Brookmans Park
Hatfield
Hertfordshire
AL9 7QY
Director Name | Nigel Andrew Sears-Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Secretary Name | Helen Bladon Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bladonsears.co.uk/ |
---|---|
Telephone | 020 89581822 |
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Nigel Andrew Sears 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Helen Bladon Reid 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £280,296 |
Cash | £104,492 |
Current Liabilities | £31,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 November 2006 | Delivered on: 18 November 2006 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 the property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 October 2020 | Change of details for Mr Nigel Andrew Sears-Adams as a person with significant control on 11 December 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Nigel Andrew Sears on 23 December 2015 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2009 | Director's details changed for Helen Bladon Reid on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Helen Bladon Reid on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nigel Andrew Sears on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Nigel Andrew Sears on 22 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (5 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Ad 16/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | Ad 16/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |