March
PE15 8TD
Secretary Name | Mr Andrew John Newbould |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bishops Way Great Paxton St. Neots Cambridgeshire PE19 6YN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr David Creese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,577 |
Current Liabilities | £162,805 |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
14 October 2019 | Delivered on: 30 October 2019 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: By way of debenture all freehold property known as land adjoining 327 norwood road, march PE15 8JN and registered at the land registry under title number CB348052 and land on the west side of 327 norwood road, march PE15 8JN and registered at the land registry under title number CB440254. Outstanding |
---|---|
14 October 2019 | Delivered on: 30 October 2019 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: By way of legal mortgage all freehold property known as land adjoining 327 norwood road, march PE15 8JN and registered at the land registry under title number CB348052 and land on the west side of 327 norwood road, march PE15 8JN and registered at the land reigstry under title number CB440254. Outstanding |
4 May 2005 | Delivered on: 6 May 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3C-3G gold street, march and all buildings, erections, fixtures, fittings and fixed plant and machinery and materials. See the mortgage charge document for full details. Outstanding |
16 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 June 2003 | Delivered on: 18 June 2003 Persons entitled: Mortgage Express Classification: Mortgage 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: 57 nene parade (otherwise known as land on the north west side of nene parade) march fenland cambridgeshire PE15 0TZ together with all fixtures and fittings plant machinery. See the mortgage charge document for full details. Outstanding |
6 March 2003 | Delivered on: 8 March 2003 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 on the north west side of nene parade march cambridgeshire t/n CB256085. 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 |
12 November 2003 | Delivered on: 14 November 2003 Satisfied on: 8 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the east side of gold street march cambridgeshire. Fully Satisfied |
12 November 2003 | Delivered on: 14 November 2003 Satisfied on: 21 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot north of french villa tholomos drove wisbech cambridgeshire. Fully Satisfied |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
30 October 2019 | Registration of charge 043250410007, created on 14 October 2019 (35 pages) |
30 October 2019 | Registration of charge 043250410008, created on 14 October 2019 (37 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
29 March 2018 | Change of details for Mr David Creese as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr David Creese on 29 March 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr David Creese on 26 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr David Creese on 26 September 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
19 November 2012 | Director's details changed for Mr David Creese on 6 February 2012 (2 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Secretary's details changed for Andrew John Newbould on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr David Creese on 6 February 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr David Creese on 6 February 2012 (2 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Secretary's details changed for Andrew John Newbould on 19 November 2012 (2 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
10 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 November 2009 | Director's details changed for David Creese on 19 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Creese on 19 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
12 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
29 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 19/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 19/11/04; full list of members (5 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
15 January 2004 | Return made up to 19/11/03; full list of members
|
15 January 2004 | Return made up to 19/11/03; full list of members
|
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
11 June 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
11 June 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
2 April 2003 | Return made up to 19/11/02; full list of members; amend (6 pages) |
2 April 2003 | Return made up to 19/11/02; full list of members; amend (6 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
21 May 2002 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 November 2001 | Incorporation (16 pages) |
19 November 2001 | Incorporation (16 pages) |