Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mrs Carole Susan Balcombe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Secretary Name | Mr Paul Lawrence Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mr Paul Daniel Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Bridges Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Mr Stephen Gee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,674,109 |
Cash | £201,720 |
Current Liabilities | £513,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
30 October 2008 | Delivered on: 18 November 2008 Persons entitled: Coutts & Company 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 flats 5, 12, 15, 19, 24 & 25 mendip court, avonley road, new cross, london and all fixtures and fittings plant machinery and all rents see image for full details. Outstanding |
---|---|
30 October 2008 | Delivered on: 19 November 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
4 February 2004 | Delivered on: 10 February 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 243 southwark park road london. Outstanding |
20 April 2001 | Delivered on: 27 April 2001 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land hereinafter described and/or the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property being f/h property k/a regional house 777 old kent road london SE15 t/n TGL33794. Outstanding |
20 April 2001 | Delivered on: 27 April 2001 Persons entitled: Coutts & Company 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. Outstanding |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Termination of appointment of Stephen Gee as a director on 27 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Stephen Gee as a director on 27 December 2015 (1 page) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 February 2013 | Appointment of Mr Stephen Gee as a director (2 pages) |
26 February 2013 | Appointment of Mr Stephen Gee as a director (2 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages) |
8 December 2009 | Appointment of Mr Nigel Kingsley as a director (2 pages) |
8 December 2009 | Appointment of Mr Nigel Kingsley as a director (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 September 2008 | Appointment terminated director paul taylor (1 page) |
1 September 2008 | Appointment terminated director paul taylor (1 page) |
28 July 2008 | Director appointed mr paul daniel taylor (2 pages) |
28 July 2008 | Director appointed mr paul daniel taylor (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 April 2008 | Return made up to 17/01/08; no change of members
|
7 April 2008 | Return made up to 17/01/08; no change of members
|
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 17/01/07; full list of members (3 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
28 March 2006 | Return made up to 17/01/06; full list of members
|
28 March 2006 | Return made up to 17/01/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members
|
10 February 2005 | Return made up to 17/01/05; full list of members
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Return made up to 17/01/04; full list of members
|
7 February 2004 | Return made up to 17/01/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 17/01/03; full list of members
|
7 June 2003 | Return made up to 17/01/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: premier house 309 ballards lane london N12 8NE (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: premier house 309 ballards lane london N12 8NE (1 page) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Return made up to 17/01/01; full list of members
|
9 February 2001 | Return made up to 17/01/01; full list of members
|
16 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 2000 | Return made up to 17/01/00; full list of members
|
21 February 2000 | Return made up to 17/01/00; full list of members
|
6 April 1999 | Return made up to 17/01/99; no change of members (6 pages) |
6 April 1999 | Return made up to 17/01/99; no change of members (6 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 April 1998 | Return made up to 17/01/98; full list of members (6 pages) |
7 April 1998 | Return made up to 17/01/98; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 January 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 January 1996 (13 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: premier house 309 ballards lane london N12 8NE (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: premier house 309 ballards lane london N12 8NE (1 page) |
2 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
2 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
11 December 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
11 December 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: spectrum house 10 waltham park way walthamstow london E17 5DU (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: spectrum house 10 waltham park way walthamstow london E17 5DU (1 page) |
28 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
28 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
11 February 1996 | Return made up to 17/01/96; full list of members (8 pages) |
11 February 1996 | Return made up to 17/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 February 1992 | Secretary resigned;new secretary appointed (5 pages) |
24 February 1992 | Secretary resigned;new secretary appointed (5 pages) |
17 February 1992 | New director appointed (3 pages) |
17 February 1992 | New director appointed (3 pages) |
17 January 1992 | Incorporation (16 pages) |
17 January 1992 | Incorporation (16 pages) |