St Albans
Hertfordshire
AL3 5HW
Director Name | Mr Tom Gladwin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(16 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 West End Lane West Hampstead London NW6 1SG |
Secretary Name | Mr Tom Gladwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(16 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 West End Lane West Hampstead London NW6 1SG |
Director Name | Mr Andrew David Terry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lyndale Avenue London NW2 2QD |
Director Name | Mr Douglas Malcolm Terry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2002) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 23 Ranulf Road London NW2 2BT |
Secretary Name | Mr Andrew David Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lyndale Avenue London NW2 2QD |
Secretary Name | Mr Douglas Malcolm Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(10 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 23 Ranulf Road London NW2 2BT |
Director Name | Mrs Douglas Malcolm Terry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 23 Ranulf Road London NW2 2BT |
Director Name | Mrs Fiona Jane Terry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Ranulf Road London NW2 2BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | parkheath.com |
---|
Registered Address | 192 West End Lane West Hampstead London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Partners Tbm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,091 |
Cash | £67,937 |
Current Liabilities | £1,280,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
11 February 2009 | Delivered on: 14 February 2009 Persons entitled: Metropolitan Properties Co (Fgc) 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: £17,500 to the credit of the deposit account see image for full details. Outstanding |
---|---|
23 October 1998 | Delivered on: 3 November 1998 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. Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Secretary's details changed for Mr Tom Gladwin on 20 February 2013 (1 page) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Secretary's details changed for Mr Tom Gladwin on 20 February 2013 (1 page) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 February 2011 | Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 March 2010 | Director's details changed for Mr David Aaron Stern on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Aaron Stern on 26 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Aaron Stern on 27 February 2009 (2 pages) |
1 March 2010 | Director's details changed for David Aaron Stern on 27 February 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
14 April 2008 | Appointment terminated director fiona terry (1 page) |
14 April 2008 | Appointment terminated director fiona terry (1 page) |
14 April 2008 | Appointment terminated director and secretary douglas terry (1 page) |
14 April 2008 | Appointment terminated director and secretary douglas terry (1 page) |
14 April 2008 | Director appointed fiona jane terry (2 pages) |
14 April 2008 | Director appointed fiona jane terry (2 pages) |
3 April 2008 | Director and secretary appointed tom gladwin (1 page) |
3 April 2008 | Director and secretary appointed tom gladwin (1 page) |
20 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members
|
15 March 2005 | Return made up to 26/02/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2004 | Return made up to 26/02/04; full list of members
|
24 February 2004 | Return made up to 26/02/04; full list of members
|
5 September 2003 | New director appointed (3 pages) |
5 September 2003 | New director appointed (3 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
18 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
15 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members
|
9 March 2000 | Return made up to 26/02/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
18 April 1995 | Auditor's resignation (2 pages) |
18 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
11 March 1992 | Incorporation (9 pages) |
11 March 1992 | Incorporation (9 pages) |