Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Mr Stephen William Higgon |
---|---|
Status | Current |
Appointed | 06 January 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Stephen William Higgon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Theobald Street Borehamwood Hertfordshire WD6 4SH |
Secretary Name | Caroline Sian George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Azalea Close London Colney St. Albans Hertfordshire AL2 1UA |
Director Name | Mr Biju Chudasama |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2007) |
Role | Md Uk & Emea |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barnfield Drive Solihull West Midlands B92 0QB |
Director Name | Mr Gordon Ian Smillie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2013) |
Role | M Director |
Country of Residence | England |
Correspondence Address | Copperfields 15 Dark Lane Wargrave Berks RG10 8JU |
Director Name | Mr Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2016) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Charles Nicholas Morton |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Mr Charles Nicholas Morton |
---|---|
Status | Resigned |
Appointed | 27 April 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | ontaap.com |
---|---|
Telephone | 0845 2309787 |
Telephone region | Unknown |
Registered Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
73k at £0.001 | Mr Stephen William Higgon 54.00% Ordinary |
---|---|
35.1k at £0.001 | Southwind LTD 26.00% Ordinary |
27k at £0.001 | Charles Morton 20.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£526,684 |
Cash | £84 |
Current Liabilities | £493,661 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
30 January 2021 | Delivered on: 2 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 July 2005 | Delivered on: 9 July 2005 Persons entitled: Southwind Limited Classification: Debenture Secured details: £80,000 and all other monies due or to become due. 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. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 5 August 2006 Satisfied on: 22 May 2009 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. Fully Satisfied |
25 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
12 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
2 February 2021 | Registration of charge 049627970003, created on 30 January 2021 (24 pages) |
6 October 2020 | Notification of Hawk Investment Holdings Limited as a person with significant control on 27 April 2018 (2 pages) |
6 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 January 2020 | Termination of appointment of Charles Nicholas Morton as a secretary on 6 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Charles Nicholas Morton as a director on 6 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Stephen William Higgon as a secretary on 6 January 2020 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Cessation of Southwind Limited as a person with significant control on 27 April 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Termination of appointment of Caroline Sian George as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Caroline Sian George as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Charles Nicholas Morton as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Charles Nicholas Morton as a secretary on 27 April 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 December 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (14 pages) |
2 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (14 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Caroline Sian George on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
Statement of capital on 2014-03-06
|
22 November 2013 | Appointment of Mr Stephen William Higgon as a director (2 pages) |
22 November 2013 | Appointment of Mr Stephen William Higgon as a director (2 pages) |
8 October 2013 | Termination of appointment of Gordon Smillie as a director (1 page) |
8 October 2013 | Termination of appointment of Gordon Smillie as a director (1 page) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Arthur Leonard Robert Morton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed (2 pages) |
11 February 2010 | Director's details changed for Mr Arthur Leonard Robert Morton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 September 2009 | Return made up to 15/09/09; change of members (5 pages) |
17 September 2009 | Return made up to 15/09/09; change of members (5 pages) |
6 June 2009 | Director appointed arthur leonard robert morton (3 pages) |
6 June 2009 | Director appointed arthur leonard robert morton (3 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Appointment terminated director stephen higgon (1 page) |
19 May 2009 | Appointment terminated director stephen higgon (1 page) |
5 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
5 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 April 2009 | Director's change of particulars / gordon smillie / 20/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / gordon smillie / 20/03/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
15 September 2008 | Director appointed gordon ian smillie (2 pages) |
15 September 2008 | Director appointed gordon ian smillie (2 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 13/11/05; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Return made up to 13/11/05; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o baptiste & co, 13 austin friars, london, EC2N 2JX (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
10 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
10 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
5 July 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
5 July 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 48 theobald street, borehamwood, herts, WD6 4SH (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 48 theobald street borehamwood herts WD6 4SH (1 page) |
25 May 2004 | S-div 21/04/04 (1 page) |
25 May 2004 | S-div 21/04/04 (1 page) |
15 May 2004 | Ad 21/04/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Ad 21/04/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 May 2004 | Statement of affairs (19 pages) |
15 May 2004 | Ad 21/04/04--------- £ si [email protected]=35 £ ic 100/135 (2 pages) |
15 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
15 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
15 May 2004 | Statement of affairs (19 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Ad 21/04/04--------- £ si [email protected]=35 £ ic 100/135 (2 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
13 November 2003 | Incorporation (18 pages) |
13 November 2003 | Incorporation (18 pages) |