Railway Terrace
Kings Langley
Hertfordshire
WD4 8JA
Secretary Name | Tom Giles Masters |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Commercial Vehicle Repair |
Country of Residence | United Kingdom |
Correspondence Address | Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA |
Director Name | Mr Kevin Marshall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 437 Barnacres Road Hemel Hempstead Hertfordshire HP3 8JS |
Director Name | Mr Glen William Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Commercial Vehicle Repair |
Country of Residence | United Kingdom |
Correspondence Address | Masters Yard Railway Terrace Kings Langley Hertfordshirewd4 8ja |
Director Name | Peter Henry Masters |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters Yard Railway Terrace Kings Langley Hertfordshirewd4 8ja |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ccsdaf.co.uk |
---|---|
Telephone | 01923 262199 |
Telephone region | Watford |
Registered Address | Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
492 at £0.1 | T.g. Masters 59.28% Ordinary |
---|---|
328 at £0.1 | G.w. Marshall 39.52% Ordinary |
1 at £1 | P.h. Masters 1.20% Preference |
Year | 2014 |
---|---|
Net Worth | £489,832 |
Cash | £309,247 |
Current Liabilities | £515,663 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 May 1998 | Delivered on: 22 May 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £15,695.24 and all monies due or to become due from the company to the chargee. Particulars: A first fixed charge over the goods listed in the attached schedule. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 1995 | Delivered on: 18 September 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 September 2017 | Termination of appointment of Glen William Marshall as a director on 31 October 2016 (1 page) |
20 September 2017 | Termination of appointment of Peter Henry Masters as a director on 20 October 2016 (1 page) |
20 September 2017 | Termination of appointment of Peter Henry Masters as a director on 20 October 2016 (1 page) |
20 September 2017 | Termination of appointment of Glen William Marshall as a director on 31 October 2016 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 December 2016 | Cancellation of shares. Statement of capital on 20 October 2016
|
14 December 2016 | Cancellation of shares. Statement of capital on 20 October 2016
|
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 October 2009 | Director's details changed for Mr Glen William Marshall on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Tom Giles Masters on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Tom Giles Masters on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Tom Giles Masters on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Peter Henry Masters on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Glen William Marshall on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Tom Giles Masters on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Henry Masters on 30 October 2009 (2 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / glenn marshall / 07/07/2009 (2 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / glenn marshall / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / tom masters / 07/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / tom masters / 07/07/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
17 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
4 January 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
4 January 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
8 August 2006 | Return made up to 20/06/06; no change of members (7 pages) |
8 August 2006 | Return made up to 20/06/06; no change of members (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
14 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 August 2005 | Return made up to 20/06/05; no change of members (7 pages) |
2 August 2005 | Return made up to 20/06/05; no change of members (7 pages) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
17 December 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members
|
1 September 2004 | Return made up to 20/06/04; full list of members
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 June 2003 | Return made up to 20/06/03; no change of members (7 pages) |
20 June 2003 | Return made up to 20/06/03; no change of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
26 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (9 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
18 December 1998 | S-div 25/11/98 (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | S-div 25/11/98 (1 page) |
8 December 1998 | £ ic 101/83 23/11/98 £ sr 18@1=18 (1 page) |
8 December 1998 | £ ic 101/83 23/11/98 £ sr 18@1=18 (1 page) |
20 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
21 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
25 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Accounting reference date notified as 31/07 (1 page) |
5 September 1995 | Accounting reference date notified as 31/07 (1 page) |
5 September 1995 | Ad 14/07/95--------- £ si 99@1=99 £ ic 2/101 (4 pages) |
5 September 1995 | Ad 14/07/95--------- £ si 99@1=99 £ ic 2/101 (4 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
6 July 1995 | Company name changed leavesden masters LIMITED\certificate issued on 07/07/95 (4 pages) |
6 July 1995 | Company name changed leavesden masters LIMITED\certificate issued on 07/07/95 (4 pages) |
20 June 1995 | Incorporation (20 pages) |
20 June 1995 | Incorporation (20 pages) |