4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director Name | Ms Lesley Rochelle Welck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Director Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Ms Lesley Rochelle Welck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Director Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mr Daniel Welck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Dr Matthew Welck |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2005) |
Role | Doctor |
Correspondence Address | 4 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01923 854103 |
---|---|
Telephone region | Watford |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
99 at £1 | Aston Trustees LTD 99.00% Ordinary |
---|---|
1 at £1 | Denehurst LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,020 |
Cash | £135,794 |
Current Liabilities | £85,666 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
17 October 2011 | Delivered on: 21 October 2011 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: L/H 14 centurion house 69 station road edgware t/no AGL123650 barnet 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 see image for full details. Outstanding |
---|---|
6 May 2005 | Delivered on: 12 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 1 hale place 212-214 hale lane edgware middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2004 | Delivered on: 2 October 2004 Persons entitled: Lloyds Tsb 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 |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Mr Daniel Welck as a director on 5 November 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
15 June 2016 | Satisfaction of charge 1 in full (1 page) |
15 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 May 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Secretary's details changed for Ms Lesley Rochelle Welck on 12 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Ms Lesley Rochelle Welck on 12 September 2010 (1 page) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Lesley Rochelle Welck on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Lesley Rochelle Welck on 12 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 18/09/08; no change of members (7 pages) |
17 October 2008 | Return made up to 18/09/08; no change of members (7 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 4 newlands avenue radlett hertfordshire WD7 8EL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4 newlands avenue radlett hertfordshire WD7 8EL (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
2 October 2004 | Particulars of mortgage/charge (7 pages) |
2 October 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 September 2003 | Return made up to 18/09/03; full list of members
|
30 September 2003 | Return made up to 18/09/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 December 2001 | Return made up to 18/09/01; full list of members (6 pages) |
17 December 2001 | Return made up to 18/09/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 59 deacons hill road elstree hertfordshire WD6 3HZ (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 59 deacons hill road elstree hertfordshire WD6 3HZ (1 page) |
14 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
25 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
25 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
31 March 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | Accounting reference date notified as 31/03 (1 page) |
23 March 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
14 November 1994 | Company name changed\certificate issued on 14/11/94 (2 pages) |
14 November 1994 | Company name changed\certificate issued on 14/11/94 (2 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |