St Albans
Hertfordshire
AL3 4SF
Secretary Name | Andrew Neil Carruthers |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Prae Close St. Albans Hertfordshire AL3 4SF |
Director Name | Mr Barrington Giles |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Miss Helen Louise Barraclough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Alan Allkins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2003) |
Role | Lecturer |
Correspondence Address | 27 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Mrs Patricia Diane Boulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2003) |
Role | Housewife |
Correspondence Address | 8 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | David Jinks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 10 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Mr Eric Norman Lowe |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 14 March 2004) |
Role | Company Director |
Correspondence Address | 21 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | John Clough Talbot |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 May 1999) |
Role | Solicitor |
Correspondence Address | 4 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Mr Peter Geoffrey Williams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 October 1991) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prae Close St Michaels Village St Albans Hertfordshire AL1 4NH |
Secretary Name | John Alan Cadisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Prae Close St. Albans Hertfordshire AL3 4SF |
Secretary Name | John Alan Cadisch |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Prae Close St. Albans Hertfordshire AL3 4SF |
Director Name | Raymond Everett Hopkin |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 October 1998) |
Role | Retired |
Correspondence Address | 1 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Cynthia Margaret Stafford Morris |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2003) |
Role | Retired |
Correspondence Address | 9 Prae Close St Albans Hertfordshire AL3 4SF |
Secretary Name | Janette Hollywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 2006) |
Role | School Bursar |
Correspondence Address | 5 Prae Close St. Albans Hertfordshire AL3 4SF |
Director Name | John Alan Cadisch |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Prae Close St. Albans Hertfordshire AL3 4SF |
Director Name | Mrs Elizabeth Anne Hinkins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2007) |
Role | Training & Devp Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Prae Close St. Albans Hertfordshire AL3 4SF |
Director Name | Julie Collins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2011) |
Role | Antiques Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prae Close St Albans Hertfordshire AL3 4SF |
Director Name | Jacquie Anne Nicholson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(21 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2020) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prae Close St Albans Hertfordshire AL3 4SF |
Registered Address | 5 Beaumont Gate, Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £115 | Andrew Carruthers & Helen Carruthers 4.55% Ordinary |
---|---|
2 at £115 | Andrew Darryl Chappin 4.55% Ordinary |
2 at £115 | C.j.r. Hudson 4.55% Ordinary |
2 at £115 | Dawn Barbara Nicholson 4.55% Ordinary |
2 at £115 | Executors Of Estate Of Alison Lowe 4.55% Ordinary |
2 at £115 | Irene Walsh 4.55% Ordinary |
2 at £115 | J. Hinkins 4.55% Ordinary |
2 at £115 | John Roland Mathews & Barbara Kathryn Mathews 4.55% Ordinary |
2 at £115 | Julie Collins 4.55% Ordinary |
2 at £115 | Katrina D. Collins & Jason Collins 4.55% Ordinary |
2 at £115 | Maggie Gray 4.55% Ordinary |
2 at £115 | Mrs Cynthia Margaret Stafford Morris 4.55% Ordinary |
2 at £115 | Patricia Sarris 4.55% Ordinary |
2 at £115 | Peter Kershaw 4.55% Ordinary |
2 at £115 | Peter William Baines & Susan Loraine Baines 4.55% Ordinary |
- | OTHER 20.45% - |
1 at £115 | Ann Ross Jinks 2.27% Ordinary |
1 at £115 | Charles Anthony Shotten 2.27% Ordinary |
1 at £115 | K.j. Foster 2.27% Ordinary |
1 at £115 | M.e. Foster 2.27% Ordinary |
1 at £115 | Rita Sylvia Cadisch 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,060 |
Cash | £2,160 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
13 March 2019 | Appointment of Miss Helen Louise Barraclough as a director on 4 March 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2018 | Confirmation statement made on 25 April 2018 with updates (7 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 February 2015 | Appointment of Barrington Giles as a director on 11 November 2014 (3 pages) |
22 February 2015 | Appointment of Barrington Giles as a director on 11 November 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Termination of appointment of Julie Collins as a director (1 page) |
18 May 2012 | Termination of appointment of Julie Collins as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Julie Collins on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Julie Collins on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Julie Collins on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Jacquie Anne Nicholson on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Neil Carruthers on 6 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of John Cadisch as a secretary (2 pages) |
25 March 2010 | Termination of appointment of John Cadisch as a secretary (2 pages) |
16 March 2010 | Termination of appointment of John Cadisch as a director (2 pages) |
16 March 2010 | Termination of appointment of John Cadisch as a director (2 pages) |
16 March 2010 | Appointment of Andrew Neil Carruthers as a secretary (3 pages) |
16 March 2010 | Appointment of Andrew Neil Carruthers as a secretary (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (16 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (16 pages) |
23 February 2009 | Director appointed andrew neil carruthers (1 page) |
23 February 2009 | Director appointed jacquie anne nicholson (1 page) |
23 February 2009 | Director appointed andrew neil carruthers (1 page) |
23 February 2009 | Director appointed jacquie anne nicholson (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (14 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (14 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
26 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 06/03/06; no change of members (7 pages) |
14 March 2006 | Return made up to 06/03/06; no change of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 March 2005 | Return made up to 06/03/05; no change of members (7 pages) |
15 March 2005 | Return made up to 06/03/05; no change of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 06/03/04; full list of members
|
21 April 2004 | Return made up to 06/03/04; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 06/03/03; change of members
|
24 March 2003 | Return made up to 06/03/03; change of members
|
21 March 2003 | Company name changed prae close estates LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed prae close estates LIMITED\certificate issued on 21/03/03 (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 06/03/02; change of members (7 pages) |
6 March 2002 | Return made up to 06/03/02; change of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (15 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (15 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 06/03/00; no change of members
|
17 March 2000 | Return made up to 06/03/00; no change of members
|
7 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 March 1999 | Return made up to 06/03/99; change of members
|
14 March 1999 | Return made up to 06/03/99; change of members
|
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Return made up to 06/03/98; full list of members (8 pages) |
30 April 1998 | Return made up to 06/03/98; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 March 1997 | Return made up to 06/03/97; no change of members (6 pages) |
12 March 1997 | Return made up to 06/03/97; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
13 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
26 August 1987 | Incorporation (13 pages) |
26 August 1987 | Incorporation (13 pages) |