Radlett
Hertfordshire
WD7 7AR
Secretary Name | Mrs Eithne Bridget McGowan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 11a Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | John Denis Mcgowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,332,912 |
Cash | £31,129 |
Current Liabilities | £449,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
7 April 2006 | Delivered on: 22 April 2006 Satisfied on: 2 October 2013 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: Land on the west side of 197 chatsworth road london. Fully Satisfied |
---|---|
30 November 2005 | Delivered on: 21 December 2005 Satisfied on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage deed 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 50 high street, south dunstable, bedfordshire t/n BD122611. Fully Satisfied |
23 September 2004 | Delivered on: 9 October 2004 Satisfied on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 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: 330-336 neasden lane london. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 82-84 cricklewood broadway london. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 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: 88-90 walm lane london. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 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: 225-227 edgware road london NW9 6LU. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 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: 89-91 kenton road harrow middlesex HA3 0AN. Fully Satisfied |
7 November 2008 | Delivered on: 12 November 2008 Satisfied on: 2 October 2013 Persons entitled: Aib Group (UK) PLC 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: 82 & 84 cricklewood broadway, london t/no's 336792 & LN59095. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 2 October 2013 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: 527 wembley high road middlesex had oah. Fully Satisfied |
21 August 2020 | Delivered on: 27 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold. 172 london road. St albans. AL1 1PQ. Title number HD138406. Outstanding |
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 11 beaumont gate shenley hill radlett hertofrdshire t/n HD278175. Outstanding |
27 November 2009 | Delivered on: 28 November 2009 Persons entitled: Nationwide Building Society 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 40 cricklewood lane cricklewwod t/no NGL540548 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
5 May 2009 | Delivered on: 7 May 2009 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 the great northern, 172 london road, st albans, hertfordshire. Outstanding |
18 March 2008 | Delivered on: 22 March 2008 Persons entitled: Nationwide Building Society 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 land k/a 332 to 336 neasden lane, london t/no. NGL738408 and f/h land k/a land on the west side of 197 chatsworth road, london t/no. NGL819621 together with all buildings, fixtures and fixed plant and machinery thereon see image for full details. Outstanding |
19 December 2007 | Delivered on: 21 December 2007 Persons entitled: Nationwide Building Society 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 t/no NGL553634 k/a 88 walm lane london t/no P44247 and P72444 k/a 89 and 91 kenton road london t/no MX21573 and NGL755151 k/a 225/225A/227 edgware road london t/no BD122611 k/a 50 high street south dunstable bedfordshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
29 November 2022 | Confirmation statement made on 21 November 2022 with updates (3 pages) |
15 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 May 2021 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 11a Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 14 May 2021 (1 page) |
6 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 August 2020 | Registration of charge 046103060018, created on 21 August 2020 (38 pages) |
27 July 2020 | Registration of charge 046103060017, created on 22 July 2020 (30 pages) |
27 July 2020 | Registration of charge 046103060016, created on 22 July 2020 (41 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Director's details changed for Mr John Denis Mcgowan on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr John Denis Mcgowan on 24 May 2016 (2 pages) |
17 December 2015 | Secretary's details changed for Mrs Eithne Bridget Mcgowan on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Mr John Dennis Mcgowan on 17 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr John Dennis Mcgowan on 17 December 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Mrs Eithne Bridget Mcgowan on 17 December 2015 (1 page) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 November 2015 | Director's details changed for Mr John Dennis Mcgowan on 30 October 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Mrs Eithne Bridget Mcgowan on 30 October 2015 (1 page) |
2 November 2015 | Secretary's details changed for Mrs Eithne Bridget Mcgowan on 30 October 2015 (1 page) |
2 November 2015 | Director's details changed for Mr John Dennis Mcgowan on 30 October 2015 (2 pages) |
28 October 2015 | Registration of charge 046103060015, created on 23 October 2015 (12 pages) |
28 October 2015 | Registration of charge 046103060015, created on 23 October 2015 (12 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 October 2013 | Satisfaction of charge 3 in full (4 pages) |
2 October 2013 | Satisfaction of charge 9 in full (4 pages) |
2 October 2013 | Satisfaction of charge 12 in full (4 pages) |
2 October 2013 | Satisfaction of charge 5 in full (4 pages) |
2 October 2013 | Satisfaction of charge 5 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 8 in full (4 pages) |
2 October 2013 | Satisfaction of charge 9 in full (4 pages) |
2 October 2013 | Satisfaction of charge 8 in full (4 pages) |
2 October 2013 | Satisfaction of charge 12 in full (4 pages) |
2 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 3 in full (4 pages) |
2 October 2013 | Satisfaction of charge 4 in full (4 pages) |
2 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 1 October 2013 (1 page) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr John Dennis Mcgowan on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Eithne Bridget Mcgowan on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr John Dennis Mcgowan on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Eithne Bridget Mcgowan on 22 December 2011 (2 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page) |
8 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page) |
8 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
23 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
12 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
18 October 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
18 October 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
11 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
11 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 October 2004 | Particulars of mortgage/charge (9 pages) |
9 October 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page) |
12 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 225/227 edgware road colindale london NW9 6LU (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 225/227 edgware road colindale london NW9 6LU (1 page) |
2 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 January 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 January 2003 | Ad 05/12/02-31/12/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
2 January 2003 | Ad 05/12/02-31/12/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Incorporation (12 pages) |
5 December 2002 | Incorporation (12 pages) |