High Cross
Ware
Hertfordshire
SG11 1BJ
Director Name | Derek James Reynolds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 8e Dicker Mill Off Marshgate Lane Hertford Herts SG13 7AE |
Director Name | Margaret Velda Reynolds |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 8e Dicker Mill Off Marshgate Lane Hertford Herts SG13 7AE |
Secretary Name | Mr Spencer Scott Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 3 The Orchards High Cross Ware Hertfordshire SG11 1BJ |
Director Name | Mr Spencer Scott Reynolds |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 The Orchards High Cross Ware Hertfordshire SG11 1BJ |
Secretary Name | Mr Ivor Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Goodwood Close 24-26 Marsh Lane Stanmore Middlesex HA7 4HX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.angloadriatic.hr/ |
---|---|
Email address | [email protected] |
Telephone | 07 999610900 |
Telephone region | Mobile |
Registered Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
400 at £1 | Christian James Reynolds 40.00% Ordinary |
---|---|
400 at £1 | Spencer Scott Reynolds 40.00% Ordinary |
100 at £1 | Derek James Reynolds 10.00% Ordinary |
100 at £1 | Margaret Velda Reynolds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583,873 |
Cash | £7,634 |
Current Liabilities | £1,133,042 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
19 December 2013 | Delivered on: 3 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a 3 ware road hertford hertfordshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 June 2011 | Delivered on: 17 June 2011 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: F/H plot 3 autoworld site high road high cross ware t/no HD486832 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2008 | Delivered on: 4 October 2008 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: Land at former high cross garage high road high cross ware and land on north west side of ermine street high cross ware (t/no. HD152698 HD126776 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2008 | Delivered on: 27 August 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2001 | Delivered on: 27 September 2001 Persons entitled: Aib Group (UK) 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 high cross garage and land and buildings on the north west side of ermine street ermine street high cross hertfordshire t/n HD152698 and HD126776. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 March 2014 | Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page) |
3 January 2014 | Registration of charge 042454630005 (10 pages) |
3 January 2014 | Registration of charge 042454630005 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 April 2013 | Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
21 April 2013 | Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
21 April 2013 | Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Secretary's details changed for Mr Spencer Scott Reynolds on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christian James Reynolds on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Director's details changed for Spencer Scott Reynolds on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christian James Reynolds on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mr Spencer Scott Reynolds on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Spencer Scott Reynolds on 26 March 2012 (2 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
17 April 2011 | Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page) |
17 April 2011 | Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page) |
17 April 2011 | Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page) |
5 July 2010 | Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page) |
5 July 2010 | Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page) |
5 July 2010 | Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Appointment of Spencer Scott Reynolds as a director (2 pages) |
21 October 2009 | Appointment of Spencer Scott Reynolds as a director (2 pages) |
21 October 2009 | Appointment of Margaret Velda Reynolds as a director (2 pages) |
21 October 2009 | Appointment of Margaret Velda Reynolds as a director (2 pages) |
12 October 2009 | Director's details changed for Derek James Reynolds on 1 January 2005 (1 page) |
12 October 2009 | Director's details changed for Derek James Reynolds on 1 January 2005 (1 page) |
12 October 2009 | Director's details changed for Derek James Reynolds on 1 January 2005 (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 10 north crescent london N3 3LL (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 10 north crescent london N3 3LL (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2008 | Appointment terminated secretary ivor miller (1 page) |
5 September 2008 | Secretary appointed spencer scott reynolds (2 pages) |
5 September 2008 | Appointment terminated secretary ivor miller (1 page) |
5 September 2008 | Secretary appointed spencer scott reynolds (2 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members
|
30 July 2007 | Return made up to 03/07/07; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 June 2004 | Return made up to 03/07/04; full list of members (8 pages) |
24 June 2004 | Return made up to 03/07/04; full list of members (8 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 51 the vale golders green london NW11 8SE (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 51 the vale golders green london NW11 8SE (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
11 May 2003 | Ad 01/07/02--------- £ si 999@1 (2 pages) |
11 May 2003 | Ad 01/07/02--------- £ si 999@1 (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: suite 27528 72 new bond street london W1S 1RR (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: suite 27528 72 new bond street london W1S 1RR (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (31 pages) |
3 July 2001 | Incorporation (31 pages) |