Brookmans Park
Hatfield
Hertfordshire
AL9 7QY
Director Name | Nigel Andrew Sears |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(3 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Secretary Name | Nigel Andrew Sears |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2004(3 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Helen Bladon-reid 50.00% Ordinary |
---|---|
50 at £1 | Mr Nigel Andrew Sears 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,006 |
Cash | £18,303 |
Current Liabilities | £215,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 127 highlands watford t/no HD258497. Outstanding |
---|---|
23 September 2011 | Delivered on: 29 September 2011 Persons entitled: The Mortgage Works (UK) 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 known as 32 gatting close, pavillion way, edgware, middlesex, t/no: NGL623989 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 |
4 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-08-18
|
2 May 2014 | Registration of charge 051934520002 (6 pages) |
2 May 2014 | Registration of charge 051934520002 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
24 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
19 August 2004 | Ad 02/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Ad 02/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |