London
EC4V 4BE
Secretary Name | Mrs Anna Re |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 51 Ware Road Hoddesdon Hertfordshire EN11 9AB |
Secretary Name | Mr Michael Dileto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Tolmers Road Cuffley Hertfordshire EN6 4JG |
Telephone | 01920 484200 |
---|---|
Telephone region | Ware |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Colin Re 99.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Re 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,693 |
Cash | £335,033 |
Current Liabilities | £847,146 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
6 June 2023 | Delivered on: 14 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: I crane mead business park. Ware. Herts. SG12 9PZ. Outstanding |
---|---|
6 June 2023 | Delivered on: 14 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1, st mary's courtyard. Ware. SG12 9EF. Outstanding |
16 January 2006 | Delivered on: 17 January 2006 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: F/H property k/a 1 cranemead business park, cranemead, ware, herts t/n HD416332. 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 |
29 June 1994 | Delivered on: 9 July 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
26 January 1993 | Delivered on: 15 February 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit (see form 395 for full details). Outstanding |
16 October 1991 | Delivered on: 19 October 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
20 February 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
7 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
12 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 May 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Colin Re on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Colin Re on 12 July 2012 (2 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 May 2011 | Termination of appointment of Michael Dileto as a secretary (1 page) |
10 May 2011 | Termination of appointment of Michael Dileto as a secretary (1 page) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 30/04/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 crane mead business park crane mead ware hertfordshire SG12 9PZ (1 page) |
15 January 2009 | Secretary appointed mr michael dileto (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Appointment terminated secretary anna re (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Appointment terminated secretary anna re (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Secretary appointed mr michael dileto (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 1 crane mead business park crane mead ware hertfordshire SG12 9PZ (1 page) |
15 January 2009 | Return made up to 30/04/08; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2008 | Return made up to 30/04/07; no change of members (6 pages) |
6 March 2008 | Return made up to 30/04/07; no change of members (6 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 November 2006 | Return made up to 30/04/06; full list of members (6 pages) |
1 November 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
26 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: unit 4 the peerglow centre marsh lane ware hertfordshire SG12 9QL (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: unit 4 the peerglow centre marsh lane ware hertfordshire SG12 9QL (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2001 | Return made up to 30/04/00; full list of members
|
7 February 2001 | Return made up to 30/04/00; full list of members
|
10 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 February 2000 | Return made up to 30/04/99; full list of members
|
8 February 2000 | Return made up to 30/04/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 August 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 August 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 19/21 bull plain hertford herts SG14 1DX (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 19/21 bull plain hertford herts SG14 1DX (1 page) |
20 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
27 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
30 April 1991 | Incorporation (17 pages) |
30 April 1991 | Incorporation (17 pages) |