Newgate Street Road
Goffs Oak
Herts
EN7 5RY
Director Name | Stephen Austen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gladding Road Chestnut Hertfordshire EN7 6XB |
Secretary Name | Mr Leonard Reginald Austen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest View Newgate Street Road Goffs Oak Herts EN7 5RY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
55 at £1 | Leonard Reginald Austen 55.00% Ordinary |
---|---|
15 at £1 | Dawn Austen 15.00% Ordinary |
15 at £1 | Lee Austen 15.00% Ordinary |
15 at £1 | Stephen Austen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,319 |
Cash | £73,731 |
Current Liabilities | £72,268 |
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 | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
26 July 2005 | Delivered on: 28 July 2005 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. Outstanding |
---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Stephen Austen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Austen on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Austen on 7 April 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
10 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
4 April 2005 | Incorporation (11 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (11 pages) |