Bedwell Park, Cucumber Lane Essendon
Hatfield
Hertfordshire
AL9 6GH
Director Name | Mrs Susan Janice Riley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Courtyard Bedwell Park, Cucumber Lane Essendon Hatfield Hertfordshire AL9 6GH |
Secretary Name | Susan Janice Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 14 The Courtyard Bedwell Park, Cucumber Lane Essendon Hatfield Hertfordshire AL9 6GH |
Director Name | Terry Richmond Clarke |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Spenser Crescent Upminster Essex RM14 1AN |
Director Name | Kevin Alec Riley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Davenport Church Langley Harlow Essex CM17 9TJ |
Director Name | Julia Denise Nicholls |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 59 School Avenue Basildon SS15 6GH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | eurotechmonitoring.net |
---|
Registered Address | 28 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
520 at £1 | Mr P. Riley 52.00% Ordinary B |
---|---|
400 at £1 | Mrs S. Riley 40.00% Ordinary B |
20 at £1 | Mr J. Carter 2.00% Ordinary A |
20 at £1 | Mr K. Riley 2.00% Ordinary A |
20 at £1 | Mr Terence Richmond Clarke 2.00% Ordinary A |
20 at £1 | Mrs J. Nicholls 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£64,063 |
Cash | £35,141 |
Current Liabilities | £1,040,062 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 4 the pavilions, innova park, enfield. Outstanding |
---|---|
24 December 2010 | Delivered on: 30 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 September 2008 | Delivered on: 9 September 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2024 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
11 September 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
19 June 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
14 February 2023 | Appointment of Mr Tim James Parfitt as a director on 31 January 2023 (2 pages) |
14 February 2023 | Appointment of Mrs Abigail Victoria Shuttleworth as a director on 31 January 2023 (2 pages) |
14 February 2023 | Termination of appointment of Terry Richmond Clarke as a director on 31 January 2023 (1 page) |
14 February 2023 | Registered office address changed from 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 28 Kirby Street London EC1N 8TE on 14 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Susan Janice Riley as a secretary on 31 January 2023 (1 page) |
14 February 2023 | Termination of appointment of Julia Denise Nicholls as a director on 31 January 2023 (1 page) |
14 February 2023 | Appointment of Mr Charles Bernard Gordon Lennox as a director on 31 January 2023 (2 pages) |
14 February 2023 | Termination of appointment of Patrick Alex Riley as a director on 31 January 2023 (1 page) |
14 February 2023 | Change of details for Mr. Kevin Alec Riley as a person with significant control on 31 January 2023 (2 pages) |
14 February 2023 | Termination of appointment of Susan Janice Riley as a director on 31 January 2023 (1 page) |
14 February 2023 | Notification of The Keyholding Company Limited as a person with significant control on 31 January 2023 (2 pages) |
30 January 2023 | Notification of Kevin Alec Riley as a person with significant control on 18 January 2023 (2 pages) |
30 January 2023 | Cessation of Patrick Alex Riley as a person with significant control on 13 January 2023 (1 page) |
30 January 2023 | Resolutions
|
30 January 2023 | Change of share class name or designation (2 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
9 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU England to 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 24 June 2021 (1 page) |
2 March 2021 | Registered office address changed from 4 Pavillion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU on 2 March 2021 (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Julia Denise Nicholls on 17 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Registration of charge 030909600003, created on 28 May 2015 (5 pages) |
29 May 2015 | Registration of charge 030909600003, created on 28 May 2015 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Registered office address changed from 1 Saint Michaels Terrace London N22 7SJ on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 1 Saint Michaels Terrace London N22 7SJ on 13 September 2010 (1 page) |
10 September 2010 | Director's details changed for Terry Richmond Clarke on 13 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Susan Janice Riley on 15 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Secretary's details changed for Susan Janice Riley on 15 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Kevin Alec Riley on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Julia Denise Nicholls on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kevin Alec Riley on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Julia Denise Nicholls on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Terry Richmond Clarke on 13 August 2010 (2 pages) |
15 October 2009 | Director's details changed for Susan Janice Riley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Susan Janice Riley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Alex Riley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Alex Riley on 15 October 2009 (2 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 December 2008 | Return made up to 14/08/08; full list of members (10 pages) |
5 December 2008 | Return made up to 14/08/08; full list of members (10 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Nc inc already adjusted 30/04/07 (1 page) |
27 June 2008 | Nc inc already adjusted 30/04/07 (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
1 September 2007 | Return made up to 14/08/07; no change of members
|
1 September 2007 | Return made up to 14/08/07; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2006 | Return made up to 14/08/06; full list of members
|
18 October 2006 | Return made up to 14/08/06; full list of members
|
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2004 | Nc inc already adjusted 04/11/04 (2 pages) |
25 November 2004 | Nc inc already adjusted 04/11/04 (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
29 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
29 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
22 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 st michaels terrace woodgreen london N22 7SJ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 st michaels terrace woodgreen london N22 7SJ (1 page) |
10 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 4 st michaels terrace woodgreen london N22 4SJ (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 4 st michaels terrace woodgreen london N22 4SJ (1 page) |
29 December 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 December 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 March 1998 | Return made up to 14/08/97; no change of members (4 pages) |
2 March 1998 | Return made up to 14/08/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
12 November 1996 | Return made up to 14/08/96; full list of members (8 pages) |
12 November 1996 | Return made up to 14/08/96; full list of members (8 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Incorporation (30 pages) |
14 August 1995 | Incorporation (30 pages) |