Sarratt Road Sarratt
Rickmansworth
Hertfordshire
WD3 6AH
Director Name | Mr Andrew Wayne Storey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Street Hemel Hempstead HP2 5AD |
Secretary Name | Andrew Wayne Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Church Street Hemel Hempstead HP2 5AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.storeysremovals.co.uk/ |
---|---|
Telephone | 01923 712215 |
Telephone region | Watford |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,758 |
Cash | £3,667 |
Current Liabilities | £44,422 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
20 February 2001 | Delivered on: 27 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 June 2000 | Delivered on: 20 June 2000 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. Outstanding |
29 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2021 | Change of details for Mr Andrew Wayne Storey as a person with significant control on 17 February 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Andrew Wayne Storey on 17 March 2021 (2 pages) |
17 March 2021 | Secretary's details changed for Andrew Wayne Storey on 17 February 2021 (1 page) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 March 2021 | Change of details for Mr Andrew Wayne Storey as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Satisfaction of charge 2 in full (2 pages) |
10 May 2018 | Satisfaction of charge 1 in full (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Director's details changed for Andrew Wayne Storey on 13 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Andrew Wayne Storey on 13 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Martin Andrew Storey on 13 March 2010 (2 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Martin Andrew Storey on 13 March 2010 (2 pages) |
11 January 2012 | Director's details changed for Andrew Wayne Storey on 28 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Andrew Wayne Storey on 28 December 2011 (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
9 September 2008 | Return made up to 04/03/08; no change of members (7 pages) |
9 September 2008 | Return made up to 04/03/08; no change of members (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members
|
30 March 2007 | Return made up to 04/03/07; full list of members
|
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
5 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
14 March 2000 | Incorporation (17 pages) |
14 March 2000 | Incorporation (17 pages) |