Poole
BH13 6LR
Director Name | Mr Matthew Ashton John Pyne-Madden |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Director Name | Mrs Nancy Merrin Callender |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Director Name | Mr Toby Chappell |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Director Name | Mrs Natalia McNamara |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Secretary Name | John McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Farr Hall Drive Farr Hall Drive Wirral Merseyside CH60 4SH Wales |
Secretary Name | Miss Sarah Elizabeth Logsdail |
---|---|
Status | Resigned |
Appointed | 27 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 December 2018) |
Role | Company Director |
Correspondence Address | 7 Old School Walk Slip End Luton LU1 4DY |
Director Name | Mr Jeremy Anthony John Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Director Name | Mr Peter Alfred Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
Website | www.absolute-snow.co.uk/ |
---|---|
Telephone | 01409 031552 |
Telephone region | Holsworthy |
Registered Address | Base Camp 1 Rhodes Way Watford WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paul Mcnamara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136,563 |
Cash | £102,175 |
Current Liabilities | £577,464 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
30 June 2010 | Delivered on: 9 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 chancery gate business centre hemel hempstead with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
15 June 2010 | Delivered on: 17 June 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 November 2008 | Delivered on: 27 November 2008 Persons entitled: Norwich and Peterbrough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 6 chancery gate business centre whiteleaf road hemel hempstead hertfordshire. Outstanding |
28 February 2024 | Appointment of Mr Toby Chappell as a director on 1 February 2024 (2 pages) |
---|---|
28 February 2024 | Appointment of Mrs Natalia Mcnamara as a director on 1 February 2024 (2 pages) |
30 January 2024 | Full accounts made up to 30 April 2023 (27 pages) |
12 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
4 August 2023 | Change of details for Mr Paul Mcnamara as a person with significant control on 4 August 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Matthew Ashton John Pyne-Gilbert on 17 June 2022 (2 pages) |
15 June 2023 | Previous accounting period extended from 28 February 2023 to 30 April 2023 (1 page) |
8 December 2022 | Director's details changed for Mr Paul Mcnamara on 8 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
24 May 2022 | Appointment of Mrs Nancy Merrin Callender as a director on 20 May 2022 (2 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
1 April 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
28 March 2022 | Previous accounting period shortened from 30 April 2022 to 28 February 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
20 October 2021 | Termination of appointment of Jeremy Anthony John Wilson as a director on 20 October 2021 (1 page) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 November 2020 | Director's details changed for Mr Jeremy Anthony John Wilson on 29 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Peter Alfred Joseph on 29 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
30 November 2020 | Director's details changed for Mr Paul Mcnamara on 29 November 2020 (2 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
13 November 2019 | Appointment of Mr Peter Alfred Joseph as a director on 12 November 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 August 2019 | Registered office address changed from Snow House, Rucklers Lane Kings Langley Herts WD4 9NE to Base Camp 1 Rhodes Way Watford WD24 4YW on 13 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Jeremy Anthony John Wilson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Matthew Ashton John Pyne-Gilbert as a director on 1 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
27 December 2018 | Termination of appointment of Sarah Elizabeth Logsdail as a secretary on 27 December 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 July 2018 | Director's details changed for Mr Paul Mcnamara on 6 July 2018 (2 pages) |
6 July 2018 | Change of details for Mr Paul Mcnamara as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Paul Mcnamara on 6 July 2018 (2 pages) |
27 April 2018 | Appointment of Miss Sarah Elizabeth Logsdail as a secretary on 27 April 2018 (2 pages) |
27 April 2018 | Satisfaction of charge 1 in full (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 October 2017 | Satisfaction of charge 3 in full (2 pages) |
12 October 2017 | Satisfaction of charge 3 in full (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
27 June 2017 | Sub-division of shares on 2 June 2017 (6 pages) |
27 June 2017 | Sub-division of shares on 2 June 2017 (6 pages) |
7 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Termination of appointment of John Mcnamara as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of John Mcnamara as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Secretary's details changed for John Mcnamara on 29 April 2015 (1 page) |
18 May 2015 | Secretary's details changed for John Mcnamara on 29 April 2015 (1 page) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 February 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
19 February 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Secretary's details changed for John Mcnamara on 26 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for John Mcnamara on 26 March 2010 (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 tanners hill abbots langley herts WD5 0LT (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 tanners hill abbots langley herts WD5 0LT (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Location of debenture register (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
31 March 2005 | Incorporation (14 pages) |
31 March 2005 | Incorporation (14 pages) |