Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary Name | Simon John Grint |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Hartford Investments 25.00% Ordinary |
---|---|
20 at £1 | Mark Grint 20.00% Ordinary |
20 at £1 | Simon Grint 20.00% Ordinary |
20 at £1 | Timothy James Grint 20.00% Ordinary |
15 at £1 | Robin Grint 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,096 |
Cash | £3,087 |
Current Liabilities | £57,956 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 January 2004 | Delivered on: 31 January 2004 Persons entitled: Barclays 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 |
---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 June 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 April 2014 | Director's details changed for Timothy James Grint on 1 January 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Simon John Grint on 1 March 2014 (1 page) |
7 April 2014 | Director's details changed for Timothy James Grint on 1 January 2014 (2 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Simon John Grint on 1 March 2014 (1 page) |
7 April 2014 | Secretary's details changed for Simon John Grint on 1 March 2014 (1 page) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Timothy James Grint on 1 January 2014 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 April 2013 | Director's details changed for Timothy James Grint on 4 May 2012 (2 pages) |
12 April 2013 | Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Timothy James Grint on 4 May 2012 (2 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Timothy James Grint on 4 May 2012 (2 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Timothy James Grint on 14 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Timothy James Grint on 14 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
22 March 2004 | Return made up to 14/03/04; full list of members
|
31 January 2004 | Particulars of mortgage/charge (9 pages) |
31 January 2004 | Particulars of mortgage/charge (9 pages) |
29 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
19 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
3 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 September 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
29 May 2001 | Ad 06/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 May 2001 | Ad 06/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: rex house 354 ballards lane london N12 0EG (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: rex house 354 ballards lane london N12 0EG (1 page) |
14 March 2001 | Incorporation (17 pages) |
14 March 2001 | Incorporation (17 pages) |