Bushey
Watford
Hertfordshire
WD23 1LZ
Secretary Name | Mrs Helen Austin |
---|---|
Status | Current |
Appointed | 22 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ |
Secretary Name | Harold Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hoots 7 Shepherds Walk Bushey Watford Hertfordshire WD23 1LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | Mr Harold Austin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Helen Austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,681 |
Cash | £16,718 |
Current Liabilities | £150,840 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
14 April 2003 | Delivered on: 19 April 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertakings and assets. Outstanding |
---|---|
14 April 2003 | Delivered on: 19 April 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 28 melbourne road bushey and garage thereat t/no: HD21373. Outstanding |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Registered office address changed from 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ to 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ on 22 November 2023 (1 page) |
21 November 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
28 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
24 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 July 2020 | Satisfaction of charge 1 in full (1 page) |
17 July 2020 | Satisfaction of charge 2 in full (1 page) |
17 July 2020 | Cessation of Helen Austin as a person with significant control on 17 July 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Appointment of Mrs Helen Austin as a secretary on 22 September 2017 (2 pages) |
25 June 2018 | Notification of Helen Austin as a person with significant control on 22 September 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Harold Austin as a secretary on 22 September 2017 (1 page) |
15 December 2017 | Termination of appointment of Harold Austin as a secretary on 22 September 2017 (1 page) |
15 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Helen Austin on 23 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Helen Austin on 23 October 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (10 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 December 2008 | Return made up to 16/10/08; no change of members (4 pages) |
30 December 2008 | Return made up to 16/10/08; no change of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
3 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Ad 11/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Ad 11/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |