Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Maura McBride Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Morris Collistown Kilclone Dundoyne County Meath Irish |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Maura McBride Morris |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Joseph Patrick Morris |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2014) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Collistown Kilclone Dunboyne County Meath Irish |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joseph Patrick Morris 50.00% Ordinary |
---|---|
1 at £1 | Maura Mcbride Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,617 |
Cash | £6,626 |
Current Liabilities | £113,216 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
21 April 2004 | Delivered on: 23 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a flat 44 bow connection, fairfield road, poplar being part of land to the southwest side of fairfield road, poplar, in the london borough of tower hamlets, and all buildings, structures, fixtures, fixed plant machinery and equipment, the right title and interest in any proceeds of insurances,. See the mortgage charge document for full details. Outstanding |
---|---|
19 January 2001 | Delivered on: 20 January 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 tinniswood close horsell road london N5 t/no.NGL631089. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 tinniswood close highbury london N5 in the L.b of islington. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1999 | Delivered on: 27 February 1999 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 January 2022 (10 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
19 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
25 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
30 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 October 2014 | Termination of appointment of Joseph Patrick Morris as a director on 31 January 2014 (1 page) |
1 October 2014 | Termination of appointment of Joseph Patrick Morris as a director on 31 January 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 September 2014 | Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 September 2014 (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 September 2012 | Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page) |
27 September 2012 | Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page) |
27 September 2012 | Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
18 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
7 February 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
24 September 2010 | Director's details changed for Joseph Patrick Morris on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Maura Mcbride Morris on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Joseph Patrick Morris on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Maura Mcbride Morris on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
18 February 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
12 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
25 March 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
16 February 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
14 February 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members
|
24 October 2003 | Return made up to 24/09/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members
|
15 October 2002 | Return made up to 24/09/02; full list of members
|
28 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members
|
27 September 2001 | Return made up to 24/09/01; full list of members
|
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
6 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
6 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
21 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN (1 page) |
28 September 1999 | Return made up to 24/09/99; full list of members (10 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (10 pages) |
19 July 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
19 July 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
24 September 1998 | Incorporation (8 pages) |
24 September 1998 | Incorporation (8 pages) |