Hertford
Hertfordshire
SG14 1LU
Director Name | Mr Nigel Russell Bell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cedar Close Hertford Hertfordshire SG14 1LU |
Secretary Name | Mrs Christine Yvonne Bell |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cedar Close Hertford Hertfordshire SG14 1LU |
Website | hertfordcraftcentre.co.uk |
---|---|
Telephone | 01992 677141 |
Telephone region | Lea Valley |
Registered Address | 105 Thornsbeach Road London SE6 1EY |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Nigel Russell Bell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Yvonne Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,750 |
Current Liabilities | £373,709 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
20 December 2006 | Delivered on: 22 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge, 10 and 10A wareham lane, hertford and all book debts, see image for full details. Outstanding |
---|---|
24 July 2006 | Delivered on: 5 August 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
10 January 2003 | Delivered on: 11 January 2003 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 leasehold property known as unit 9 warehams lane hertford. 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 |
5 November 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 September 2018 | Notification of Nigel Russell Bell as a person with significant control on 6 April 2016 (2 pages) |
13 September 2018 | Notification of Christine Yvonne Bell as a person with significant control on 6 April 2016 (2 pages) |
3 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
11 February 2009 | Return made up to 08/06/08; full list of members (4 pages) |
22 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
22 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members
|
17 June 2005 | Return made up to 08/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 October 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 November 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 November 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
8 March 2001 | Return made up to 19/06/00; full list of members
|
8 March 2001 | Return made up to 19/06/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 3 cedar close hertford hertfordshire SG14 1LU (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 3 cedar close hertford hertfordshire SG14 1LU (1 page) |
15 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
15 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |