Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 5 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 700 other UK companies use this postal address |
100 at £1 | Accord Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
22 February 2005 | Return made up to 15/02/05; full list of members
|
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 October 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
7 April 2000 | Company name changed purplefour LIMITED\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Company name changed purplefour LIMITED\certificate issued on 07/04/00 (2 pages) |
15 February 2000 | Incorporation (17 pages) |
15 February 2000 | Incorporation (17 pages) |