Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary Name | Mrs Allison Ferdinand |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(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 | 06 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Coach House, 1b Furzehill Road, Borehamwood Hertfordshire WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £43,210 |
Cash | £6,996 |
Current Liabilities | £2,201,111 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 20 March 2017 (overdue) |
---|
10 September 2012 | Receiver's abstract of receipts and payments to 14 August 2012 (2 pages) |
---|---|
10 September 2012 | Receiver's abstract of receipts and payments to 14 August 2012 (2 pages) |
10 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
13 July 2012 | Receiver's abstract of receipts and payments to 16 June 2012 (2 pages) |
13 July 2012 | Receiver's abstract of receipts and payments to 16 June 2012 (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Order of court to wind up (2 pages) |
28 June 2011 | Order of court to wind up (2 pages) |
19 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 318-322 hornsey road london N7 7HE (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 318-322 hornsey road london N7 7HE (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
10 May 2005 | Return made up to 06/03/05; full list of members
|
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 06/03/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Nc inc already adjusted 29/11/03 (1 page) |
22 April 2004 | Nc inc already adjusted 29/11/03 (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Ad 29/11/03--------- £ si 29900@1 (2 pages) |
2 April 2004 | Ad 29/11/03--------- £ si 29900@1 (2 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |