Dunstable
Bedfordshire
LU6 3JA
Director Name | Mr Graham Roy Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Secretary Name | Mr Graham Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Secretary Name | Mr Ian David Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Croftwell Harpenden Hertfordshire AL5 1JG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
49 at £1 | Ian David Haddock 49.49% Ordinary |
---|---|
49 at £1 | Mr Graham Keith Bourne 49.49% Ordinary |
1 at £1 | Mr Graham Keith Bourne & Ian David Haddock 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,568 |
Cash | £1,775 |
Current Liabilities | £175,343 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
22 April 2008 | Delivered on: 1 May 2008 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 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 March 2004 | Delivered on: 24 March 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 77 waterlow road dunstable beds. Outstanding |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
2 March 2023 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2 March 2023 (1 page) |
29 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
12 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Ian David Haddock as a secretary on 20 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Ian David Haddock as a secretary on 20 February 2017 (1 page) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1JP on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1JP on 10 December 2013 (1 page) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
26 January 2011 | Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR United Kingdom on 26 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 25 January 2011 (1 page) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 1 humphreys road woodside dunstable bedfordshire LU5 4TP (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
14 January 2003 | Ad 18/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 January 2003 | Ad 18/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
15 August 2002 | Incorporation (16 pages) |
15 August 2002 | Incorporation (16 pages) |