Ashendene Road, Bayford
Hertford
SG13 8PX
Director Name | Mr Peter Charles Clark |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 days after company formation) |
Appointment Duration | 1 month (resigned 07 May 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 days after company formation) |
Appointment Duration | 1 month (resigned 07 May 1996) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 days after company formation) |
Appointment Duration | 1 month (resigned 07 May 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2001) |
Role | Advertising Executive |
Correspondence Address | 402 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Karen Stead |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Manby Castle West Embsay Skipton North Yorkshire BD23 6PH |
Secretary Name | Vincent Lucien Sitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2001) |
Role | Advertising Executive |
Correspondence Address | 402 The Glass Building 226 Arlington Road London NW1 7HY |
Website | conrad.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Artavia Advertising LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,106 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 April 1997 | Delivered on: 15 April 1997 Persons entitled: Coutts & Company 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. Outstanding |
---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 March 2011 | Registered office address changed from Artavia House, Queen Street Barnstable Devon EX32 8HG on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Artavia House, Queen Street Barnstable Devon EX32 8HG on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members
|
7 April 2005 | Return made up to 29/03/05; full list of members
|
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members
|
4 April 2001 | Return made up to 29/03/01; full list of members
|
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 29/03/00; full list of members
|
27 March 2000 | Return made up to 29/03/00; full list of members
|
5 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
11 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 32 queen anne street london W1M 0HD (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 32 queen anne street london W1M 0HD (1 page) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1997 | Auditor's resignation (1 page) |
18 August 1997 | Auditor's resignation (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 22 queen anne street london (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 22 queen anne street london (1 page) |
6 August 1996 | Company name changed square advertising LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 August 1996 | Company name changed square advertising LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
3 May 1996 | Company name changed draybrell LIMITED\certificate issued on 03/05/96 (2 pages) |
3 May 1996 | Company name changed draybrell LIMITED\certificate issued on 03/05/96 (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | New secretary appointed;new director appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | New secretary appointed;new director appointed (1 page) |
29 March 1996 | Incorporation (16 pages) |
29 March 1996 | Incorporation (16 pages) |