St Albans
Hertfordshire
AL1 1RU
Director Name | Mrs Annette Susan Reeve |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Cashel House 15 Thayer Street London W1U 3JT |
Director Name | Mr Paul Boomsma |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Director Name | Malcolm Bruce Jeffery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Director And Estate Agent |
Correspondence Address | 42 Kimberley Road St Albans Hertfordshire AL3 5PX |
Secretary Name | Mrs Beverley Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Avenue Oaklands Welwyn Hertfordshire AL6 0PP |
Director Name | Susan Hawkins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 26 October 2021) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albert Street St. Albans Hertfordshire AL1 1RU |
Secretary Name | Mr Nicholas John Churton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2008(13 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 January 2022) |
Role | Property Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albert Street St Albans Hertfordshire AL1 1RU |
Website | mayfairoffice.co.uk |
---|---|
Telephone | 01983 821000 |
Telephone region | Isle of Wight |
Registered Address | Unit 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr N.j. Churton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,903 |
Cash | £128,182 |
Current Liabilities | £102,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
30 May 2003 | Delivered on: 3 June 2003 Persons entitled: Silverbowl Properties Limited Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee. Particulars: £7,500 and interest. Outstanding |
---|
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
---|---|
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Appointment of Mrs Annette Susan Reeve as a director on 16 October 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 October 2010 | Director's details changed for Susan Hawkins on 10 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
20 October 2008 | Secretary appointed mr nicholas john churton (1 page) |
20 October 2008 | Appointment terminated secretary beverley turner (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 November 2007 | Return made up to 10/08/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Return made up to 10/08/02; full list of members
|
29 May 2002 | Director resigned (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 April 1999 | New director appointed (2 pages) |
24 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 September 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
5 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 27 inkerman road st albans hertfordshire AL1 3BG (1 page) |
3 September 1996 | Return made up to 31/07/96; full list of members
|
31 March 1996 | Accounting reference date notified as 31/07 (1 page) |
10 August 1995 | Incorporation (20 pages) |