Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director Name | Mr Roger David Biss |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford CM22 7PJ |
Secretary Name | Mrs Beverley Maria Biss |
---|---|
Status | Current |
Appointed | 31 May 2017(20 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Secretary Name | Mr Richard Norman Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Highfield Road Hertford SG13 8BH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Beverley Maria Biss 50.00% Ordinary |
---|---|
1 at £1 | Roger David Biss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546,750 |
Cash | £63,872 |
Current Liabilities | £414,335 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
29 December 2015 | Delivered on: 15 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit d nene parade wisbech cambridge f/h t/no.CB198152. Outstanding |
---|---|
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 4 nene parade wisbech cambridgeshire t/n's CB173089, CB230589 and CB297376 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 |
7 February 2002 | Delivered on: 26 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holland house,norwich road,east winch. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 September 2000 | Delivered on: 19 September 2000 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 28 masefield drive downham market cambridgeshire PE39 9TS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 April 1999 | Delivered on: 15 May 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land situated off flex meadow pinnacles harlow essex.t/no.ex 614849.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 January 1998 | Delivered on: 24 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 54 centre drive epping essex t/no: EX230958. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 April 2001 | Delivered on: 18 April 2001 Satisfied on: 22 December 2015 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the commercial mortgage deed. Particulars: Unit d nene parade wisbech cambridgeshire t/n CB198152 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details. Fully Satisfied |
11 April 2001 | Delivered on: 18 April 2001 Satisfied on: 12 April 2002 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the floating charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
27 November 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
23 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
21 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
26 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
7 July 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
31 March 2021 | Change of details for Mrs Beverley Maria Biss as a person with significant control on 31 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 June 2017 | Sub-division of shares on 1 June 2017 (4 pages) |
27 June 2017 | Sub-division of shares on 1 June 2017 (4 pages) |
12 June 2017 | Appointment of Mrs. Beverley Maria Biss as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Richard Norman Taylor as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Mrs. Beverley Maria Biss as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Richard Norman Taylor as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Sub-division of shares on 22 December 2015 (5 pages) |
26 January 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
15 January 2016 | Registration of charge 033788960008, created on 29 December 2015 (40 pages) |
22 December 2015 | Satisfaction of charge 5 in full (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 July 2008 | Return made up to 30/05/08; no change of members (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
16 August 2005 | Return made up to 30/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 24 castle street hertford hertfordshire SG14 1HP (1 page) |
9 June 2004 | Return made up to 30/05/04; full list of members
|
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 August 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 May 1999 (12 pages) |
19 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 September 1999 | Return made up to 30/05/99; no change of members (4 pages) |
15 May 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 January 1998 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Incorporation (18 pages) |