Seer Green
Beaconsfield
HP9 2QH
Director Name | Peter Borender |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | The Summit Witheridge Lane Penn Buckinghamshire HP10 8PG |
Director Name | Guy Haigh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | Dodington House Dodington, Chipping Sodbury Bristol Avon BS37 6SF |
Secretary Name | Christopher David Griffin Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Status | Resigned |
Appointed | 21 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ellam Oxtoby & Peck (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2010) |
Correspondence Address | The Farm Office Furze Farm Horton Cum Studley Oxford Oxfordshire OX33 1DG |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8m at £1 | Manoj Kumar Bhardwaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,149,000 |
Gross Profit | £571,000 |
Net Worth | £10,371,000 |
Cash | £50,000 |
Current Liabilities | £435,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
8 February 2002 | Delivered on: 19 February 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
6 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
15 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
25 March 2020 | Withdrawal of a person with significant control statement on 25 March 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Manoj Kumar Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Manoj Kumar Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
23 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 23 April 2016 (1 page) |
23 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 23 April 2016 (1 page) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page) |
21 September 2010 | Appointment of Mr Denis Cornel Lonergan as a secretary (2 pages) |
21 September 2010 | Appointment of Mr Denis Cornel Lonergan as a secretary (2 pages) |
21 September 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 21 September 2010 (1 page) |
21 September 2010 | Termination of appointment of Ellam Oxtoby & Peck as a secretary (1 page) |
21 September 2010 | Termination of appointment of Ellam Oxtoby & Peck as a secretary (1 page) |
21 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 24 November 2009 (2 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 November 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 November 2007 | Return made up to 29/07/07; full list of members (2 pages) |
14 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
14 September 2006 | Return made up to 29/07/06; full list of members (5 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 29/07/05; full list of members (5 pages) |
9 September 2005 | Return made up to 29/07/05; full list of members (5 pages) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
15 September 2004 | £ ic 9780000/9700000 17/08/04 £ sr 80000@1=80000 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | £ ic 9780000/9700000 17/08/04 £ sr 80000@1=80000 (1 page) |
31 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Location of register of members (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: temple court 35 bull street birmingham B4 6JT (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: temple court 35 bull street birmingham B4 6JT (1 page) |
22 December 2003 | £ nc 12000000/11880000 11/12/03 (2 pages) |
22 December 2003 | £ nc 12000000/11880000 11/12/03 (2 pages) |
31 October 2003 | Return made up to 29/07/03; full list of members (5 pages) |
31 October 2003 | Return made up to 29/07/03; full list of members (5 pages) |
3 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
15 November 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 November 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
15 November 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
15 November 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 November 2002 | Re-registration of Memorandum and Articles (12 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 November 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 November 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 November 2002 | Re-registration of Memorandum and Articles (12 pages) |
15 November 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 November 2002 | Resolutions
|
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 29/07/02; full list of members (5 pages) |
3 September 2002 | Return made up to 29/07/02; full list of members (5 pages) |
8 May 2002 | Return made up to 29/07/01; full list of members (5 pages) |
8 May 2002 | Return made up to 29/07/01; full list of members (5 pages) |
23 April 2002 | Location of debenture register (1 page) |
23 April 2002 | Location of debenture register (1 page) |
23 April 2002 | Location of register of members (1 page) |
23 April 2002 | Location of register of members (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 March 2001 | Return made up to 29/07/00; full list of members (5 pages) |
5 March 2001 | Return made up to 29/07/00; full list of members (5 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 October 2000 | Secretary's particulars changed (1 page) |
12 October 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 August 1999 | Return made up to 29/07/99; full list of members (5 pages) |
19 August 1999 | Return made up to 29/07/99; full list of members (5 pages) |
2 December 1998 | Return made up to 29/07/98; full list of members (5 pages) |
2 December 1998 | Return made up to 29/07/98; full list of members (5 pages) |
22 October 1998 | Nc inc already adjusted 03/04/98 (1 page) |
22 October 1998 | Nc inc already adjusted 03/04/98 (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Ad 03/04/98--------- £ si 800000@1=800000 £ ic 10400000/11200000 (2 pages) |
22 October 1998 | Ad 03/04/98--------- £ si 800000@1=800000 £ ic 10400000/11200000 (2 pages) |
22 October 1998 | Resolutions
|
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
27 March 1998 | Nc inc already adjusted 10/03/98 (1 page) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Company name changed lower hollowfield farms LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed lower hollowfield farms LIMITED\certificate issued on 13/10/97 (2 pages) |
1 October 1997 | Return made up to 29/07/97; full list of members (5 pages) |
1 October 1997 | Return made up to 29/07/97; full list of members (5 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
27 August 1997 | Ad 11/07/97--------- £ si 600000@1=600000 £ ic 4600000/5200000 (2 pages) |
27 August 1997 | £ nc 5000000/6000000 11/07/97 (1 page) |
27 August 1997 | £ nc 5000000/6000000 11/07/97 (1 page) |
27 August 1997 | Ad 11/07/97--------- £ si 600000@1=600000 £ ic 4600000/5200000 (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
25 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
25 May 1997 | Nc inc already adjusted 06/08/96 (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
25 May 1997 | Nc inc already adjusted 06/08/96 (1 page) |
12 September 1996 | Company name changed norton gate LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed norton gate LIMITED\certificate issued on 13/09/96 (2 pages) |
11 September 1996 | Ad 30/08/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
11 September 1996 | Ad 30/08/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 August 1996 | Memorandum and Articles of Association (9 pages) |
11 August 1996 | Memorandum and Articles of Association (9 pages) |
11 August 1996 | Nc inc already adjusted 06/07/96 (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Nc inc already adjusted 06/07/96 (1 page) |
29 July 1996 | Incorporation (17 pages) |
29 July 1996 | Incorporation (17 pages) |