Radlett
Hertfordshire
WD7 7NF
Secretary Name | Mr John Simon Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Mr John Simon Hooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(13 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 28 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Hooper 50.00% Ordinary |
---|---|
1 at £1 | Simone Hooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,160,196 |
Cash | £84,366 |
Current Liabilities | £95,570 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 June 2007 | Delivered on: 7 June 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 52 kingfisher way london t/n NGL702082, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
4 July 2006 | Delivered on: 6 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: 41 southview avenue willesden london t/nos MX314233 and NGL731571. Outstanding |
8 July 2004 | Delivered on: 16 July 2004 Persons entitled: Capital Home Loans Limited 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 land & property being 119A fortune gate road london t/no NGL410595 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 February 2004 | Delivered on: 17 March 2004 Persons entitled: Mortgage Trust Limited Classification: Deed of substited security Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 tanfield avenue neasden london. Outstanding |
13 November 2003 | Delivered on: 21 November 2003 Persons entitled: Capital Home Loans Limited 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 land and property at ground floor flat at 20 church road willesden london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
23 August 2001 | Delivered on: 25 August 2001 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 tanfield avenue, neasden, london NW2 7SB. Outstanding |
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 leeland way neasden london t/no NGL718157. Outstanding |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 bermans way london t/no NGL809963 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
19 October 2010 | Delivered on: 21 October 2010 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: L/H 14 kestrel close brentfield road neasden and parking space 50 london t/no:NGL677651 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 October 2010 | Delivered on: 8 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 462 neasden lane north neasden london t/no. AGL198610 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 July 2001 | Delivered on: 7 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 358 neasden lane north neasden london NW10 0BT title number NGL532037. Outstanding |
25 August 2006 | Delivered on: 31 August 2006 Satisfied on: 24 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: L/H flat k/a 5 bermans way london t/no NGL809963. Fully Satisfied |
8 July 2004 | Delivered on: 16 July 2004 Satisfied on: 22 January 2015 Persons entitled: Capital Home Loans Limited 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 land & property being 28 leeland way london t/no NGL718157 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
11 May 2023 | Satisfaction of charge 10 in full (2 pages) |
---|---|
11 May 2023 | Satisfaction of charge 11 in full (2 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 1 in full (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 February 2018 | Satisfaction of charge 3 in full (3 pages) |
19 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 January 2015 | Registration of charge 028885910013, created on 20 January 2015 (7 pages) |
22 January 2015 | Satisfaction of charge 5 in full (5 pages) |
22 January 2015 | Satisfaction of charge 5 in full (5 pages) |
22 January 2015 | Registration of charge 028885910013, created on 20 January 2015 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Director's details changed for Simone Hooper on 18 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Simon Hooper on 18 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Simon Hooper on 18 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Simone Hooper on 18 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
8 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
1 July 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
1 July 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 February 1998 | Return made up to 18/01/98; full list of members
|
26 February 1998 | Return made up to 18/01/98; full list of members
|
1 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Secretary's particulars changed (1 page) |
11 March 1997 | Return made up to 18/01/97; no change of members (4 pages) |
11 March 1997 | Return made up to 18/01/97; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: c/o william evans & partners 27 great james street london WC1N 3ES (1 page) |
1 April 1996 | Return made up to 18/01/96; no change of members
|
1 April 1996 | Return made up to 18/01/96; no change of members
|
1 April 1996 | Registered office changed on 01/04/96 from: c/o william evans & partners 27 great james street london WC1N 3ES (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 March 1994 | Resolutions
|
24 March 1994 | Resolutions
|
11 February 1994 | Company name changed bookman design LIMITED\certificate issued on 14/02/94 (2 pages) |
11 February 1994 | Company name changed bookman design LIMITED\certificate issued on 14/02/94 (2 pages) |
18 January 1994 | Incorporation (17 pages) |
18 January 1994 | Incorporation (17 pages) |