The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Secretary Name | Mrs Victoria Jane Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Swanley Crescent Littleheath Potters Bar Herts EN6 1NQ |
Secretary Name | Mrs Christine Anne Saykal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | C/O Keelings, Broad House The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | trendytrainers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84475631 |
Telephone region | London |
Registered Address | 82a High Street Potters Bar Hertfordshire EN6 5AB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Christine Anne Saykal 45.00% Ordinary |
---|---|
45 at £1 | Hasan Saykal 45.00% Ordinary |
10 at £1 | Hasan Saykal & Christine Saykal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,545 |
Cash | £130 |
Current Liabilities | £275,393 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 28 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 9 January 2021 (overdue) |
11 September 2014 | Delivered on: 11 September 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|---|
23 January 2014 | Delivered on: 23 January 2014 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture 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 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Notification of addition to or amendment of charge. Outstanding |
16 March 2010 | Delivered on: 31 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 the broadway darkes lane potters bar hertfordshire t/no HD94336. Outstanding |
5 July 2005 | Delivered on: 9 July 2005 Satisfied on: 24 October 2013 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2023 | Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG to 82a High Street Potters Bar Hertfordshire EN6 5AB on 22 June 2023 (1 page) |
---|---|
31 August 2021 | Change of details for Mr Hasan Saykal as a person with significant control on 9 August 2021 (2 pages) |
31 August 2021 | Cessation of Christine Anne Saykal as a person with significant control on 9 August 2021 (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2020 | Termination of appointment of Christine Anne Saykal as a secretary on 17 June 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
13 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 December 2018 | Satisfaction of charge 2 in full (4 pages) |
19 December 2018 | Satisfaction of charge 046037250004 in full (4 pages) |
14 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 July 2016 | Satisfaction of charge 046037250003 in full (1 page) |
12 July 2016 | Satisfaction of charge 046037250003 in full (1 page) |
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Registration of charge 046037250004, created on 11 September 2014 (29 pages) |
11 September 2014 | Registration of charge 046037250004, created on 11 September 2014 (29 pages) |
23 January 2014 | Registration of charge 046037250003 (17 pages) |
23 January 2014 | Registration of charge 046037250003 (17 pages) |
16 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2010 | Secretary's details changed for Mrs Christine Anne Saykal on 28 November 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Christine Anne Saykal on 28 November 2009 (1 page) |
4 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Hasan Saykal on 28 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Hasan Saykal on 28 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Secretary's change of particulars / christine saykal / 28/11/2008 (1 page) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 January 2009 | Secretary's change of particulars / christine saykal / 28/11/2008 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Secretary's change of particulars / christine saykal / 08/04/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / christine saykal / 08/04/2008 (1 page) |
5 March 2008 | Secretary appointed mrs christine anne saykal (1 page) |
5 March 2008 | Secretary appointed mrs christine anne saykal (1 page) |
4 March 2008 | Appointment terminated secretary victoria boylan (1 page) |
4 March 2008 | Appointment terminated secretary victoria boylan (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
22 January 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
22 January 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
28 November 2002 | Incorporation (18 pages) |
28 November 2002 | Incorporation (18 pages) |