Moor Park
HA6 2HJ
Director Name | Mr Simon Lindsay Slater |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Secretary Name | Mrs Angela Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Simon Slater 50.00% Ordinary |
---|---|
1 at £1 | Mrs Angela Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,876 |
Cash | £12,507 |
Current Liabilities | £113,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
7 October 2005 | Delivered on: 8 October 2005 Satisfied on: 25 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 batchworth lane northwood middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 September 2005 | Delivered on: 3 September 2005 Satisfied on: 4 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a copperkins 9 woodfield avenue, northwood, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 July 2005 | Delivered on: 15 July 2005 Satisfied on: 25 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 maytree crescent north watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 June 2005 | Delivered on: 11 June 2005 Satisfied on: 25 May 2011 Persons entitled: Hsbc 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. Fully Satisfied |
22 August 2000 | Delivered on: 23 August 2000 Satisfied on: 25 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 westbury lodge close pinner t/n ngl 340043. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 2011 | Delivered on: 13 September 2011 Satisfied on: 4 December 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 June 2000 | Delivered on: 17 June 2000 Satisfied on: 25 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 52 pheasants way rickmansworth herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 March 2002 | Delivered on: 22 March 2002 Persons entitled: The Woolwich PLC Classification: Mortgage deed Secured details: £299,962.00 due or to become due from the company to the chargee. Particulars: Property k/a 43 westbury road northwood middlesex. Outstanding |
13 March 2002 | Delivered on: 22 March 2002 Persons entitled: The Woolwich PLC Classification: Floating charge Secured details: £299,962.00 due or to become due from the company to the chargee. Particulars: Property k/a 43 westbury road northwood middlesex. Outstanding |
26 November 2001 | Delivered on: 28 November 2001 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 pheasants way, rickmansworth, hertfordshire, WD3 2HA. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 September 2022 | Delivered on: 28 September 2022 Persons entitled: The Mortgage Works (UK)PLC Classification: A registered charge Particulars: Copperkins 9 woodfield avenue. Northwood HA6 3EA. Outstanding |
23 May 2022 | Delivered on: 27 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 43 westbury road northwood HA6 3DB. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 woodfield avenue northwood middlesex t/no HD67939. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 34 & garage roseberry court grandfield avenue watford hertfordshire t/no HD257532. Outstanding |
29 January 2007 | Delivered on: 31 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £504,000.00 due or to become due from the company to. Particulars: 16 batchworth lane northwood middx. Outstanding |
26 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
---|---|
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 December 2014 | Satisfaction of charge 11 in full (1 page) |
4 December 2014 | Satisfaction of charge 8 in full (2 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 September 2014 | Registration of charge 036683150012, created on 18 September 2014 (18 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Registration of charge 036683150014, created on 18 September 2014 (19 pages) |
23 September 2014 | Registration of charge 036683150013, created on 18 September 2014 (18 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Director's details changed for Simon Slater on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Simon Slater on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Angela Slater on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Angela Slater on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Angela Slater on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Angela Slater on 1 June 2012 (1 page) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 December 2004 | Return made up to 16/11/04; full list of members (3 pages) |
29 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Return made up to 16/11/01; full list of members
|
28 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
13 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
25 May 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Incorporation (10 pages) |