Farnham
Bishop's Stortford
Hertfordshire
CM23 1HY
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Micheline Paula Page |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 206 Aldborough Road South Newbury Park Ilford Essex IG3 8HF |
Secretary Name | Simon Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 April 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 206 Aldborough Road South Newbury Park Ilford Essex IG3 8HF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr S. Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498,599 |
Cash | £7,813 |
Current Liabilities | £1,768 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
1 April 1999 | Delivered on: 20 April 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 79 kettlebaston road leyton in the london borough of waltham forest. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
5 March 1999 | Delivered on: 13 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 77 kettlebaston road, leyton in the london borough of waltham forest. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
5 March 1999 | Delivered on: 13 March 1999 Persons entitled: Nationwide Building Society 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 |
15 March 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
2 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
18 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
15 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
9 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
1 January 2018 | Notification of Simon Page as a person with significant control on 7 April 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
15 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 May 2015 | Director's details changed for Mr Simon Page on 1 May 2015 (2 pages) |
3 May 2015 | Director's details changed for Mr Simon Page on 1 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
6 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Mr Simon Page on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Simon Page on 28 January 2011 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Simon Page on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon Page on 20 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
17 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / simon page / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / simon page / 16/02/2009 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 5TH floor, newbury house, newbury park eastern avenue ilford essex IG2 7HH united kingdom (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 5TH floor, newbury house, newbury park eastern avenue ilford essex IG2 7HH united kingdom (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 206 aldborough road south ilford essex IG3 8HF (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 206 aldborough road south ilford essex IG3 8HF (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 April 2008 | Appointment terminated secretary simon page (1 page) |
8 April 2008 | Appointment terminated secretary simon page (1 page) |
7 April 2008 | Appointment terminated director micheline page (1 page) |
7 April 2008 | Appointment terminated director micheline page (1 page) |
14 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (5 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 November 2003 | Return made up to 12/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 12/11/03; full list of members (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (5 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members
|
28 November 2000 | Return made up to 12/11/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (5 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (5 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (5 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 January 1997 | Director resigned (1 page) |
4 December 1996 | Memorandum and Articles of Association (5 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (5 pages) |
4 December 1996 | Resolutions
|
12 November 1996 | Incorporation (19 pages) |
12 November 1996 | Incorporation (19 pages) |