Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director Name | Mr Neil Jarvis Memery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(30 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | David Alan Connick |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | 63 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BQ |
Director Name | John Memery |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2000) |
Role | Solicitor |
Correspondence Address | Merton Marsham Way Gerrards Cross Bucks SL9 8AB |
Director Name | Mrs Florence Memery |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG |
Secretary Name | Leslie Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 1995) |
Role | Company Director |
Correspondence Address | 48 Cotleigh Road West Hampstead London NW6 2NP |
Secretary Name | Ms Dawn Virginia McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 1993) |
Role | Solicitor |
Correspondence Address | 43 Cardross Street London W6 0DP |
Secretary Name | Mrs Florence Memery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton Marsham Way Gerrards Cross Bucks SL9 8AB |
Secretary Name | William Valentine John Memery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton Marsham Way Gerrards Cross Buckinghamshire SL9 8AB |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £747,931 |
Cash | £11,867 |
Current Liabilities | £62,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
7 March 2000 | Delivered on: 15 March 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: 1 to 13 the parade sundon park road luton in the county of luton t/no.BD124945. Outstanding |
---|---|
20 November 1992 | Delivered on: 4 December 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: 27/41 finchley lane hendon (all odd numbers inclusive) l/b of barnet t/no P60625. Outstanding |
9 January 1987 | Delivered on: 29 January 1987 Satisfied on: 20 September 1994 Persons entitled: Singer & Friedlander Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-13 sundon park parade luton bedfordshire. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
31 March 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 31 March 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Florence Memery as a director on 6 January 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
29 May 2019 | Change of details for Mr Joseph Clemens Ensink as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Director's details changed for Mr Warren Jarvis Memery on 15 April 2019 (2 pages) |
25 February 2019 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 April 2018 | Satisfaction of charge 3 in full (4 pages) |
17 April 2018 | Satisfaction of charge 2 in full (4 pages) |
22 March 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Neil Jarvis Memery as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Neil Jarvis Memery as a director on 18 April 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 November 2014 | Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mrs Florence Memery on 23 July 2011 (2 pages) |
14 August 2012 | Director's details changed for Mrs Florence Memery on 23 July 2011 (2 pages) |
14 August 2012 | Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 14 August 2012 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of William Memery as a secretary (1 page) |
11 May 2011 | Termination of appointment of William Memery as a secretary (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 June 2010 | Director's details changed for Warren Jarvis Memery on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Florence Memery on 22 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Florence Memery on 22 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Warren Jarvis Memery on 22 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members
|
10 June 2003 | Return made up to 22/05/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members
|
13 June 2002 | Return made up to 22/05/02; full list of members
|
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 July 2001 | Return made up to 22/05/01; full list of members (4 pages) |
4 July 2001 | Return made up to 22/05/01; full list of members (4 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (5 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (5 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 22/05/99; full list of members (5 pages) |
20 July 1999 | Return made up to 22/05/99; full list of members (5 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: c/o memery crystal 31 southampton row london WC1B 5HT (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: c/o memery crystal 31 southampton row london WC1B 5HT (1 page) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
20 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 July 1996 | Return made up to 22/05/96; full list of members
|
29 July 1996 | Return made up to 22/05/96; full list of members
|
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
4 September 1995 | Return made up to 22/05/95; no change of members (4 pages) |
4 September 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |