Potters Bar
EN6 1BW
Director Name | Mr Stuart Vincent Cove |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Secretary Name | Mr Stuart Vincent Cove |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Michael John Stroud |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
45.3k at £1 | Stuart Vincent Cove & Nicola Maxine Cove 90.50% Ordinary |
---|---|
2.5k at £1 | Toby Cove 5.00% Ordinary |
2.3k at £1 | Hackett Trading LTD 4.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,531,347 |
Cash | £358,222 |
Current Liabilities | £201,427 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
17 February 2003 | Delivered on: 21 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 32 ronald road beaconsfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 April 2000 | Delivered on: 29 April 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at standard way industrial estate darlington road northallerton N.yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 1999 | Delivered on: 8 April 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory and warehouse premises st neots road eaton ford st neots cambs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 1997 | Delivered on: 4 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of standard way north allerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 1997 | Delivered on: 4 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b shenfield court perry road staple tye harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 1997 | Delivered on: 4 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 little end road eaton socon cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 1997 | Delivered on: 4 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of standard way north allerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 1997 | Delivered on: 4 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a shenfield court perry road staple tye harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2016 | Delivered on: 10 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a the fairway bush fair harlow essex t/no EX497881. Outstanding |
10 November 2016 | Delivered on: 11 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 October 2003 | Delivered on: 22 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £215,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 14 garvin avenue beaconsfield buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2003 | Delivered on: 18 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 21 ronald road beaconsfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 May 1995 | Delivered on: 25 May 1995 Persons entitled: Midland Bank 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 land and hereditaments at canal wharf, horsenden lane, perivale, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 December 2016 | Registration of charge 024960580013, created on 29 November 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 November 2016 | Registration of charge 024960580012, created on 10 November 2016 (23 pages) |
7 October 2016 | Resolutions
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Director's details changed for Mr Stuart Vincent Cove on 25 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Michael John Stroud on 25 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mrs Nicola Maxine Cove on 25 April 2015 (2 pages) |
21 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Mr Stuart Vincent Cove on 25 April 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 January 2014 | Company name changed royce properties & investments LIMITED\certificate issued on 13/01/14
|
7 January 2014 | Resolutions
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a small company made up to 28 February 2011 (8 pages) |
28 December 2011 | Auditor's resignation (1 page) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 28 February 2010 (8 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Michael John Stroud on 25 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Stuart Vincent Cove on 25 April 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Stuart Vincent Cove on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Nicola Maxine Cove on 25 April 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 March 2009 | Full accounts made up to 28 February 2008 (22 pages) |
12 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 28 February 2007 (22 pages) |
1 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 28 February 2006 (20 pages) |
8 September 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 February 2006 | Group of companies' accounts made up to 28 February 2005 (22 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 September 2005 | Application for reregistration from PLC to private (1 page) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 December 2004 | Group of companies' accounts made up to 29 February 2004 (22 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 698 green lanes london N21 3RD (1 page) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
16 December 2003 | Group of companies' accounts made up to 28 February 2003 (22 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
20 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Group of companies' accounts made up to 28 February 2001 (19 pages) |
11 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
11 December 2000 | Full group accounts made up to 29 February 2000 (21 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members
|
29 April 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
30 July 1999 | Return made up to 24/04/99; full list of members (7 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: martin greene & co cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Full group accounts made up to 28 February 1998 (21 pages) |
15 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
29 September 1997 | Full group accounts made up to 28 February 1997 (21 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
20 October 1996 | Return made up to 25/04/96; no change of members (4 pages) |
27 September 1996 | Full group accounts made up to 29 February 1996 (21 pages) |
20 December 1995 | Full group accounts made up to 28 February 1995 (17 pages) |
17 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1990 | Incorporation (12 pages) |