Hertford
Hertfordshire
SG13 8PF
Director Name | Mr Joseph Patrick Collins |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Jeffrey Charles Collins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Motor Vehicle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Roe Green Sandon Buntingford Hertfordshire SG9 0QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £496,026 |
Cash | £946 |
Current Liabilities | £315,014 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
25 November 2003 | Delivered on: 16 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 112 arizona building, deals gateway, deptford, london. 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. Outstanding |
---|---|
18 December 1997 | Delivered on: 6 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 8 cedar road tottenham london N17 the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof; by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the mortgaged property. Outstanding |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 February 2020 | Satisfaction of charge 1 in full (6 pages) |
5 February 2020 | Satisfaction of charge 2 in full (6 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page) |
6 October 2014 | Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 April 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
25 April 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Jeffrey Charles Collins on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeffrey Charles Collins on 10 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members
|
26 October 2004 | Return made up to 16/10/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 November 1997 | Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 1997 | Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Incorporation (17 pages) |
16 October 1997 | Incorporation (17 pages) |