191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director Name | Mr Gareth Paul Tucker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Secretary Name | Gillian Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mr David Gwyn Tucker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 148 Ty Glas Road Llanishen Cardiff CF14 5EH Wales |
Secretary Name | William Kehr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Thicketts Sevenoaks Kent TN13 3SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kehrandtucker.co.uk |
---|---|
Telephone | 020 79604000 |
Telephone region | London |
Registered Address | C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
125k at £1 | Gareth Tucker 50.00% Ordinary |
---|---|
125k at £1 | Gillian Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,328 |
Current Liabilities | £200,069 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 5 October 2020 (overdue) |
19 July 2010 | Delivered on: 6 August 2010 Persons entitled: Islamic Relief Worldwide Classification: Rent deposit deed Secured details: £5,474.00 and all other 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 rent deposit of £5,474.00 plus any return accruing on the rent deposit. Outstanding |
---|---|
22 November 2002 | Delivered on: 26 November 2002 Persons entitled: French Railways 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 cash deposit of £27,500. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: Hsbc 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. Outstanding |
23 September 1999 | Delivered on: 2 October 1999 Persons entitled: Bradstock Group Services Limited Classification: Rent deposit deed Secured details: The obligations of the company to pay the rents reserved by a lease dated 23RD september 1999 to the chargee. Particulars: £6,965 with interest and further payments. Outstanding |
10 May 1996 | Delivered on: 11 May 1996 Persons entitled: Law Land PLC Classification: Rent security deed Secured details: £1,620.00 due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Rent deposit of £1,620.00. see the mortgage charge document for full details. Outstanding |
6 June 2022 | Progress report in a winding up by the court (11 pages) |
---|---|
25 June 2021 | Progress report in a winding up by the court (11 pages) |
27 April 2020 | Registered office address changed from Metro House 79-80 Blackfriars Road London SE11 8HA United Kingdom to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 27 April 2020 (2 pages) |
21 April 2020 | Appointment of a liquidator (3 pages) |
25 March 2020 | Order of court to wind up (3 pages) |
16 October 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
21 June 2017 | Secretary's details changed for Gillian Tucker on 12 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 16 Lower Marsh London SE1 7RJ to Metro House 79-80 Blackfriars Road London SE11 8HA on 21 June 2017 (1 page) |
21 June 2017 | Director's details changed for Gareth Paul Tucker on 12 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Gillian Tucker on 12 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mrs Gillian Tucker on 12 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Gareth Paul Tucker on 12 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Gillian Tucker on 12 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from 16 Lower Marsh London SE1 7RJ to Metro House 79-80 Blackfriars Road London SE11 8HA on 21 June 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Director's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Gillian Tucker on 22 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5
|
8 July 2010 | Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page) |
3 June 2010 | Ad 26/08/09\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages) |
3 June 2010 | Ad 26/08/09\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
22 September 2009 | Director and secretary's change of particulars / gillian tucker / 25/03/2009 (1 page) |
22 September 2009 | Director's change of particulars / gareth tucker / 25/03/2009 (1 page) |
22 September 2009 | Director's change of particulars / gareth tucker / 25/03/2009 (1 page) |
22 September 2009 | Director and secretary's change of particulars / gillian tucker / 25/03/2009 (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 September 2009 | Ad 28/08/08\gbp si 149998@1=149998\gbp ic 2/150000\ (2 pages) |
10 September 2009 | Ad 28/08/08\gbp si 149998@1=149998\gbp ic 2/150000\ (2 pages) |
9 September 2009 | Nc inc already adjusted 28/08/08 (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Nc inc already adjusted 28/08/08 (1 page) |
9 September 2009 | Resolutions
|
4 September 2008 | Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page) |
4 September 2008 | Director's change of particulars / gareth tucker / 20/03/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 September 2008 | Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page) |
4 September 2008 | Director's change of particulars / gareth tucker / 20/03/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 1 winchester grove sevenoaks kent TN13 3BL (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 1 winchester grove sevenoaks kent TN13 3BL (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 May 2007 | Return made up to 24/08/06; full list of members (5 pages) |
18 May 2007 | Return made up to 24/08/06; full list of members (5 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members
|
9 September 1999 | Return made up to 24/08/99; full list of members
|
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 24/08/98; full list of members
|
26 August 1998 | Return made up to 24/08/98; full list of members
|
5 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 August 1997 | Return made up to 24/08/97; full list of members
|
29 August 1997 | Return made up to 24/08/97; full list of members
|
13 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 8 the dene sevenoaks kent TN13 1PB (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 8 the dene sevenoaks kent TN13 1PB (1 page) |
3 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
6 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 August 1993 | Certificate of incorporation (1 page) |
24 August 1993 | Certificate of incorporation (1 page) |