Croxley Green
Rickmansworth
WD3 3HR
Director Name | Mrs Sheila Marie Beckett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildfell Green Lane Croxley Green Rickmansworth WD3 3HR |
Secretary Name | Mrs Sheila Marie Beckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildfell Green Lane Croxley Green Rickmansworth WD3 3HR |
Director Name | Mr John Francis Meighan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 February 1991) |
Role | Company Director |
Correspondence Address | The Barn Rectory Hill Amersham Buckinghamshire HP7 0BT |
Director Name | Mrs Marilyn Clare Meighan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 February 1991) |
Role | Company Director |
Correspondence Address | The Barn Rectory Hill Amersham Buckinghamshire HP7 0BT |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Mr Peter Beckett 50.00% Ordinary B |
---|---|
500 at £1 | Mrs Sheila Marie Beckett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,036,538 |
Cash | £92,519 |
Current Liabilities | £1,132,288 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 185-211 marsh road, pinner, HA5 5NE and registered at hm land registry under title number MX76690. Outstanding |
---|---|
9 May 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2014 | Delivered on: 4 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H proprty k/a or being 132-146 new road croxley green hertfordshire t/no. HD410678. Notification of addition to or amendment of charge. Outstanding |
2 June 1997 | Delivered on: 10 June 1997 Satisfied on: 20 December 2003 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
6 December 2016 | Registration of charge 021948320004, created on 5 December 2016 (41 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Registration of charge 021948320003, created on 9 May 2016 (42 pages) |
26 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 January 2014 | Registration of charge 021948320002 (33 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
6 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 January 2007 | Resolutions
|
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 January 2004 | Return made up to 27/12/03; full list of members
|
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
13 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
13 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
7 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (6 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 27/12/96; full list of members (7 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
18 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
18 December 1995 | Return made up to 27/12/95; no change of members (6 pages) |
10 January 1993 | Return made up to 27/12/92; change of members (5 pages) |
13 January 1992 | Return made up to 27/12/91; no change of members (5 pages) |
9 April 1991 | Company name changed meighan and beckett LIMITED\certificate issued on 10/04/91 (2 pages) |
18 March 1991 | Director resigned (4 pages) |
14 February 1991 | Return made up to 27/12/90; full list of members (9 pages) |
27 April 1990 | Return made up to 27/12/89; full list of members (4 pages) |
23 February 1988 | Company name changed primeformat LIMITED\certificate issued on 24/02/88 (2 pages) |
17 November 1987 | Incorporation (12 pages) |