Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director Name | Mr William Bruce Nottage |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Secretary Name | Mr John Roger Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Malcolm Edwards 9.52% Deferred |
---|---|
5k at £1 | Harris Rana 4.76% Deferred |
30k at £1 | David Randall 28.57% Deferred |
30k at £1 | John Byrne 28.57% Ordinary |
30k at £1 | William Nottage 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,923 |
Cash | £4,092 |
Current Liabilities | £454,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
11 October 2004 | Delivered on: 20 October 2004 Satisfied on: 30 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 wolmer gardens edgware london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 September 1995 | Delivered on: 6 October 1995 Satisfied on: 1 September 2001 Persons entitled: National Westminster 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: The f/h property k/as 6 bushey mill lane watford hertfordshire.t/no.HD250887 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1995 | Delivered on: 6 October 1995 Satisfied on: 1 September 2001 Persons entitled: National Westminster 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: The f/h property k/as 10 bushey mill lane watford hertfordshire.t/no.HD188150 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1995 | Delivered on: 2 October 1995 Satisfied on: 1 September 2001 Persons entitled: National Westminster 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: F/H-8 bushey mill lane watford hertforshire t/n-HD224240 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1995 | Delivered on: 2 October 1995 Satisfied on: 1 September 2001 Persons entitled: National Westminster 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: F/H property k/a 12 bushey mill lane watford herts t/no.HD223385 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 September 1995 | Delivered on: 25 September 1995 Satisfied on: 1 September 2001 Persons entitled: National Westminster 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: F/H property k/a 11 parkfield road, topsham, exeter, devon t/no. DN356263 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 September 1995 | Delivered on: 18 September 1995 Satisfied on: 1 September 2001 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. Fully Satisfied |
16 September 2004 | Delivered on: 30 September 2004 Persons entitled: National Westminster 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 |
17 February 2024 | Confirmation statement made on 13 February 2024 with no updates (2 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 March 2023 | Resolutions
|
20 March 2023 | Statement of capital on 20 March 2023
|
13 March 2023 | Solvency Statement dated 06/03/23 (1 page) |
13 March 2023 | Statement by Directors (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Solvency Statement dated 12/03/22 (1 page) |
30 March 2022 | Resolutions
|
30 March 2022 | Statement by Directors (1 page) |
30 March 2022 | Statement of capital on 30 March 2022
|
13 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
1 February 2021 | Satisfaction of charge 7 in full (1 page) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 20 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 20 January 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page) |
17 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 14 oakleigh drive croxley green rickmansworth herts WD3 3EF (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 14 oakleigh drive croxley green herts WD3 3EF (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 14 oakleigh drive croxley green herts WD3 3EF (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
9 November 1995 | Ad 12/09/95--------- £ si 5000@1=5000 £ ic 100002/105002 (2 pages) |
9 November 1995 | Ad 12/09/95--------- £ si 5000@1=5000 £ ic 100002/105002 (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Ad 31/03/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Ad 31/03/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
3 February 1995 | Incorporation (15 pages) |
3 February 1995 | Incorporation (15 pages) |