11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Secretary Name | Mr Timothy Cautley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clearview 11 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Mrs Rebecca Cautley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2008(4 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nancy Downs Watford Hertfordshire WD19 4NF |
Director Name | Steve Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 5 Woodside Road Brickley Bromley Kent BR1 2ES |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 11 Nancy Downs Watford WD19 4NF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Oxhey Hall & Hayling |
Built Up Area | Greater London |
6 at £1 | Timothy Cautley 60.00% Ordinary |
---|---|
2 at £1 | Josh Cautley 20.00% Ordinary |
2 at £1 | Lauren Cautley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,071 |
Cash | £145,817 |
Current Liabilities | £889,385 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 November 2012 | Delivered on: 29 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 farthing close watford hertfordshire t/n HD414545 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 |
---|---|
7 November 2012 | Delivered on: 21 November 2012 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: L/H property k/a flat 49 robin house barrow hill estate london t/no NGL787314 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 |
23 October 2012 | Delivered on: 26 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £416,897.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 howard building 368 queenstown road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
9 May 2014 | Amended accounts made up to 28 February 2013 (3 pages) |
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 May 2012 | Registered office address changed from 4F Shirland Mews London W9 3DY on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Registered office address changed from 4F Shirland Mews London W9 3DY on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 March 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Timothy Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 June 2008 | Director appointed rebecca cautley (2 pages) |
5 June 2008 | Appointment terminated director steve parish (1 page) |
5 June 2008 | Director appointed rebecca cautley (2 pages) |
5 June 2008 | Appointment terminated director steve parish (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/02/06; full list of members (2 pages) |
9 January 2007 | Return made up to 09/02/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members
|
18 March 2005 | Return made up to 09/02/05; full list of members
|
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (15 pages) |
9 February 2004 | Incorporation (15 pages) |