Borehamwood
Hertfordshire
WD6 1GS
Secretary Name | Paula Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Willow Way Radlett Hertfordshire WD7 8DX |
Director Name | Ms Ka Cheuk Leung |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1b, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Ryan Murphy |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Suite 1b, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Andrew David Alford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ashley Drive Tylers Green Penn Buckinghamshire HP10 8BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | evolutionfasteners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6477100 |
Telephone region | Glasgow |
Registered Address | Suite 1b, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
57.5k at £1 | Danielle Keisner 9.58% Cumulative Redeemable Preference |
---|---|
57.5k at £1 | Evolution Fasteners Uk Executive Pension Scheme 9.58% Cumulative Redeemable Preference |
57.5k at £1 | Nicholas Keisner 9.58% Cumulative Redeemable Preference |
33k at £1 | Michael Anthony Keisner 5.50% Ordinary |
277.5k at £1 | Sally Keisner 46.25% Cumulative Redeemable Preference |
12.5k at £1 | Andrew David Alford 2.08% Ordinary |
100k at £1 | Michael Anthony Keisner 16.67% Cumulative Redeemable Preference D |
1.5k at £1 | Ka Cheuk Leung 0.25% Ordinary |
1.5k at £1 | Paula Lee 0.25% Ordinary |
1.5k at £1 | Scott Anderson 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687,664 |
Cash | £49,061 |
Current Liabilities | £893,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 March 2023 | Delivered on: 22 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 January 2023 | Delivered on: 9 January 2023 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 June 2006 | Delivered on: 4 July 2006 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: Legal & General Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £2,998 plus vat and all monies payable. Outstanding |
6 July 2001 | Delivered on: 13 July 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 |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
---|---|
9 November 2020 | Resolutions
|
4 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
3 November 2020 | Termination of appointment of Andrew David Alford as a director on 2 November 2020 (1 page) |
30 July 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
9 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 August 2019 | Appointment of Mr Ryan Murphy as a director on 13 August 2019 (2 pages) |
13 August 2019 | Appointment of Ms Ka Cheuk Leung as a director on 13 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Satisfaction of charge 2 in full (1 page) |
30 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 January 2019 | Satisfaction of charge 1 in full (2 pages) |
30 January 2019 | Satisfaction of charge 3 in full (2 pages) |
5 December 2018 | Registration of charge 040428650004, created on 4 December 2018 (23 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with updates (6 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (7 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from Suite 1B, 1 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Suite 1B, 1 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 25 July 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (7 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
16 April 2008 | Ad 31/03/08\gbp si 75000@1=75000\gbp ic 175000/250000\ (2 pages) |
16 April 2008 | Ad 31/03/08\gbp si 75000@1=75000\gbp ic 175000/250000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
12 November 2007 | Return made up to 25/07/07; no change of members (8 pages) |
12 November 2007 | Return made up to 25/07/07; no change of members (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 25/07/05; full list of members
|
1 September 2005 | Return made up to 25/07/05; full list of members
|
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: SUITE215 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: SUITE215 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Ad 15/09/04--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
30 September 2004 | Particulars of contract relating to shares (4 pages) |
30 September 2004 | Particulars of contract relating to shares (4 pages) |
30 September 2004 | Ad 15/09/04--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 August 2003 | Return made up to 25/07/03; full list of members
|
26 August 2003 | Return made up to 25/07/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: ground floor osprey house primett road stevenage hertfordshire SG1 3EE (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: ground floor osprey house primett road stevenage hertfordshire SG1 3EE (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 April 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 April 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
18 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Amend 882-149998 x £1 sh 31/7/00 (2 pages) |
15 February 2001 | Amend 882-149998 x £1 sh 31/7/00 (2 pages) |
21 September 2000 | Ad 31/07/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
21 September 2000 | Ad 31/07/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Incorporation (25 pages) |
25 July 2000 | Incorporation (25 pages) |