Southern Green
Rushden
Hertfordshire
SG9 0SP
Secretary Name | Aaran Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Barn Southern Green Rushden Hertfordshire SG9 0SP |
Director Name | Ms Tracey Gidley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
Director Name | Keith Bridges |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 July 1995) |
Role | Property Consultant |
Correspondence Address | Astons 131a Satchell Lane Hamble Southampton Hampshire SO31 4HP |
Director Name | Mr Paul William Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 July 2014) |
Role | Commerical Estate Agent/Compan |
Country of Residence | England |
Correspondence Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
Secretary Name | Keith Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 July 1995) |
Role | Property Consultant |
Correspondence Address | Astons 131a Satchell Lane Hamble Southampton Hampshire SO31 4HP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
666 at £1 | Aaran Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,562 |
Cash | £16,389 |
Current Liabilities | £26,573 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
4 January 1995 | Delivered on: 20 January 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
3 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 September 2020 | Second filing for the appointment of Ms Tracey Gidley as a director (3 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Cessation of Tracey Gidley as a person with significant control on 6 April 2016 (1 page) |
5 July 2019 | Appointment of Ms Tracey Gidley as a director on 4 July 2019
|
5 July 2019 | Change of details for Mr Aaran Forbes as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Notification of Tracey Gidley as a person with significant control on 6 April 2016 (2 pages) |
26 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Satisfaction of charge 1 in full (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Termination of appointment of Paul Wright as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Paul Wright as a director on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Paul Wright on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Paul Wright on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from 1St Frloor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 1St Frloor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Registered office address changed from C/O Michael J Lodge & Co Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from C/O Michael J Lodge & Co Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 31 March 2011 (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members
|
17 August 2005 | Return made up to 01/08/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
23 July 2004 | Return made up to 01/08/04; full list of members
|
23 July 2004 | Return made up to 01/08/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | £ ic 1000/666 16/10/02 £ sr 334@1=334 (1 page) |
18 December 2002 | £ ic 1000/666 16/10/02 £ sr 334@1=334 (1 page) |
29 July 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 July 2002 | Return made up to 01/08/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members
|
15 August 2001 | Return made up to 01/08/01; full list of members
|
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members
|
14 August 1998 | Return made up to 01/08/98; full list of members
|
23 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Return made up to 01/08/97; no change of members
|
25 July 1997 | Return made up to 01/08/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Return made up to 01/08/96; no change of members
|
16 August 1996 | Return made up to 01/08/96; no change of members
|
21 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 November 1995 | Return made up to 01/08/95; full list of members (6 pages) |
15 November 1995 | Return made up to 01/08/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: the cottage archers green hertford hertfordshire SG14 2NG (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: the cottage archers green hertford hertfordshire SG14 2NG (1 page) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 14/11/94--------- £ si 998@1 (2 pages) |
10 April 1995 | Ad 14/11/94--------- £ si 998@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
20 January 1995 | Particulars of mortgage/charge (3 pages) |