Bushey
Herts
WD23 1AG
Secretary Name | Mrs Barbara Millett King |
---|---|
Status | Closed |
Appointed | 05 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 7 Upton Lodge Close Bushey Herts WD23 1AG |
Director Name | Roger Dennis Baker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 West Heath Road Abbeywood London SE2 0RX |
Director Name | Mr Anthony Clive King |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Moor Lane South Newington Oxon OX15 4JQ |
Secretary Name | Mr Anthony Clive King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge Moor Lane South Newington Oxon OX15 4JQ |
Registered Address | 7 Upton Lodge Close Bushey Herts WD23 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barbara King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,138 |
Cash | £3,139 |
Current Liabilities | £90,891 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 June 2006 | Delivered on: 21 June 2006 Persons entitled: Barclays 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: F/H 47 queens road brighton t/no SX15709. Outstanding |
12 June 2006 | Delivered on: 21 June 2006 Persons entitled: Barclays 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: L/H gf and basement 48 queens road brighton t/no ESX276539. Outstanding |
12 June 2006 | Delivered on: 21 June 2006 Persons entitled: Barclays 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: F/H 48 queen's road brighton t/no ESX208961. Outstanding |
30 August 2005 | Delivered on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property ka/ 47-48 queens road brighton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 l/h property k/a g/floor and basement, 48 queens road, brighton, t/n ESX276539. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 February 2004 | Delivered on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Satisfaction of charge 3 in full (2 pages) |
8 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mrs Barbara Millett King on 17 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mrs Barbara Millett King on 17 October 2014 (2 pages) |
19 September 2014 | Registered office address changed from The Old Forge Moor Lane South Newington Banbury Oxon OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from The Old Forge Moor Lane South Newington Banbury Oxon OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page) |
3 September 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
3 September 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 October 2013 | Registration of charge 050315950007 (17 pages) |
17 October 2013 | Registration of charge 050315950007 (17 pages) |
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 June 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
30 January 2013 | Appointment of Mrs Barbara Millett King as a secretary (1 page) |
30 January 2013 | Appointment of Mrs Barbara Millett King as a secretary (1 page) |
25 January 2013 | Termination of appointment of Anthony King as a secretary (1 page) |
25 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
25 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Termination of appointment of Anthony King as a secretary (1 page) |
25 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
2 August 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
14 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
5 April 2011 | Amended accounts made up to 28 February 2010 (4 pages) |
5 April 2011 | Amended accounts made up to 28 February 2010 (4 pages) |
19 January 2011 | Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 February 2010 | Annual return made up to 27 January 2010 (13 pages) |
6 February 2010 | Annual return made up to 27 January 2010 (13 pages) |
5 February 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1 Wildwood Grove, Hampstead London Middx NW3 7HU on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1 Wildwood Grove, Hampstead London Middx NW3 7HU on 11 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (10 pages) |
2 April 2009 | Return made up to 02/02/09; full list of members (10 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
13 December 2006 | Ad 06/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 2006 | Ad 06/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
10 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
24 February 2004 | Particulars of mortgage/charge (6 pages) |
24 February 2004 | Particulars of mortgage/charge (6 pages) |
2 February 2004 | Incorporation (19 pages) |
2 February 2004 | Incorporation (19 pages) |