Bushey
WD23 3NH
Director Name | Mr Martin Vincent |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Camlet Way Hadley Wood Herts EN4 0LH |
Secretary Name | Hayden Scott Vincent |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 7c Bourne Road Bushey WD23 3NH |
Director Name | Gary Anthony Vincent |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 October 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greenacres Glyn Avenue New Barnet Herts EN4 9PJ |
Secretary Name | Gary Anthony Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2006) |
Role | Property Manager |
Correspondence Address | 31b Fox Lane Palmers Green London N13 4AB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Martin Vincent 50.00% Ordinary A |
---|---|
25 at £1 | Hayden Scott Vincent 25.00% Ordinary D |
25 at £1 | Martin Vincent & Hayden Scott Vincent 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £262,329 |
Current Liabilities | £31,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: 20 dovedale road, london SE22 0NF. LN34690. Outstanding |
---|---|
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: 20 dovedale road, london SE22 0NF. LN34690. Outstanding |
29 April 2013 | Delivered on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2007 | Delivered on: 14 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 43 cambridge court sussex gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 25 cambridge court sussex gardens london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2004 | Delivered on: 22 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 307 cockfosters road cockfosters. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2001 | Delivered on: 11 May 2001 Persons entitled: National Westminster 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 k/a 15 kylemore road west hampstead london t/no: LN53448. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
5 December 2019 | Registration of charge 041507650007, created on 5 December 2019 (28 pages) |
5 December 2019 | Registration of charge 041507650006, created on 5 December 2019 (14 pages) |
20 November 2019 | Satisfaction of charge 1 in full (2 pages) |
20 November 2019 | Satisfaction of charge 2 in full (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Registration of charge 041507650005 (8 pages) |
8 May 2013 | Registration of charge 041507650005 (8 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
15 March 2012 | Termination of appointment of Gary Vincent as a director (1 page) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Termination of appointment of Gary Vincent as a director (1 page) |
15 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Gary Anthony Vincent on 27 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Hayden Scott Vincent on 27 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Gary Anthony Vincent on 27 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Hayden Scott Vincent on 27 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
27 February 2007 | Return made up to 30/01/07; full list of members
|
27 February 2007 | Return made up to 30/01/07; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 30/01/06; full list of members
|
15 February 2006 | Return made up to 30/01/06; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 30/01/03; full list of members
|
8 March 2003 | Return made up to 30/01/03; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
26 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 March 2001 | Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | £ nc 100/1000000 15/02/01 (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | £ nc 100/1000000 15/02/01 (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (7 pages) |
30 January 2001 | Incorporation (7 pages) |