Pirton
Hitchin
Hertfordshire
SG5 3QA
Secretary Name | Mr Gary Robert Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Priors Hill Pirton Hitchin Hertfordshire SG5 3QA |
Director Name | Mr James Anthony Turner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Karden Lodge Church Path Greencoats Hertford Hertfordshire SG13 8HA |
Secretary Name | Henry Blythe Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | C/O Karden Lodge Church Path Greencoates Hertford Herts SG13 8AA |
Secretary Name | Charlotte Bracewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 31 Parker Avenue Hertford Hertfordshire SG14 3LA |
Director Name | Martin McCafferty |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pewterers Avenue Bishops Stortford Hertfordshire CM23 4GR |
Website | jamesaturner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 583176 |
Telephone region | Lea Valley |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
752 at £1 | Robert Francis Holdings LTD 94.00% Ordinary |
---|---|
48 at £1 | J.a. Turner 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,971 |
Cash | £137,814 |
Current Liabilities | £251,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
26 November 2013 | Delivered on: 12 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
1 March 2001 | Delivered on: 14 March 2001 Satisfied on: 13 September 2007 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: 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 |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 August 2021 | Amended total exemption full accounts made up to 31 December 2019 (7 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
25 June 2018 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Martin Mccafferty as a director on 4 December 2016 (1 page) |
21 June 2017 | Termination of appointment of Martin Mccafferty as a director on 4 December 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 December 2013 | Registration of charge 021427980003 (31 pages) |
12 December 2013 | Registration of charge 021427980003 (31 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages) |
28 April 2010 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 April 2010 (1 page) |
19 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
24 September 2008 | Secretary appointed gary robert hyde (2 pages) |
24 September 2008 | Secretary appointed gary robert hyde (2 pages) |
22 September 2008 | Appointment terminated secretary charlotte bracewell (1 page) |
22 September 2008 | Appointment terminated secretary charlotte bracewell (1 page) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 December 2007 | £ ic 2098/800 28/09/07 £ sr 1298@1=1298 (1 page) |
14 December 2007 | £ ic 2098/800 28/09/07 £ sr 1298@1=1298 (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Director resigned (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
5 June 2007 | Memorandum and Articles of Association (11 pages) |
5 June 2007 | Memorandum and Articles of Association (11 pages) |
29 May 2007 | £ nc 100/10000 14/05/07 (2 pages) |
29 May 2007 | Ad 14/05/07--------- £ si 2096@1=2096 £ ic 2/2098 (1 page) |
29 May 2007 | £ nc 100/10000 14/05/07 (2 pages) |
29 May 2007 | Ad 14/05/07--------- £ si 2096@1=2096 £ ic 2/2098 (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members
|
3 July 2002 | Return made up to 22/06/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 22/06/01; full list of members (6 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 22/06/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Return made up to 22/06/00; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 January 2001 | Return made up to 22/06/00; full list of members
|
23 January 2001 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 January 2001 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 August 1996 | Return made up to 22/06/96; full list of members
|
7 August 1996 | Return made up to 22/06/96; full list of members
|
29 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
4 April 1995 | Return made up to 22/06/94; no change of members
|
4 April 1995 | Return made up to 22/06/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 December 1989 | Resolutions
|
14 December 1989 | Resolutions
|
11 December 1989 | Ad 08/12/87--------- £ si 2@1 (2 pages) |
11 December 1989 | Ad 08/12/87--------- £ si 2@1 (2 pages) |
27 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
27 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
16 July 1987 | Company name changed abbeytop LIMITED\certificate issued on 17/07/87 (2 pages) |
16 July 1987 | Company name changed abbeytop LIMITED\certificate issued on 17/07/87 (2 pages) |
29 June 1987 | Incorporation (13 pages) |
29 June 1987 | Incorporation (13 pages) |