Bushey Heath
Bushey
Hertfordshire
WD23 1HU
Director Name | Mr David Andrew Marshall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Warren Road Bushey Heath Bushey Hertfordshire WD23 1HU |
Secretary Name | David Andrew Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Warren Road Bushey Heath Bushey Hertfordshire WD23 1HU |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Angela Louise Jayson 50.00% Ordinary |
---|---|
1 at £1 | David Andrew Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,491 |
Cash | £155,049 |
Current Liabilities | £21,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
17 April 2014 | Delivered on: 19 April 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: First floor flat, 11 holden road, london. Outstanding |
---|---|
11 May 2007 | Delivered on: 23 May 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: L/H property k/a 238 verulam court woodmead avenue west hendon london and 11 holden road finchley t/no's NGL315865 and N. 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. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 17 September 2003 Persons entitled: National Westminster 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: First floor flat 11 holden road london N12. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 June 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 July 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2 July 2021 (1 page) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Director's details changed for Angela Louise Jayson on 14 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for David Andrew Marshall on 14 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for David Andrew Marshall on 14 May 2014 (1 page) |
21 May 2014 | Director's details changed for David Andrew Marshall on 14 May 2014 (2 pages) |
21 May 2014 | Director's details changed for David Andrew Marshall on 14 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Angela Louise Jayson on 14 May 2014 (2 pages) |
19 April 2014 | Registration of charge 047636520003 (6 pages) |
19 April 2014 | Registration of charge 047636520003 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page) |
13 July 2012 | Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages) |
13 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of members (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
8 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 April 2004 | Location of register of members (1 page) |
5 April 2004 | Location of register of members (1 page) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | Incorporation (17 pages) |