Partial exemption accounts made up to 30 September 2000 (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members
|
22 December 1999 | Return made up to 19/12/99; full list of members
|
29 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
8 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
5 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |