Marsworth
Hertfordshire
HP23 4LJ
Secretary Name | Mr Keith Hamilton |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Startops End Marsworth Hertfordshire HP23 4LJ |
Director Name | Richard Leon Golding |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Chantry Lane London Colney St Albans Hertfordshire AL2 1JT |
Director Name | Leon Malcolm Golding |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 27 Ashlong Grove Halstead Essex CO9 2QH |
Secretary Name | Christopher John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Barncroft Way St Albans Hertfordshire AL1 5QZ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,650 |
Cash | £837 |
Current Liabilities | £302,214 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2008 | Dissolved (1 page) |
---|---|
14 November 2007 | Notice of move from Administration to Dissolution (17 pages) |
6 June 2007 | Administrator's progress report (21 pages) |
24 May 2007 | Notice of extension of period of Administration (1 page) |
20 December 2006 | Administrator's progress report (22 pages) |
10 July 2006 | Statement of administrator's proposal (30 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: chad house beggars lane tring herts HP23 5PT (1 page) |
22 May 2006 | Appointment of an administrator (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 37 warren street london W1T 6AD (1 page) |
13 March 2006 | Return made up to 09/08/05; full list of members
|
10 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 November 2004 | Return made up to 09/08/04; full list of members; amend (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Ad 16/01/04--------- £ si 42500@1 (2 pages) |
28 October 2004 | Ad 15/12/03--------- £ si 33000@1 (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Nc inc already adjusted 12/08/03 (1 page) |
20 August 2004 | Return made up to 09/08/04; full list of members
|
28 June 2004 | Director's particulars changed (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 April 2003 | Ad 20/12/02--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages) |
25 April 2003 | Particulars of contract relating to shares (3 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Return made up to 09/08/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
29 January 2001 | Return made up to 09/08/00; full list of members
|
12 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 February 2000 | Resolutions
|
6 January 2000 | Return made up to 09/08/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
22 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
5 February 1998 | Return made up to 09/08/97; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 09/08/96; full list of members (4 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
16 January 1996 | Return made up to 09/08/95; full list of members (5 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 June 1989 | Wd 14/06/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 1988 | Incorporation (13 pages) |