Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary Name | Alison Ferdinand |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Coach House 1 B Furzehill Road Borehamwood Hertfordshire WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andy Ferdinand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,978 |
Current Liabilities | £102,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 February 2006 | Delivered on: 21 February 2006 Persons entitled: Elm Property Finance Limited Classification: Debenture Secured details: £545,000.00 and all other monies due or to become due. Particulars: All the companies property and assets both present and future including its uncalled capital for the time being. Outstanding |
---|---|
16 February 2006 | Delivered on: 21 February 2006 Persons entitled: Elm Property Finance Limited Classification: Debenture Secured details: £545,000.00 and all other monies due or to become due. Particulars: All the companies property and assets both present and future including its uncalled capital for the time being. Outstanding |
21 October 2005 | Delivered on: 27 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and ajaks developments limited to the chargee on any account whatsoever. Particulars: F/H land at the rear of 1 3 & 5 furzehill road boerehamwood hertsmere hertfordshire t/n HD442735. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 August 2004 | Delivered on: 3 September 2004 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: £646,000 due or to become due from the company to the chargee. Particulars: F/H property k/a harvey mews harvey road london t/no MX176616. Outstanding |
27 August 2004 | Delivered on: 2 September 2004 Persons entitled: Jean-Pierre Irtelli Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at rear of 71-83 (odd numbers), tottenham lane k/a units 1-5 harvey mews, london t/no MX176616, all future properties with all buildings and all fixtures plant and machinery, all other plant machinery vehicles furniture and office equipment, book debts, goodwill. See the mortgage charge document for full details. Outstanding |
2 July 2004 | Delivered on: 14 July 2004 Persons entitled: Commercial Acceptances Limited 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 |
2 July 2004 | Delivered on: 14 July 2004 Persons entitled: Commercial Acceptances Limited 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 property k/a 200 tottenhall road, palmers green, london t/no. AGL89814 and a floating charge over all moveable plant machinery implements furniture and equipment. Outstanding |
2 July 2004 | Delivered on: 6 July 2004 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
19 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 19 January 2013 (1 page) |
6 August 2013 | Receiver's abstract of receipts and payments to 19 January 2013 (1 page) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 18 January 2013 (2 pages) |
6 August 2013 | Receiver's abstract of receipts and payments to 18 January 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Notice of appointment of receiver or manager (2 pages) |
25 January 2012 | Notice of appointment of receiver or manager (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Registered office address changed from the Coach House, 1-3 Furzehill Road, Borehamwood Hertfordshire WD6 2DG on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from the Coach House, 1-3 Furzehill Road, Borehamwood Hertfordshire WD6 2DG on 28 May 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 318-322 hornsey road london N7 7HE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 318-322 hornsey road london N7 7HE (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members
|
23 June 2005 | Return made up to 25/05/05; full list of members
|
20 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
25 May 2004 | Incorporation (12 pages) |
25 May 2004 | Incorporation (12 pages) |