Hatfield
Hertfordshire
AL10 9RJ
Director Name | Antonino Pietro Masi |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2000(1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avenue Road St Albans Hertfordshire AL1 3PR |
Secretary Name | Antonino Pietro Masi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 June 2000(1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avenue Road St Albans Hertfordshire AL1 3PR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1st Floor, 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £368,487 |
Cash | £317 |
Current Liabilities | £591,654 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
27 May 2004 | Delivered on: 29 May 2004 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 property being 23 george street st albans. 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. Outstanding |
---|---|
8 September 2000 | Delivered on: 20 September 2000 Satisfied on: 16 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/23A george street st albans HD212628. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 September 2021 | Satisfaction of charge 2 in full (2 pages) |
18 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from 54 Lemsford Road St. Albans Hertfordshire AL1 3PR United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Antonino Pietro Masi on 26 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Antonino Pietro Masi on 26 May 2010 (2 pages) |
10 August 2010 | Registered office address changed from 54 Lemsford Road St. Albans Hertfordshire AL1 3PR United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Domenico Guddemi on 26 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Domenico Guddemi on 26 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
7 August 2009 | Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 72 london road st. Albans hertfordshire AL1 1NS (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 54 lemsford road st. Albans hertfordshire AL1 3PR united kingdom (1 page) |
7 August 2009 | Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page) |
7 August 2009 | Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page) |
7 August 2009 | Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 72 london road st. Albans hertfordshire AL1 1NS (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 54 lemsford road st. Albans hertfordshire AL1 3PR united kingdom (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
30 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
30 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
27 October 2005 | Return made up to 26/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 September 2002 | Return made up to 26/05/02; full list of members
|
24 September 2002 | Return made up to 26/05/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 4 river house fentiman walk fore street hertford hertfordshire SG14 1DB (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Registered office changed on 09/06/00 from: 4 river house fentiman walk fore street hertford hertfordshire SG14 1DB (1 page) |
9 June 2000 | Nc inc already adjusted 02/06/00 (1 page) |
9 June 2000 | Nc inc already adjusted 02/06/00 (1 page) |
9 June 2000 | Resolutions
|
26 May 2000 | Incorporation (16 pages) |
26 May 2000 | Incorporation (16 pages) |