Maesteg
CF34 9NJ
Wales
Secretary Name | Mr Alun Haydn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Cwrt Llynfi Maesteg CF34 9NJ Wales |
Director Name | Mr Gareth Andrew Needham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1995(1 day after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Farm Goytre Port Talbot West Glamorgan SA13 2YR Wales |
Director Name | Grace Needham |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Farm Goytre Port Talbot West Glamorgan SA13 2YR Wales |
Director Name | Gail Elizabeth Evans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | The Grange Hafod Farm Goytre Port Talbot West Glamorgan SA13 2YR Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hafodgrange.co.uk |
---|---|
Telephone | 01639 885349 |
Telephone region | Neath |
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Grace Needham 40.00% Ordinary A |
---|---|
200 at £1 | Alun Haydn Thomas 20.00% Ordinary B |
200 at £1 | Gail Elizabeth Evans 20.00% Ordinary B |
200 at £1 | Gareth Andrew Needham 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,287 |
Cash | £44,214 |
Current Liabilities | £32,979 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
20 July 2000 | Delivered on: 21 July 2000 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: The barn hafod grange goytre port talbot. 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 |
---|---|
19 July 1996 | Delivered on: 7 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
11 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page) |
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
26 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 26 November 2018 (1 page) |
18 November 2018 | Cessation of Grace Patricia Needham as a person with significant control on 6 April 2016 (1 page) |
18 November 2018 | Notification of Alun Haydn Thomas as a person with significant control on 5 April 2017 (2 pages) |
18 November 2018 | Notification of Gareth Andrew Needham as a person with significant control on 5 April 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Grace Needham as a director on 21 December 2015 (1 page) |
15 July 2016 | Termination of appointment of Grace Needham as a director on 21 December 2015 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Grace Needham on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Gareth Andrew Needham on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alun Haydn Thomas on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alun Haydn Thomas on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Gareth Andrew Needham on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Grace Needham on 14 July 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 October 2006 | Return made up to 14/07/06; full list of members
|
11 October 2006 | Return made up to 14/07/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
21 July 2004 | Return made up to 14/07/04; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members
|
19 July 2002 | Return made up to 14/07/02; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
18 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
29 July 1998 | Return made up to 14/07/98; no change of members
|
29 July 1998 | Return made up to 14/07/98; no change of members
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
29 March 1996 | Ad 01/08/95--------- £ si 998@1 (2 pages) |
29 March 1996 | Ad 01/08/95--------- £ si 998@1 (2 pages) |
29 March 1996 | Statement of affairs (20 pages) |
29 March 1996 | Statement of affairs (20 pages) |
21 March 1996 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1996 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Memorandum and Articles of Association (19 pages) |
17 February 1996 | Conve 01/08/95 (1 page) |
17 February 1996 | Memorandum and Articles of Association (19 pages) |
17 February 1996 | Conve 01/08/95 (1 page) |
17 February 1996 | Resolutions
|
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
16 November 1995 | Accounting reference date notified as 31/08 (1 page) |
16 November 1995 | Accounting reference date notified as 31/08 (1 page) |
14 July 1995 | Incorporation (15 pages) |
14 July 1995 | Incorporation (15 pages) |