London
W11 4LW
Director Name | Mr Roderick Noel Taylor |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Portland Road London W11 4LW |
Secretary Name | Miss Melissa Lee Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 121 Portland Road London W11 4LW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Janice Katherine Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 September 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Portland Road London W11 4LW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 89601515 |
---|---|
Telephone region | London |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£104,699 |
Cash | £14,034 |
Current Liabilities | £54,478 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 July 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 14 August 2020 (overdue) |
1 October 1996 | Delivered on: 11 October 1996 Persons entitled: National Westminster 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 l/h property k/a 136-142 bramley road london W10 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 September 1996 | Delivered on: 4 October 1996 Satisfied on: 16 February 2006 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
27 April 2020 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 (1 page) |
---|---|
27 April 2020 | Registered office address changed from Park Farm Barn Brabourne Lees Ashford TN25 6RG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 (1 page) |
21 April 2020 | Statement of affairs (6 pages) |
21 April 2020 | Appointment of a voluntary liquidator (2 pages) |
21 April 2020 | Resolutions
|
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 August 2017 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Park Farm Barn Brabourne Lees Ashford TN25 6RG on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Park Farm Barn Brabourne Lees Ashford TN25 6RG on 3 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Termination of appointment of Janice Taylor as a director (1 page) |
30 October 2013 | Termination of appointment of Janice Taylor as a director (1 page) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages) |
6 March 2010 | Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
6 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounting reference date shortened from 31/07/97 to 30/09/96 (1 page) |
2 October 1996 | Ad 15/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1996 | Ad 15/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1996 | Accounting reference date shortened from 31/07/97 to 30/09/96 (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Memorandum and Articles of Association (5 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Memorandum and Articles of Association (5 pages) |
3 July 1996 | Incorporation (17 pages) |
3 July 1996 | Incorporation (17 pages) |