North Mymms
Hatfield
Hertfordshire
AL9 7PF
Secretary Name | Jacqueline Kim Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Meadow House 33 Station Road North Mymms Hatfield Hertfordshire AL9 7PF |
Director Name | Jacqueline Kim Bean |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 33 Station Road, Welham Green North Mymms Hatfield Hertfordshire AL9 7PF |
Secretary Name | Patricia Jane Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Seagrove Close Wellesley Street London E1 0LJ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 2 Jardine House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gerald Cain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,541 |
Cash | £33,689 |
Current Liabilities | £437,510 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
8 December 2006 | Delivered on: 17 October 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 129 eddington crescent welwyn garden city. Outstanding |
---|---|
9 September 2008 | Delivered on: 20 September 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 129 eddington crescent welwyn garden city hertfordshire. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £151,876.00 and all other monies due or to become due. Particulars: Plot 18 red lion court,great north rd,hatfield AL9 7PF; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 January 2007 | Delivered on: 16 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 forresters drive, welwyn garden city, herts t/n HD158342. Outstanding |
30 April 2007 | Delivered on: 9 May 2007 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: The property being 25 bevrick place chequesfield welwyn garden city hertfordshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
15 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 4 in full (1 page) |
10 June 2022 | Satisfaction of charge 5 in full (1 page) |
10 June 2022 | Satisfaction of charge 1 in full (1 page) |
10 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 February 2022 | Satisfaction of charge 2 in full (1 page) |
17 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
8 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 June 2015 | Appointment of Jacqueline Kim Bean as a director on 31 October 2014 (2 pages) |
4 June 2015 | Appointment of Jacqueline Kim Bean as a director on 31 October 2014 (2 pages) |
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Gerald James Cain on 31 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Gerald James Cain on 31 December 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
23 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
10 December 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 December 2002 | Ad 10/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 December 2002 | Ad 10/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (15 pages) |
9 August 2002 | Incorporation (15 pages) |