Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director Name | Mr Christopher John Elvin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Units 4 And 5 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Mr Christopher John Elvin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 4 And 5 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
Secretary Name | Mrs Carol Ann Elvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 And 5 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
Telephone | 01923 267790 |
---|---|
Telephone region | Watford |
Registered Address | Units 4 And 5 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
50 at £1 | Mr C.j. Elvin 50.00% Ordinary |
---|---|
50 at £1 | Mrs C.a. Elvin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,900 |
Cash | £1,876 |
Current Liabilities | £168,294 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
12 November 2015 | Delivered on: 17 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 and 5 monaco works station road abbots langley together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Satisfied on: 20 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: Sixty seven thousand pounds due or to become due from the company to the chargee. Particulars: 4 & 5 monaco works kings langley herts. Fully Satisfied |
31 October 2003 | Delivered on: 6 November 2003 Satisfied on: 26 November 2003 Persons entitled: Christopher John Elvin and Carol Ann Elvin Classification: Legal charge Secured details: £380,000 due or to become due from the company to the chargee. Particulars: Units 4 and 5 monaco works station road abbots langley herts. Fully Satisfied |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Appointment of Mr Christopher John Elvin as a director on 15 June 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Carol Ann Elvin as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Carol Ann Elvin as a secretary on 24 July 2017 (1 page) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
24 May 2016 | Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 November 2015 | Registration of charge 048388090004, created on 12 November 2015 (42 pages) |
17 November 2015 | Registration of charge 048388090004, created on 12 November 2015 (42 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Carol Ann Elvin on 19 July 2010 (1 page) |
28 July 2010 | Director's details changed for Carol Ann Elvin on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Mrs Carol Ann Elvin on 19 July 2010 (1 page) |
28 July 2010 | Director's details changed for Carol Ann Elvin on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Christopher John Elvin on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Christopher John Elvin on 19 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
5 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: pouchen end farmhouse pouchen end lane hemel hempstead buckinghamshire HP1 2SA (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: pouchen end farmhouse pouchen end lane hemel hempstead buckinghamshire HP1 2SA (1 page) |
19 July 2003 | Incorporation (13 pages) |
19 July 2003 | Incorporation (13 pages) |