Broxbourne
Hertfordshire
EN10 6EN
Secretary Name | Beverley Anne Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(5 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN |
Secretary Name | Wendy Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Greville Avenue Selsdon South Croydon Surrey CR2 8NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | K R B Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2003) |
Correspondence Address | 55 Station Approach Approach Hayes Bromley Kent BR2 7EB |
Registered Address | 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Raymond Nicholas Lawson 51.00% Ordinary |
---|---|
49 at £1 | Beverley Anne Boulton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,957 |
Current Liabilities | £38,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 August 1999 | Delivered on: 4 September 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
11 September 2023 | Registered office address changed from 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP England to 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 11 September 2023 (1 page) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
25 November 2021 | Registered office address changed from Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN England to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 25 November 2021 (1 page) |
11 October 2021 | Secretary's details changed for Beverley Anne Boulton on 11 October 2021 (1 page) |
11 October 2021 | Registered office address changed from C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ United Kingdom to Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN on 11 October 2021 (1 page) |
11 October 2021 | Director's details changed for Mr Raymond Nicholas Lawson on 11 October 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
7 March 2019 | Director's details changed for Mr Raymond Nicholas Lawson on 1 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Raymond Nicholas Lawson as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 Oaq on 1 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Secretary's details changed for Beverley Anne Boulton on 19 November 2013 (1 page) |
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Mr Raymond Nicholas Lawson on 19 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Raymond Nicholas Lawson on 19 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Beverley Anne Boulton on 19 November 2013 (1 page) |
26 October 2013 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 26 October 2013 (1 page) |
26 October 2013 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom on 26 October 2013 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Registered office address changed from White Cottage Macers Lane Broxbourne Hertfordshire EN10 6EH on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from White Cottage Macers Lane Broxbourne Hertfordshire EN10 6EH on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
30 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 February 2004 | Return made up to 20/10/03; full list of members
|
10 February 2004 | Return made up to 20/10/03; full list of members
|
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 20/10/02; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: 3RD floor 242-248 kingsland road london E8 4DG (1 page) |
8 February 2003 | Return made up to 20/10/02; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: 3RD floor 242-248 kingsland road london E8 4DG (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 55 station approach hayes bromley BR2 7EB (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 55 station approach hayes bromley BR2 7EB (1 page) |
8 May 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
6 December 2000 | Full accounts made up to 31 October 1999 (8 pages) |
6 December 2000 | Full accounts made up to 31 October 1999 (8 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
10 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
12 February 1999 | Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Incorporation (14 pages) |
20 October 1997 | Incorporation (14 pages) |