30 Main Street
Bishop Wilton
York
YO42 1RU
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Nicholas Paul Kenneth Redwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 43 Worley Road St Albans Hertfordshire AL3 5NR |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Lynne Tanis Stuart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2005) |
Role | Office Manager |
Correspondence Address | 17 Lincolns Close St. Albans Hertfordshire AL4 9YQ |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 10 November 1998) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Northfield Avenue (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,197 |
Current Liabilities | £50,095 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
6 December 2005 | Delivered on: 13 December 2005 Satisfied on: 16 May 2007 Persons entitled: Dunbar 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: All that l/h land situate at and being two parcels of land on the west side of northfield avenue t/n NN199216 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 February 2001 | Delivered on: 8 March 2001 Satisfied on: 16 May 2007 Persons entitled: Dunbar Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 23 april 1998 between the company and the chargee. Particulars: All the bebefit of the company arising under a call option agreement dated 11 january 2001 and made between the company and j j gallagher limited. Fully Satisfied |
23 April 1998 | Delivered on: 25 April 1998 Satisfied on: 16 May 2007 Persons entitled: Dunbar 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: L/Hold land being land on the west side of northfield ave,kettering with all fixtures/fittings,fixed plant and machinery thereon. Fully Satisfied |
23 April 1998 | Delivered on: 25 April 1998 Satisfied on: 16 May 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 April 1998 | Delivered on: 25 April 1998 Satisfied on: 16 May 2007 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of any account. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
12 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
17 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Return made up to 24/11/06; full list of members (2 pages) |
28 February 2007 | Return made up to 24/11/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
6 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
19 December 2001 | New secretary appointed (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Return made up to 24/11/00; full list of members
|
1 December 2000 | Return made up to 24/11/00; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Return made up to 24/11/99; full list of members
|
7 April 2000 | Return made up to 24/11/99; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members
|
30 December 1998 | Return made up to 24/11/98; full list of members
|
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: vernlam gardens 70 grays inn road london WC1X 8NF (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: vernlam gardens 70 grays inn road london WC1X 8NF (1 page) |
8 May 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
8 May 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (10 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (10 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (3 pages) |
18 December 1997 | Company name changed bradelmile LIMITED\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Company name changed bradelmile LIMITED\certificate issued on 19/12/97 (2 pages) |
24 November 1997 | Incorporation (16 pages) |
24 November 1997 | Incorporation (16 pages) |