Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary Name | Mrs Sheri McKee-Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(17 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | Mrs Marie Simone Claire Boucher-Norman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 02 March 1994) |
Role | Finance Director |
Correspondence Address | 61 Albion Gate London W2 2LA |
Secretary Name | Mrs Marie Simone Claire Boucher-Norman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 61 Albion Gate London W2 2LA |
Secretary Name | Mr Peter Timothy Holohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 1994) |
Role | Accountant |
Correspondence Address | 154 Church Road Hadleigh Benfleet Essex SS7 2EJ |
Director Name | Mr Keith Jack Norman |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 61 Albion Gate London W2 2LA |
Secretary Name | Margaret Patricia Delany |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 244 Riverside Garnet Street Wapping London E1 9SU |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Woodside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1994) |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Website | nevadabobs.co.uk |
---|---|
Telephone | 020 89516080 |
Telephone region | London |
Registered Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 20 other UK companies use this postal address |
582.3k at £1 | Mr Ivan Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,944 |
Cash | £100 |
Current Liabilities | £75,961 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 June 2007 | Delivered on: 4 July 2007 Satisfied on: 10 March 2015 Persons entitled: Gardenoak Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Fully Satisfied |
---|---|
25 April 2006 | Delivered on: 29 April 2006 Satisfied on: 10 March 2015 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. Fully Satisfied |
9 January 2006 | Delivered on: 13 January 2006 Satisfied on: 10 March 2015 Persons entitled: Blct (PHC2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
14 May 2001 | Delivered on: 30 May 2001 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
2 April 1998 | Delivered on: 7 April 1998 Satisfied on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 January 2017 | Statement of capital on 31 January 2017
|
31 January 2017 | Statement by Directors (1 page) |
31 January 2017 | Statement by Directors (1 page) |
31 January 2017 | Statement of capital on 31 January 2017
|
16 January 2017 | Solvency Statement dated 15/12/16 (1 page) |
16 January 2017 | Solvency Statement dated 15/12/16 (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
10 March 2015 | Satisfaction of charge 3 in full (4 pages) |
10 March 2015 | Satisfaction of charge 4 in full (4 pages) |
10 March 2015 | Satisfaction of charge 3 in full (4 pages) |
10 March 2015 | Satisfaction of charge 5 in full (4 pages) |
10 March 2015 | Satisfaction of charge 4 in full (4 pages) |
10 March 2015 | Satisfaction of charge 5 in full (4 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 May 2012 | Company name changed nevada bob broadgate LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed nevada bob broadgate LIMITED\certificate issued on 25/05/12
|
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from the Rotunda Broadgate Circle London EC2M 2BN on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from the Rotunda Broadgate Circle London EC2M 2BN on 22 March 2011 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from the Rotunda, Broadgate Circle, London, EC2M 2QS on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from the Rotunda, Broadgate Circle, London, EC2M 2QS on 22 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Ivan Norman on 17 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Ivan Norman on 17 May 2010 (2 pages) |
6 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Director's change of particulars / ivan norman / 01/01/2008 (1 page) |
17 November 2008 | Director's change of particulars / ivan norman / 01/01/2008 (1 page) |
17 November 2008 | Return made up to 17/05/08; full list of members (5 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 17/05/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Secretary appointed sheri mckee-norman (2 pages) |
27 May 2008 | Secretary appointed sheri mckee-norman (2 pages) |
27 May 2008 | Appointment terminated secretary graham urquhart (1 page) |
27 May 2008 | Appointment terminated secretary graham urquhart (1 page) |
19 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
13 January 2006 | Particulars of mortgage/charge (6 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 30/12/05--------- £ si 582205@1=582205 £ ic 100/582305 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 30/12/05--------- £ si 582205@1=582205 £ ic 100/582305 (2 pages) |
12 January 2006 | Declaration of assistance for shares acquisition (2 pages) |
12 January 2006 | Memorandum and Articles of Association (5 pages) |
12 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
12 January 2006 | Declaration of assistance for shares acquisition (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (5 pages) |
12 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 July 2005 | Return made up to 17/05/05; full list of members
|
14 July 2005 | Return made up to 17/05/05; full list of members
|
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 November 2002 | Return made up to 17/05/02; full list of members (5 pages) |
26 November 2002 | Return made up to 17/05/02; full list of members (5 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 17/05/01; full list of members (5 pages) |
16 August 2001 | Return made up to 17/05/01; full list of members (5 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
30 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
25 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
27 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
27 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
25 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
4 August 1996 | Return made up to 17/05/96; full list of members (7 pages) |
4 August 1996 | Return made up to 17/05/96; full list of members (7 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members
|
16 June 1995 | Return made up to 17/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 June 1992 | Company name changed tullridge LIMITED\certificate issued on 10/06/92 (2 pages) |
10 June 1992 | Company name changed tullridge LIMITED\certificate issued on 10/06/92 (2 pages) |
16 January 1991 | Incorporation (15 pages) |
16 January 1991 | Incorporation (15 pages) |