Barnet
EN4 8AL
Director Name | Mr Stuart Wiggins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Mr Stuart Wiggins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Sasham House School Road, Blackmore End Braintree Essex CM7 4DL |
Secretary Name | Mr Colin McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU |
Director Name | Mr Colin McVicar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeysuckle House Great Hadham Road Bishop's Stortford Hertfordshire CM23 4BS |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 110 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,101 |
Cash | £17,464 |
Current Liabilities | £538,792 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 April 2018 | Delivered on: 1 May 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at drapery common, glemsford, sudbury, suffolk, CO10 7RW, as registered under title SK361341; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
20 November 2017 | Delivered on: 23 November 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at olive stone, london road, six mile bottom, suffolk, as registered under title CB408182; and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: The bungalow, london road, six mile bottom, newmarket, suffolk, CB8 0UE and olive stone, london road, six mile bottom, newmarket, suffolk, CB8 0UE. Title number: CB408182. Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: The bungalow, london road, six mile bottom, newmarket, suffolk, CB8 0UE and olive stone, london road, six mile bottom, newmarket, suffolk, CB8 0UE. Title number: CB408182. Outstanding |
10 June 2016 | Delivered on: 15 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The bungalow london road six mile bottom newmarket. Outstanding |
30 June 2011 | Delivered on: 6 July 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed 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 6 canberra place richmond surrey t/no TGL90157 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: All that property known as 1 radford drive, glemsford, sudbury, CO10 7FU, united kingdom. Outstanding |
26 October 2020 | Delivered on: 27 October 2020 Persons entitled: 1SHARPE Capital Gp Llc Classification: A registered charge Particulars: (I) olive stone london road six mile bottom newmarket CB8 0UF (title number: CB408182) (ii) land on the north side of mercury drapery common glemsford sudbury CO10 7RW (title number: SK394161) and (iii) land at drapery common glemsford sudbury (title number: SK361341). Outstanding |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: Land at drapery common, glemsford, sudbury registered at the land registry under title number SK361341. Land at the rear of mercury, drapery common, glemsford, suffolk registered at the land registry under title number SK394161. Outstanding |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: Land at drapery common, glemsford, sudbury registered at the land registry under title number SK361341. Land at the rear of mercury, drapery common, glemsford, suffolk registered at the land registry under title number SK394161. Outstanding |
30 April 2019 | Delivered on: 10 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at the rear of mercury, drapery common, glemsford, suffolk, CO10 7RW, as registered under title SK164988 and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 April 2018 | Delivered on: 1 May 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
3 November 2014 | Delivered on: 7 November 2014 Satisfied on: 2 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 66 little yeldham road little yeldham halstead essex. Fully Satisfied |
10 May 2006 | Delivered on: 12 May 2006 Satisfied on: 10 June 2014 Persons entitled: National Westminster 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: The f/h property being land and garages at the rear of 14-18 popham gardens lower richmond road richmond t/n TGL90157. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 March 2006 | Delivered on: 29 March 2006 Satisfied on: 19 June 2014 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 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. Fully Satisfied |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 July 2022 | Satisfaction of charge 051772160014 in full (1 page) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 March 2021 | Registration of charge 051772160015, created on 26 February 2021 (5 pages) |
27 October 2020 | Registration of charge 051772160014, created on 26 October 2020 (37 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 November 2019 | Registration of charge 051772160013, created on 15 November 2019 (13 pages) |
18 November 2019 | Registration of charge 051772160012, created on 15 November 2019 (23 pages) |
30 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2019 | Notification of Lee Wiggins as a person with significant control on 30 May 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 July 2019 | Cessation of Stuart Wiggins as a person with significant control on 30 May 2019 (1 page) |
27 June 2019 | Registered office address changed from Launchpad Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2EN United Kingdom to 110 Lancaster Road Barnet EN4 8AL on 27 June 2019 (1 page) |
10 May 2019 | Registration of charge 051772160011, created on 30 April 2019 (24 pages) |
22 March 2019 | Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford CM23 4BS England to Launchpad Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2EN on 22 March 2019 (1 page) |
18 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA England to Honeysuckle House Great Hadham Road Bishop's Stortford CM23 4BS on 10 July 2018 (1 page) |
1 May 2018 | Registration of charge 051772160010, created on 10 April 2018 (22 pages) |
1 May 2018 | Registration of charge 051772160009, created on 10 April 2018 (23 pages) |
4 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
15 February 2018 | Satisfaction of charge 051772160005 in full (4 pages) |
15 February 2018 | Satisfaction of charge 051772160006 in full (4 pages) |
15 February 2018 | Satisfaction of charge 051772160007 in full (4 pages) |
15 February 2018 | Satisfaction of charge 3 in full (4 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160006 (5 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160007 (5 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160007 (5 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160006 (5 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160005 (5 pages) |
24 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 051772160005 (5 pages) |
23 November 2017 | Registration of charge 051772160008, created on 20 November 2017 (7 pages) |
23 November 2017 | Registration of charge 051772160008, created on 20 November 2017 (7 pages) |
3 August 2017 | Termination of appointment of Stuart Wiggins as a director on 21 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Stuart Wiggins as a director on 21 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (3 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Registration of charge 051772160006, created on 10 April 2017 (19 pages) |
13 April 2017 | Registration of charge 051772160007, created on 10 April 2017 (14 pages) |
13 April 2017 | Registration of charge 051772160006, created on 10 April 2017 (19 pages) |
13 April 2017 | Registration of charge 051772160007, created on 10 April 2017 (14 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
1 October 2016 | Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016 (1 page) |
28 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 June 2016 | Registration of charge 051772160005, created on 10 June 2016 (9 pages) |
15 June 2016 | Registration of charge 051772160005, created on 10 June 2016 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 September 2015 | Appointment of Mr Stuart Wiggins as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Stuart Wiggins as a director on 17 September 2015 (2 pages) |
2 September 2015 | Satisfaction of charge 051772160004 in full (4 pages) |
2 September 2015 | Satisfaction of charge 051772160004 in full (4 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 July 2015 | Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page) |
19 July 2015 | Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page) |
19 July 2015 | Termination of appointment of Colin Mcvicar as a secretary on 1 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 November 2014 | Registration of charge 051772160004, created on 3 November 2014 (9 pages) |
7 November 2014 | Registration of charge 051772160004, created on 3 November 2014 (9 pages) |
7 November 2014 | Registration of charge 051772160004, created on 3 November 2014 (9 pages) |
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
12 June 2014 | Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford Hertfordshire CM23 4BS on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Honeysuckle House Great Hadham Road Bishop's Stortford Hertfordshire CM23 4BS on 12 June 2014 (1 page) |
10 June 2014 | Satisfaction of charge 2 in full (4 pages) |
10 June 2014 | Satisfaction of charge 2 in full (4 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 May 2014 | Termination of appointment of Colin Mcvicar as a director (1 page) |
22 May 2014 | Termination of appointment of Colin Mcvicar as a director (1 page) |
21 May 2014 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
21 May 2014 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
21 May 2014 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 21 May 2014 (1 page) |
30 April 2014 | Appointment of Mr Colin Mcvicar as a director (2 pages) |
30 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Appointment of Mr Colin Mcvicar as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 September 2013 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 September 2013 (1 page) |
18 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Colin Mcvicar on 17 February 2011 (1 page) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Lee Charles Wiggins on 17 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Lee Charles Wiggins on 17 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
23 February 2011 | Secretary's details changed for Colin Mcvicar on 17 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Appointment terminated director stuart wiggins (1 page) |
8 May 2009 | Appointment terminated director stuart wiggins (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
19 July 2005 | Return made up to 12/07/05; full list of members
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
12 July 2004 | Incorporation (15 pages) |
12 July 2004 | Incorporation (15 pages) |