Harlow
Essex
CM17 9RX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Joanne Adelaide Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Braintrees Barn Crabbs Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JU |
Secretary Name | Joy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 27 Hardy Drive Royston Hertfordshire SG8 5LZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | C & M Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2010) |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Simon John Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427,474 |
Cash | £20,056 |
Current Liabilities | £51,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 November 2014 | Delivered on: 26 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land being 282 broadwater crescent stevenage title number HD396985. Outstanding |
---|---|
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 January 2010 | Delivered on: 28 January 2010 Satisfied on: 13 March 2014 Persons entitled: Black Horse Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 282 broadwater crescent stevenage t/no HD396985 together with all buildings and fixtures see image for full details. Fully Satisfied |
22 May 2001 | Delivered on: 23 May 2001 Satisfied on: 13 March 2014 Persons entitled: Chartered Trust 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. Fully Satisfied |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 28 March 2015 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/Hold property known as 282 broadwater crescent stevenage hertfordshire and adjoining land. 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 |
20 June 2000 | Delivered on: 28 June 2000 Satisfied on: 12 June 2015 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 |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
18 August 2021 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
18 August 2021 | Amended total exemption full accounts made up to 31 March 2020 (5 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Registration of charge 030325510006, created on 24 November 2014 (33 pages) |
26 November 2014 | Registration of charge 030325510006, created on 24 November 2014 (33 pages) |
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 April 2014 | Registration of charge 030325510005 (36 pages) |
8 April 2014 | Registration of charge 030325510005 (36 pages) |
13 March 2014 | Satisfaction of charge 4 in full (1 page) |
13 March 2014 | Satisfaction of charge 4 in full (1 page) |
13 March 2014 | Satisfaction of charge 3 in full (1 page) |
13 March 2014 | Satisfaction of charge 3 in full (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
5 April 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
27 June 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
27 June 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
27 June 2012 | Amended accounts made up to 31 March 2009 (3 pages) |
27 June 2012 | Amended accounts made up to 31 March 2009 (3 pages) |
27 June 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
20 June 2012 | Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages) |
20 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Simon John Morgan on 6 February 2012 (2 pages) |
20 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 35 Grafton Way London W1P 5LA on 9 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Termination of appointment of C & M Registrar Services Limited as a secretary (1 page) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Termination of appointment of C & M Registrar Services Limited as a secretary (1 page) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
14 October 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
12 August 2008 | Return made up to 13/03/08; full list of members (6 pages) |
12 August 2008 | Return made up to 13/03/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
10 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
15 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
14 February 2005 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 February 2005 | Accounts for a small company made up to 31 March 2003 (4 pages) |
9 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 September 2003 | Return made up to 13/03/03; full list of members; amend (6 pages) |
24 September 2003 | Return made up to 13/03/03; full list of members; amend (6 pages) |
22 September 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 September 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
7 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 June 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 June 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 October 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Return made up to 13/03/01; full list of members
|
9 March 2001 | Return made up to 13/03/01; full list of members
|
18 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 March 1999 | Return made up to 13/03/99; full list of members
|
29 March 1999 | Return made up to 13/03/99; full list of members
|
28 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
31 March 1995 | Accounting reference date notified as 31/03 (1 page) |
31 March 1995 | Ad 13/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 1995 | Accounting reference date notified as 31/03 (1 page) |
31 March 1995 | Ad 13/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Incorporation (18 pages) |
13 March 1995 | Incorporation (18 pages) |