Radlett
Herts
WD7 7NA
Secretary Name | Anne Page |
---|---|
Status | Current |
Appointed | 20 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 7 Watling Mansions Radlett Herts WD7 7NA |
Secretary Name | Leila Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 3 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA |
Director Name | Mr Barry Charles Matthews |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 September 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Trinity Church Square London SE1 4HY |
Secretary Name | Brain Harry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2013) |
Role | Company Director |
Correspondence Address | 7 Watling Mansions Radlett Herts WD7 7NA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Watling Mansions Radlett Herts WD7 7NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
3 at £1 | Brian Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,597 |
Current Liabilities | £157,281 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
9 July 2003 | Delivered on: 15 July 2003 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. Outstanding |
---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 July 2013 | Termination of appointment of Barry Matthews as a director (1 page) |
13 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Termination of appointment of Barry Matthews as a director (1 page) |
13 July 2013 | Director's details changed for Brian Harry Harris on 20 April 2013 (2 pages) |
13 July 2013 | Director's details changed for Brian Harry Harris on 20 April 2013 (2 pages) |
13 July 2013 | Appointment of Anne Page as a secretary (1 page) |
13 July 2013 | Appointment of Anne Page as a secretary (1 page) |
13 July 2013 | Termination of appointment of Brain Harris as a secretary (1 page) |
13 July 2013 | Termination of appointment of Brain Harris as a secretary (1 page) |
13 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 December 2011 | Registered office address changed from Staunton Cottage the Avenue Radlett Hertfordshire WD7 7DG on 29 December 2011 (3 pages) |
29 December 2011 | Registered office address changed from Staunton Cottage the Avenue Radlett Hertfordshire WD7 7DG on 29 December 2011 (3 pages) |
8 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page) |
7 August 2011 | Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page) |
7 August 2011 | Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 November 2010 | Registered office address changed from 3 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 3 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA on 25 November 2010 (1 page) |
25 November 2010 | Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages) |
25 November 2010 | Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages) |
3 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Brian Harry Harris on 13 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Brian Harry Harris on 13 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Barry Charles Matthews on 13 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Barry Charles Matthews on 13 May 2010 (2 pages) |
3 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 3 watling mansions watling street radlett hertfordshire WD7 7NA (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 3 watling mansions watling street radlett hertfordshire WD7 7NA (1 page) |
12 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / barry matthews / 11/06/2009 (2 pages) |
11 June 2009 | Director's change of particulars / barry matthews / 11/06/2009 (2 pages) |
2 June 2009 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2009 | Return made up to 13/05/08; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 th floor brook point 1412 high road london OX12 0LR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 th floor brook point 1412 high road london OX12 0LR (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 October 2007 | Return made up to 13/05/07; no change of members
|
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 13/05/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: brook point 1412 high road whetstone london N20 9BH (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: brook point 1412 high road whetstone london N20 9BH (1 page) |
27 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 September 2005 | Return made up to 13/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 13/05/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
22 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
25 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Nc inc already adjusted 13/05/03 (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Nc inc already adjusted 13/05/03 (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Resolutions
|
13 May 2003 | Incorporation (15 pages) |
13 May 2003 | Incorporation (15 pages) |