Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mrs Victoria Bentley Aldred |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(same day as company formation) |
Role | Administration Assist |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mr Martin Leonard Aldred |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
300 at £1 | M.l. Aldred 30.00% Ordinary |
---|---|
300 at £1 | V.b. Aldred 30.00% Ordinary |
200 at £1 | Mark Kevin Aldred 20.00% Ordinary |
200 at £1 | Nicola Karen Aldred-webb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,260 |
Current Liabilities | £282,102 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
10 November 2011 | Delivered on: 24 November 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 firs business park buntingford and parking space at firs business park, aspenden road, buntingford t/no's HD441766 and HD268134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
10 November 2011 | Delivered on: 24 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3, firs business park, aspenden road buntingford t/no HD282407 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Lloyds Tsb 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. Outstanding |
19 October 2007 | Delivered on: 2 November 2007 Satisfied on: 11 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 firs park watermill industrial estate buntingford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 February 2005 | Delivered on: 11 February 2005 Satisfied on: 11 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 jenner mead chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 30 January 2004 Satisfied on: 11 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 firs business park aspenden road buntingford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
22 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
10 June 2016 | Director's details changed for Mr Martin Leonard Aldred on 10 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mr Martin Leonard Aldred on 10 June 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Martin Leonard Aldred on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Martin Leonard Aldred on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Victoria Bentley Aldred on 10 June 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Director's details changed for Victoria Bentley Aldred on 10 June 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Director's details changed for Martin Leonard Aldred on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Victoria Bentley Aldred on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Martin Leonard Aldred on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Victoria Bentley Aldred on 28 April 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 June 2008 | Capitals not rolled up (3 pages) |
16 June 2008 | Capitals not rolled up (3 pages) |
5 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: hallsford business centre ongar essex CM5 9RE (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: hallsford business centre ongar essex CM5 9RE (1 page) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
18 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 September 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
4 September 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
28 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (17 pages) |
28 April 1997 | Incorporation (17 pages) |