Cheshunt
Hertfordshire
EN8 0TP
Director Name | Martin George Halfhide |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bengeo Meadows Watermill Lane Hertford SG14 3HT |
Secretary Name | Martin George Halfhide |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bengeo Meadows Watermill Lane Hertford SG14 3HT |
Director Name | Philip Robin Bernard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Freeman Court Chesham HP5 1AN |
Secretary Name | Stephen Micheal Bendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Gunville Road Winterslow Salisbury Wiltshire SP5 1PP |
Director Name | Stephen Micheal Bendall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | Holly Cottage Gunville Road Winterslow Salisbury Wiltshire SP5 1PP |
Director Name | Richard Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 College Road Cheshunt Herts EN8 9NS |
Director Name | Stephen Davis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Essex Way Benfleet Essex SS7 1LP |
Director Name | Lee John Rouse |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 St Albans Road Watford Hertfordshire WD24 6PJ |
Director Name | Stephen Vallis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(13 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2021) |
Role | Lab Manager |
Country of Residence | England |
Correspondence Address | 33 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.bayeux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74361066 |
Telephone region | London |
Registered Address | C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2.8k at £1 | Robin Bernard 33.34% Ordinary |
---|---|
2.8k at £1 | Martin George Halfhide 33.33% Ordinary |
2.8k at £1 | Terrence Leonard Hack 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,161 |
Cash | £45,940 |
Current Liabilities | £217,679 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
31 March 2008 | Delivered on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Harry Berry and Jaqueline Berry Classification: Rent deposit Secured details: £2,750.00 due or to become due from the company to. Particulars: The company's interest in the rent deposit monies held pursuant to a lease dated 14TH december 2006. see the mortgage charge document for full details. Outstanding |
10 May 2006 | Delivered on: 16 May 2006 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 |
3 January 2002 | Delivered on: 10 January 2002 Satisfied on: 7 March 2008 Persons entitled: Philip Robin Bernard, Martin George Halfhide, Terrence Leonard Hack, Lesterjames Eves, Stephen Michael Bendall, Robert Andrew Mills, Richard Carter and Stephen Davis Classification: Debenture Secured details: £392,000.00 due or to become due from the company to the chargee. Particulars: All freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Fully Satisfied |
22 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
26 May 2021 | Cessation of Philip Robin Bernard as a person with significant control on 1 February 2021 (1 page) |
26 April 2021 | Purchase of own shares.
|
16 March 2021 | Cancellation of shares. Statement of capital on 1 February 2021
|
8 February 2021 | Termination of appointment of Philip Robin Bernard as a director on 1 February 2021 (1 page) |
10 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 January 2021 | Termination of appointment of Stephen Vallis as a director on 1 January 2021 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Change of details for Robin Bernard as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Robin Bernard on 13 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Robin Bernard as a person with significant control on 30 May 2017 (2 pages) |
9 May 2018 | Director's details changed for Robin Bernard on 30 May 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Director's details changed for Robin Bernard on 1 May 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page) |
10 June 2015 | Director's details changed for Robin Bernard on 1 May 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page) |
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page) |
10 June 2015 | Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Robin Bernard on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Appointment of Stephen Vallis as a director (2 pages) |
23 June 2014 | Appointment of Stephen Vallis as a director (2 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Director's details changed for Terrence Leonard Hack on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin George Halfhide on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Robin Bernard on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Terrence Leonard Hack on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Robin Bernard on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin George Halfhide on 20 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 November 2009 | Termination of appointment of Richard Carter as a director (2 pages) |
7 November 2009 | Termination of appointment of Stephen Davis as a director (2 pages) |
7 November 2009 | Termination of appointment of Stephen Davis as a director (2 pages) |
7 November 2009 | Termination of appointment of Richard Carter as a director (2 pages) |
7 November 2009 | Termination of appointment of Lee Rouse as a director (2 pages) |
7 November 2009 | Termination of appointment of Lee Rouse as a director (2 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
16 May 2006 | Particulars of mortgage/charge (9 pages) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
19 April 2006 | Statement of affairs (22 pages) |
19 April 2006 | Ad 06/04/06--------- £ si 500@1=500 £ ic 8000/8500 (2 pages) |
19 April 2006 | Ad 06/04/06--------- £ si 500@1=500 £ ic 8000/8500 (2 pages) |
19 April 2006 | Statement of affairs (22 pages) |
29 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
3 May 2005 | Return made up to 20/04/05; full list of members (4 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (4 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
8 March 2004 | Nc inc already adjusted 12/02/04 (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | Nc inc already adjusted 12/02/04 (1 page) |
8 March 2004 | Resolutions
|
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | New secretary appointed (1 page) |
9 August 2003 | Secretary resigned;director resigned (1 page) |
9 August 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Return made up to 20/04/03; full list of members (8 pages) |
17 July 2003 | Return made up to 20/04/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members
|
14 May 2002 | Return made up to 20/04/02; full list of members
|
25 March 2002 | £ nc 1000/8000 15/10/01 (1 page) |
25 March 2002 | £ nc 1000/8000 15/10/01 (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Ad 15/10/01--------- £ si 7998@1=7998 £ ic 2/8000 (3 pages) |
25 March 2002 | Ad 15/10/01--------- £ si 7998@1=7998 £ ic 2/8000 (3 pages) |
20 February 2002 | Memorandum and Articles of Association (17 pages) |
20 February 2002 | Memorandum and Articles of Association (17 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
27 April 2001 | Director resigned (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
20 April 2001 | Incorporation (17 pages) |
20 April 2001 | Incorporation (17 pages) |