95 High Street
Edgware
Middlesex
HA8 7DB
Director Name | Mary Keating |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2002) |
Role | Clerk |
Correspondence Address | 87 Bromefield Stanmore Middlesex HA7 1AG |
Secretary Name | Mary Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2002) |
Role | Clerk |
Correspondence Address | 87 Bromefield Stanmore Middlesex HA7 1AG |
Director Name | Mr Stephen Derek Messer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2013) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mr Anthony Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(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 | 18 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Anthony Keating 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Derek Messer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,263 |
Cash | £7,561 |
Current Liabilities | £883,254 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
23 August 2019 | Delivered on: 9 September 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: First legal charge over 19 carshalton road, blackpool, FY1 2NR (title no. LA604824). Outstanding |
---|---|
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 65 somerville road t/no WK164047. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 July 2005 | Delivered on: 7 July 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 6, 50-52 drayton road, borehamwood. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat e 50-52 drayton road borehamwood. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 carshalton road t/no LA604824. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 January 2004 | Delivered on: 24 January 2004 Persons entitled: Aib Group (UK) P.L.C. 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 51 and 53 albert road, colne, lancashire t/n LA636070. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 May 2002 | Delivered on: 4 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
2 May 2002 | Delivered on: 4 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 38-40 pinfold lane, ruskington, sueaford, lincolnshire NG34 9EU, t/no: LL93226. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 September 2019 | Registration of charge 039753690008, created on 23 August 2019 (7 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 3 in full (4 pages) |
7 June 2017 | Satisfaction of charge 3 in full (4 pages) |
7 June 2017 | Satisfaction of charge 2 in full (4 pages) |
7 June 2017 | Satisfaction of charge 2 in full (4 pages) |
3 May 2017 | Director's details changed for Mr Anthony Keating on 3 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mr Anthony Keating on 3 May 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 August 2013 | Termination of appointment of Anthony Keating as a secretary (1 page) |
6 August 2013 | Termination of appointment of Stephen Messer as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Messer as a director (1 page) |
6 August 2013 | Termination of appointment of Anthony Keating as a secretary (1 page) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 April 2012 | Director's details changed for Mr Anthony Keating on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Stephen Derek Messer on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Anthony Keating on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Anthony Keating on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Stephen Derek Messer on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Anthony Keating on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Return made up to 18/04/05; full list of members (3 pages) |
7 July 2005 | Return made up to 18/04/05; full list of members (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
1 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 January 2003 | Return made up to 18/04/02; full list of members (6 pages) |
14 January 2003 | Return made up to 18/04/02; full list of members (6 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
24 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 August 2000 | New director appointed (2 pages) |
5 May 2000 | Company name changed ashstock 1848 LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed ashstock 1848 LIMITED\certificate issued on 08/05/00 (2 pages) |
18 April 2000 | Incorporation (10 pages) |
18 April 2000 | Incorporation (10 pages) |