Hadley Wood
Hertfordshire
EN4 0EX
Director Name | Geraldine Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 108 Walm Lane London NW2 4RS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Costas Mouyiaris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Property Agents |
Country of Residence | England |
Correspondence Address | 18 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Secretary Name | Geraldine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Walm Lane London NW2 4RS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 84500199 |
---|---|
Telephone region | London |
Registered Address | 41 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | C. Mouyiaris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,372,395 |
Cash | £25,300 |
Current Liabilities | £121,989 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
10 January 2003 | Delivered on: 15 January 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54B high st shaftesbury dorset. Outstanding |
---|---|
31 July 2002 | Delivered on: 7 August 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge 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 59 & 59A westwood avenue, oulton broad, lowestoft NR33 9RW. Outstanding |
26 July 2002 | Delivered on: 8 August 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 81 bowes road london N13. Outstanding |
25 April 2002 | Delivered on: 4 May 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 94 halifax road, wadsley, sheffield. Outstanding |
18 December 2001 | Delivered on: 5 January 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 7 park street, minehead, somerset. Outstanding |
16 November 2001 | Delivered on: 21 November 2001 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6A the parade sudbury heights avenue greenford middx. Outstanding |
27 April 2000 | Delivered on: 9 May 2000 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge 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 160 jamaica road, london. Outstanding |
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Maplehill commercial properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as flats a-c, 24 camden road, london, NW1 9DP, with title number NGL754222. Outstanding |
28 March 2000 | Delivered on: 30 March 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 6 the parade, sudbury heights, greenford. Outstanding |
19 January 2022 | Delivered on: 27 January 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 24 camden road, london, NW1 9DP as registered at the land registry with title numbers NGL754222. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument. Outstanding |
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 125 chase road enfield. Outstanding |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 3 40 methuen park muswell hill london. Outstanding |
26 March 2015 | Delivered on: 15 April 2015 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Particulars: 214B hornsey road london. Outstanding |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 106 craven park road london. Outstanding |
7 May 2014 | Delivered on: 17 May 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Second floor flat, 13B craven park road, london. Outstanding |
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 lancaster road middlesex. Outstanding |
2 August 2006 | Delivered on: 5 August 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254 & 256 seven sisters road london. Outstanding |
6 October 2004 | Delivered on: 20 October 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings lying to the south of bowes road, palmers green. Outstanding |
12 January 2004 | Delivered on: 17 January 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge 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 11 the parade valley drive gravesham kent. Outstanding |
14 January 2000 | Delivered on: 18 January 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a 183 langney road eastbourne t/no EB10810. Outstanding |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
---|---|
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Registration of charge 039004570017, created on 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Registration of charge 039004570016, created on 26 March 2015 (6 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
17 December 2014 | Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page) |
9 December 2014 | Registration of charge 039004570015, created on 5 December 2014 (6 pages) |
9 December 2014 | Registration of charge 039004570015, created on 5 December 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 May 2014 | Registration of charge 039004570014 (7 pages) |
2 January 2014 | Termination of appointment of Geraldine Smith as a secretary (1 page) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 August 2009 | Return made up to 29/12/08; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 March 2007 | Return made up to 29/12/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
9 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 December 1999 | Incorporation (17 pages) |