5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary Name | Mrs Mary Elizabeth Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Courtlands Close Ruislip Middlesex HA4 8AX |
Director Name | Mr Nigel Derrick Mackenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Tony Shipman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gasworks House Canal Bank Brecon Powys LD3 7HG Wales |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Jan Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,915 |
Cash | £79 |
Current Liabilities | £75,881 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 29 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2020 (overdue) |
24 July 2018 | Delivered on: 26 July 2018 Persons entitled: Social Money Limited Classification: A registered charge Particulars: Land, 2 bolgoed place, pontmorals, merthyr tydfil CF47 8UU title number CYM185879. Outstanding |
---|---|
12 March 2018 | Delivered on: 22 March 2018 Persons entitled: Merthyr Tydfil County Borough Council Classification: A registered charge Particulars: Land, 2 bolgoed place pontmorlais merthyr tydfil. Outstanding |
5 March 2004 | Delivered on: 25 March 2004 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: All that property situate at and known as 1 and 2 bolgoed place, pontmorlais, merthyr tydfil. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 December 2018 | Change of details for Ms Jan Elliott as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 July 2018 | Registration of charge 049147150003, created on 24 July 2018 (10 pages) |
25 June 2018 | Previous accounting period extended from 29 September 2017 to 30 September 2017 (1 page) |
22 March 2018 | Registration of charge 049147150002, created on 12 March 2018 (12 pages) |
11 October 2017 | Registered office address changed from 4 Penoyre House Cradoc Brecon LD3 9LP United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from 4 Penoyre House Cradoc Brecon LD3 9LP United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Ms Janet Margaret Elliott on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Janet Margaret Elliott on 11 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Gasworks House Canal Bank Brecon LD3 7HG Wales to 4 Penoyre House Cradoc Brecon LD3 9LP on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Gasworks House Canal Bank Brecon LD3 7HG Wales to 4 Penoyre House Cradoc Brecon LD3 9LP on 10 October 2017 (1 page) |
21 September 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
15 May 2017 | Satisfaction of charge 1 in full (2 pages) |
15 May 2017 | Satisfaction of charge 1 in full (2 pages) |
27 February 2017 | Termination of appointment of Mary Elizabeth Willoughby as a secretary on 20 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Mary Elizabeth Willoughby as a secretary on 20 February 2017 (1 page) |
31 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Gasworks House Canal Bank Brecon LD3 7HG on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
31 October 2016 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Gasworks House Canal Bank Brecon LD3 7HG on 31 October 2016 (1 page) |
31 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
1 July 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
17 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2009 | Appointment terminated director tony shipman (1 page) |
12 March 2009 | Appointment terminated director tony shipman (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
6 November 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 29/09/06; full list of members
|
25 January 2007 | Return made up to 29/09/06; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 December 2005 | Return made up to 29/09/05; full list of members (7 pages) |
14 December 2005 | Return made up to 29/09/05; full list of members (7 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
8 April 2004 | Ad 10/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 April 2004 | Ad 10/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
29 September 2003 | Incorporation (12 pages) |
29 September 2003 | Incorporation (12 pages) |