Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 04 February 2020) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 04 February 2020) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 May 2015) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Garden View Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,887 |
Cash | £25 |
Current Liabilities | £61,074 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 February 2005 | Delivered on: 28 February 2005 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract 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: All of its present and future rights title and interest in and to the contract,sums which shall from time to time become payable to the company,its rights arising out of or in connection with any breach or,default by the contractor. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2002 | Delivered on: 25 November 2002 Persons entitled: London & Regional Property Fund (No 1) Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets. Outstanding |
5 November 2002 | Delivered on: 25 November 2002 Persons entitled: Castledene Investments (No 2) Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets. Outstanding |
5 November 2002 | Delivered on: 25 November 2002 Persons entitled: Trantek Traders Limited Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets. Outstanding |
5 November 2002 | Delivered on: 8 November 2002 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Outstanding |
5 November 2002 | Delivered on: 8 November 2002 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as lindsay house 167-177 (odd numbers) shaftesbury avenue in the london borough of camden title number NGL813318 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Outstanding |
5 November 2002 | Delivered on: 8 November 2002 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future. Outstanding |
21 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 May 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mr Nigel Kingsley on 27 May 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Director's details changed for Colin Anthony Gershinson on 27 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 27 May 2010 (1 page) |
21 June 2010 | Director's details changed for Paul Lawrence Balcombe on 27 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 27/05/08; no change of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
26 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 March 2007 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 March 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 277 green lanes london N13 4XS (1 page) |
10 June 2005 | Return made up to 27/05/05; full list of members
|
28 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members
|
25 November 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | New director appointed (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (5 pages) |
13 September 2002 | Company name changed astacroft LIMITED\certificate issued on 13/09/02 (3 pages) |
27 May 2002 | Incorporation (12 pages) |