Hoddesdon
Herts
EN11 8TL
Secretary Name | Robert Craig McRae |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL |
Director Name | Mr Andrew Ducat |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mision Hall Philpot End Great Dunmow Essex CM6 1JH |
Secretary Name | Mr Andrew Ducat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mision Hall Philpot End Great Dunmow Essex CM6 1JH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mcraes.co.uk |
---|---|
Telephone | 020 85033336 |
Telephone region | London |
Registered Address | 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Robert Craig Mcrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,772 |
Cash | £81,771 |
Current Liabilities | £20,615 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
28 April 2004 | Delivered on: 4 May 2004 Persons entitled: National Westminster 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 |
---|
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 January 2014 | Registered office address changed from Brands Farm Cottage Brands Lane Much Hadham Hertfordshire SG10 6AD on 22 January 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Registered office address changed from Brands Farm Cottage Brands Lane Much Hadham Hertfordshire SG10 6AD on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
26 November 2013 | Director's details changed for Robert Craig Mcrae on 22 November 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 November 2012 | Annual return made up to 5 July 2012 (14 pages) |
20 November 2012 | Annual return made up to 5 July 2012 (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Appointment of Robert Craig Mcrae as a secretary (3 pages) |
6 October 2011 | Annual return made up to 5 July 2011 (14 pages) |
6 October 2011 | Annual return made up to 5 July 2011 (14 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Termination of appointment of Andrew Ducat as a director (2 pages) |
15 November 2010 | Termination of appointment of Andrew Ducat as a secretary (2 pages) |
21 October 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 October 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 July 2009 (4 pages) |
28 April 2010 | Annual return made up to 5 July 2009 (4 pages) |
26 April 2010 | Resignation letter (1 page) |
26 April 2010 | Termination of appointment of Andrew Ducat as a director (2 pages) |
26 April 2010 | Termination of appointment of Andrew Ducat as a secretary (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 07/12/05--------- £ si 22@1=22 £ ic 1082/1104 (2 pages) |
18 October 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 January 2005 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members
|
4 May 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
11 September 2002 | Ad 01/05/02--------- £ si 530@1 (2 pages) |
11 September 2002 | Nc inc already adjusted 25/04/02 (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 May 2002 | Ad 27/10/00--------- £ si 100@1 (2 pages) |
2 May 2002 | Ad 22/01/01--------- £ si 100@1 (2 pages) |
2 May 2002 | Ad 26/03/01--------- £ si 50@1 (2 pages) |
2 May 2002 | Ad 17/11/00--------- £ si 100@1 (2 pages) |
2 May 2002 | Ad 18/12/00--------- £ si 100@1 (2 pages) |
2 May 2002 | Ad 11/10/00--------- £ si 100@1 (2 pages) |
8 February 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Incorporation (18 pages) |