Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Secretary Name | Mr Nicholas Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(11 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hulcott Aylesbury Buckinghamshire HP22 5AX |
Director Name | Mr James Charles Christopher Byrom |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93a Wandsworth Bridge Road Walham Green London SW6 2TD |
Director Name | Mr Gerald Kenneth Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year after company formation) |
Appointment Duration | 24 years (resigned 17 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AY |
Secretary Name | Mr Geoffrey John Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Paisner & Co Bouverie House 154 Fleet Street London EC4A 2DQ |
Secretary Name | Mr Andrew Robert Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bushwood Road Kew Richmond Surrey TW9 3BG |
Director Name | Mr Andrew Robert Kerr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bushwood Road Kew Richmond Surrey TW9 3BG |
Registered Address | 122 Wigmore Street London W1U 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £393,650 |
Cash | £15,884 |
Current Liabilities | £20,418 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 April 2006 | Delivered on: 10 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being hays house 71 sankey street warrington t/no CH438198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 April 2002 | Delivered on: 30 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 24 april 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole subjects k/a 431/433 great northern road, aberdeen t/no abn 25797. Outstanding |
19 April 2000 | Delivered on: 28 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 13, cronin courtyard, weldon south industrial estate, corby t/n NN137681. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 2000 | Delivered on: 25 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a units 1 & 2 telfords yard and parking space no.25,6-8 The highway,wapping,london E1.t/nos.egl 246046 and egl 197277.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 October 1997 | Delivered on: 16 October 1997 Satisfied on: 31 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 sandways sandycombe road kew richmond and garage no. 7 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings; furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Fully Satisfied |
21 July 1997 | Delivered on: 25 July 1997 Satisfied on: 31 January 2001 Persons entitled: The Royal Bank of Scotland 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 |
24 July 1990 | Delivered on: 3 August 1990 Satisfied on: 10 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a unit 13 crown courtyard welden south industrial estate corby northamptonshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1990 | Delivered on: 20 July 1990 Satisfied on: 10 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 7 lewisham way industrial estate 155 lewisham london together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
6 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
22 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 May 2017 | Appointment of Mr James Charles Christopher Byrom as a director on 13 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr James Charles Christopher Byrom as a director on 13 May 2017 (2 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
10 June 2016 | Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 July 2015 | Termination of appointment of Gerald Kenneth Smedley as a director on 17 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Andrew Robert Kerr as a director on 17 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Andrew Robert Kerr as a director on 17 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Gerald Kenneth Smedley as a director on 17 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 December 2014 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 30 December 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 April 2010 | Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
18 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
6 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters lane hertfordshire EN6 1AQ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters lane hertfordshire EN6 1AQ (1 page) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Ad 03/12/01--------- £ si 77@1=77 £ ic 7/84 (2 pages) |
27 March 2002 | Ad 03/12/01--------- £ si 77@1=77 £ ic 7/84 (2 pages) |
25 September 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
25 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |