Hadley Wood
Hertfordshire
EN4 0JJ
Director Name | Joseph Douglas Stephens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 9 Russell Road Palmers Green London N13 4RS |
Secretary Name | Mrs Mary McSharry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years after company formation) |
Appointment Duration | 17 years (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Director Name | Mrs Mary McSharry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(5 years after company formation) |
Appointment Duration | 15 years (resigned 26 August 2008) |
Role | Secretary |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Secretary Name | Frances Gabrielle McSharry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 06 January 2016) |
Role | Teacher |
Correspondence Address | Glencar Thormore County Sligo Eire |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mcsharry Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,258 |
Current Liabilities | £2,258 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 1994 | Delivered on: 20 April 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 359 cockfosters road t/n 281184 and t/n egl 228009 all immoveable property and all fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 1994 | Delivered on: 20 April 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 359 cockfosters road t/n ngl 281184 and t/n egl 228009. all fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 1988 | Delivered on: 13 October 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 359 cockfosters road, barnet herts and the land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Termination of appointment of Frances Gabrielle Mcsharry as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Frances Gabrielle Mcsharry as a secretary on 6 January 2016 (1 page) |
4 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Secretary appointed frances gabrielle mcsharry (1 page) |
24 April 2009 | Secretary appointed frances gabrielle mcsharry (1 page) |
23 April 2009 | Return made up to 24/08/08; full list of members (3 pages) |
23 April 2009 | Return made up to 24/08/08; full list of members (3 pages) |
16 March 2009 | Appointment terminated director and secretary mary mcsharry (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page) |
16 March 2009 | Appointment terminated director and secretary mary mcsharry (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members
|
21 September 2004 | Return made up to 24/08/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Company name changed imagebright LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed imagebright LIMITED\certificate issued on 07/03/01 (2 pages) |
4 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 August 1996 | Return made up to 24/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 24/08/96; full list of members (6 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) |
30 August 1995 | Return made up to 24/08/95; change of members (6 pages) |
30 August 1995 | Return made up to 24/08/95; change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |