Hemel Hempstead
Hertfordshire
HP2 4AH
Director Name | Mr David Ahearne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46b Tottenham Lane London N8 7ED |
Director Name | Ms Siobhan Alice Ahearne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2023(36 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Clarence Road St. Albans AL1 3NU |
Director Name | Mr David Ahearne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crescent East Barnet Hertfordshire EN4 0EN |
Secretary Name | Mrs Marianne Ahearne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | David Anthony Ahearne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 87 Chevening Road Queens Park London NW6 6DA |
Secretary Name | Sean Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garling Road London Nw6 |
Secretary Name | Mrs Siobhan Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2011(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 128 Clarence Road St. Albans Hertfordshire AL1 4NU |
Director Name | Mr David Ahearne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Lane London N8 7EE |
Registered Address | 46b Tottenham Lane London N8 7ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,206,749 |
Cash | £17,713 |
Current Liabilities | £43,623 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
24 September 1999 | Delivered on: 25 September 1999 Satisfied on: 8 December 2011 Persons entitled: Aib Group PLC Classification: Mortgage 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 |
---|---|
18 June 1998 | Delivered on: 23 June 1998 Satisfied on: 8 December 2011 Persons entitled: Allied Irish Banks PLC("the Security Trustee") in Its Capacity as Trustee for Itself and Aib Finance Limited (Together "the Secured Parties") Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
22 October 1990 | Delivered on: 25 October 1990 Satisfied on: 8 December 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134/144 white hart lane london N17 greater l/b haringey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
4 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 August 2020 | Second filing of Confirmation Statement dated 30 October 2019 (4 pages) |
4 June 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates
|
7 March 2019 | Notification of Ahearne Group Limited as a person with significant control on 26 February 2019 (4 pages) |
7 March 2019 | Cessation of Sean David Ahearne as a person with significant control on 26 February 2019 (3 pages) |
14 December 2018 | Termination of appointment of Siobhan Smith as a secretary on 15 November 2018 (1 page) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 November 2016 | Appointment of Mr David Ahearne as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr David Ahearne as a director on 24 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 August 2014 | Termination of appointment of David Ahearne as a director on 13 April 2014 (1 page) |
22 August 2014 | Termination of appointment of David Ahearne as a director on 13 April 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 November 2013 | Director's details changed for Mr Sean David Ahearne on 18 May 2013 (3 pages) |
15 November 2013 | Director's details changed for Mr Sean David Ahearne on 18 May 2013 (3 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 April 2013 | Appointment of Mr David Ahearne as a director (2 pages) |
12 April 2013 | Appointment of Mr David Ahearne as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Director's details changed for Mr Sean Ahearne on 11 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Director's details changed for Mr Sean Ahearne on 11 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of David Ahearne as a director (1 page) |
28 September 2011 | Termination of appointment of David Ahearne as a director (1 page) |
28 September 2011 | Director's details changed for Sean Ahearne on 1 July 2011 (2 pages) |
28 September 2011 | Appointment of Mrs Siobhan Smith as a secretary (2 pages) |
28 September 2011 | Director's details changed for Sean Ahearne on 1 July 2011 (2 pages) |
28 September 2011 | Termination of appointment of Sean Ahearne as a secretary (1 page) |
28 September 2011 | Director's details changed for Sean Ahearne on 1 July 2011 (2 pages) |
28 September 2011 | Appointment of Mrs Siobhan Smith as a secretary (2 pages) |
28 September 2011 | Termination of appointment of Sean Ahearne as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 November 2009 | Director's details changed for David Anthony Ahearne on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sean Ahearne on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sean Ahearne on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for David Anthony Ahearne on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 30/10/07; no change of members (8 pages) |
14 January 2008 | Return made up to 30/10/07; no change of members (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 August 2005 | Return made up to 30/10/04; full list of members; amend
|
16 August 2005 | Return made up to 30/10/04; full list of members; amend
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Return made up to 30/10/04; full list of members
|
7 February 2005 | Return made up to 30/10/04; full list of members
|
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New secretary appointed;new director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (9 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (9 pages) |
31 August 2003 | Particulars of contract relating to shares (4 pages) |
31 August 2003 | Particulars of contract relating to shares (4 pages) |
30 August 2003 | Memorandum and Articles of Association (7 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
30 August 2003 | Memorandum and Articles of Association (7 pages) |
30 August 2003 | Resolutions
|
9 August 2003 | Ad 30/06/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
9 August 2003 | Ad 30/06/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 September 1999 | Particulars of mortgage/charge (7 pages) |
25 September 1999 | Particulars of mortgage/charge (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 December 1998 | Return made up to 30/10/98; full list of members (2 pages) |
4 December 1998 | Return made up to 30/10/98; full list of members (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
23 June 1998 | Particulars of mortgage/charge (7 pages) |
23 June 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 December 1996 | Return made up to 30/10/96; no change of members (4 pages) |
16 December 1996 | Return made up to 30/10/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
11 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 March 1993 | Full accounts made up to 30 June 1992 (8 pages) |
30 March 1993 | Full accounts made up to 30 June 1992 (8 pages) |
6 July 1992 | Full accounts made up to 30 June 1991 (8 pages) |
6 July 1992 | Full accounts made up to 30 June 1991 (8 pages) |
12 November 1990 | Full accounts made up to 30 June 1989 (6 pages) |
12 November 1990 | Full accounts made up to 30 June 1989 (6 pages) |
5 January 1988 | Memorandum and Articles of Association (11 pages) |
5 January 1988 | Memorandum and Articles of Association (11 pages) |
26 August 1987 | Incorporation (13 pages) |
26 August 1987 | Incorporation (13 pages) |