Dunstable
Bedfordshire
LU6 1NX
Director Name | Richard John Rowden |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7a Ilsham Road Torquay Devon TQ1 2JG |
Secretary Name | Mr Alan Robert Durtnall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Thorne Park Road Torquay Devon TQ2 6RU |
Director Name | Raymond Frederik Breeze |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2006) |
Role | General Manager |
Correspondence Address | 26 Beyers Ride Hoddesdon Hertfordshire EN11 9PZ |
Director Name | Mr Alan Robert Durtnall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Thorne Park Road Torquay Devon TQ2 6RU |
Director Name | Marian Frances Breeze |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2006) |
Role | Administration Manager |
Correspondence Address | 26 Beyers Ride Hoddesdon Hertfordshire EN11 9PZ |
Registered Address | Culver Garden Centre Cattlefield Road Enfield EN2 9DS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Crews Hill |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,768 |
Cash | £67,410 |
Current Liabilities | £139,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
2 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
28 July 2023 | Registered office address changed from 20 Higwood Grove Mill Hill London NW7 3LY United Kingdom to Culver Garden Centre Cattlefield Road Enfield EN2 9DS on 28 July 2023 (1 page) |
1 December 2022 | Amended micro company accounts made up to 31 March 2021 (2 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
22 July 2022 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to 20 Higwood Grove Mill Hill London NW7 3LY on 22 July 2022 (1 page) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 August 2018 | Director's details changed for Ms Emma Ashley Breeze on 15 November 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 October 2017 (1 page) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 March 2015 | Director's details changed for Emma Ashley Breeze on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Emma Ashley Breeze on 23 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Emma Ashley Breeze on 12 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Emma Ashley Breeze on 12 July 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Registered office address changed from 48 Thorne Park Road Torquay Devon TQ2 6RU on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from 48 Thorne Park Road Torquay Devon TQ2 6RU on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Termination of appointment of Alan Durtnall as a director (1 page) |
27 August 2010 | Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of Alan Durtnall as a secretary (1 page) |
27 August 2010 | Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of Alan Durtnall as a director (1 page) |
27 August 2010 | Director's details changed for Emma Ashley Breeze on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of Alan Durtnall as a secretary (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director marian breeze (1 page) |
30 June 2008 | Appointment terminated director marian breeze (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 7A ilsham road wellswood torquay devon TQ1 2JG (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 7A ilsham road wellswood torquay devon TQ1 2JG (1 page) |
17 October 2005 | Return made up to 13/07/05; full list of members
|
17 October 2005 | Return made up to 13/07/05; full list of members
|
29 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 September 2002 | Return made up to 13/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 13/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 26 beyers ride hoddesdon hertfordshire EN11 9PZ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 26 beyers ride hoddesdon hertfordshire EN11 9PZ (1 page) |
13 July 2000 | Incorporation (15 pages) |
13 July 2000 | Incorporation (15 pages) |