Offley
Hitchin
Herts
SG5 3AR
Director Name | Mr Peter Charles Fish |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 11 High Street Offley Hitchin Herts SG5 3AR |
Secretary Name | Mr John William Skeeles |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 1a Bearton Green Hitchin Hertfordshire SG5 1UN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Julia Ann Fish 50.00% Ordinary |
---|---|
1 at £1 | Peter Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,282 |
Cash | £662 |
Current Liabilities | £11,094 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 72 dacre road hitchin hertfordshire. Outstanding |
---|---|
6 September 2006 | Delivered on: 26 September 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
14 September 2006 | Delivered on: 15 September 2006 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: F/H 64 brampton park road hitchin hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
---|---|
17 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
17 February 2020 | Registered office address changed from 1a Bearton Green Hitchin Hertfordshire SG5 1UN to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 17 February 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 February 2016 | Registration of charge 053966670003, created on 10 February 2016 (41 pages) |
12 February 2016 | Registration of charge 053966670003, created on 10 February 2016 (41 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Peter Charles Fish on 18 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Julia Ann Fish on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Julia Ann Fish on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Charles Fish on 18 February 2010 (2 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2008 | Return made up to 17/03/07; full list of members (4 pages) |
22 September 2008 | Return made up to 17/03/07; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 March 2005 | Incorporation (10 pages) |
17 March 2005 | Incorporation (10 pages) |