Oxhey
Watford
Hertfordshire
WD19 4QF
Director Name | Claire Peskin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Oxhey Road Oxhey Watford Hertfordshire WD19 4QF |
Director Name | Robin Edward Windsor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 37 Handel Road Canvey Island Essex SS8 7HL |
Secretary Name | Robin Edward Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 37 Handel Road Canvey Island Essex SS8 7HL |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | hythe-veneering.co.uk |
---|---|
Telephone | 01303 268264 |
Telephone region | Folkestone |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Andrew Stephen Peskin 40.00% Ordinary |
---|---|
15 at £1 | Claire Peskin 15.00% Ordinary |
15 at £1 | Robert Lawrence 15.00% Ordinary |
15 at £1 | Robin Edward Windsor 15.00% Ordinary |
15 at £1 | Sherida Peskin 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,279 |
Cash | £6,972 |
Current Liabilities | £97,834 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2022 (overdue) |
11 February 2010 | Delivered on: 20 February 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 July 2023 | Administrator's progress report (31 pages) |
---|---|
3 March 2023 | Notice of deemed approval of proposals (3 pages) |
8 February 2023 | Statement of administrator's proposal (49 pages) |
3 January 2023 | Appointment of an administrator (3 pages) |
30 December 2022 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 December 2022 (2 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
8 December 2022 | Satisfaction of charge 1 in full (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2021 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
28 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
5 October 2018 | Cancellation of shares. Statement of capital on 30 November 2017
|
5 October 2018 | Resolutions
|
5 October 2018 | Purchase of own shares. (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
26 March 2018 | Termination of appointment of Robin Edward Windsor as a director on 1 December 2017 (1 page) |
26 March 2018 | Termination of appointment of Robin Edward Windsor as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
8 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
24 September 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
3 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
21 January 2004 | New secretary appointed;new director appointed (3 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (3 pages) |
21 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Memorandum and Articles of Association (11 pages) |
23 December 2003 | Memorandum and Articles of Association (11 pages) |
10 December 2003 | Company name changed hythe veneering & company limite d\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed hythe veneering & company limite d\certificate issued on 10/12/03 (2 pages) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |