Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Stephen Gee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Spencer Howard Sheridan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Balcombe 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £9,753 |
Current Liabilities | £965,227 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
19 July 2005 | Delivered on: 27 July 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G8 excel marina london. Outstanding |
---|---|
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G7 excel marina london E16 1AT. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G6 excel marina london E16 1AT. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G5 excel marina london E16 1AT. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G4 excel marina london E16 1AT. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G3 excel marina london E16 1AT. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G2 excel marina london E16 1AT. Outstanding |
18 May 2005 | Delivered on: 21 May 2005 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all moneys held on any current deposit and/or other account which the company may have with the bank. Outstanding |
2 June 2016 | Delivered on: 17 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property or proceeds of sale of land and licences, all plant, machinery, shares held by it or any nominee or its behalf, benefits in respect of insurances, refund premiums, rights under appointment of any management agent, deposits. For more details please refer to the instrument. Outstanding |
2 June 2016 | Delivered on: 17 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge over the leasehold property owned by the company at unit G7 excel marina, capital east, london E16 1AT as the same is regsitered at land registry under title number EGL491498. For more details please refer to the instrument. Outstanding |
2 June 2016 | Delivered on: 17 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge over the leasehold property owned by the company at unit G8 excel marina, capital east, london E16 1AT as the same is regsitered at land registry under title number EGL492748. For more details please refer to the instrument. Outstanding |
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 May 2005 | Delivered on: 21 May 2005 Persons entitled: Coutts & Company 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 |
19 May 2020 | Satisfaction of charge 054216460010 in full (1 page) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Registration of charge 054216460012, created on 2 June 2016 (19 pages) |
17 June 2016 | Registration of charge 054216460012, created on 2 June 2016 (19 pages) |
17 June 2016 | Registration of charge 054216460011, created on 2 June 2016 (19 pages) |
17 June 2016 | Registration of charge 054216460013, created on 2 June 2016 (21 pages) |
17 June 2016 | Registration of charge 054216460013, created on 2 June 2016 (21 pages) |
17 June 2016 | Registration of charge 054216460011, created on 2 June 2016 (19 pages) |
3 June 2016 | Registration of charge 054216460010, created on 2 June 2016 (14 pages) |
3 June 2016 | Registration of charge 054216460010, created on 2 June 2016 (14 pages) |
13 May 2016 | Satisfaction of charge 3 in full (1 page) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | Satisfaction of charge 6 in full (1 page) |
13 May 2016 | Satisfaction of charge 5 in full (1 page) |
13 May 2016 | Satisfaction of charge 6 in full (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | Satisfaction of charge 8 in full (1 page) |
13 May 2016 | Satisfaction of charge 7 in full (1 page) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | Satisfaction of charge 9 in full (1 page) |
13 May 2016 | Satisfaction of charge 5 in full (1 page) |
13 May 2016 | Satisfaction of charge 8 in full (1 page) |
13 May 2016 | Satisfaction of charge 9 in full (1 page) |
13 May 2016 | Satisfaction of charge 3 in full (1 page) |
13 May 2016 | Satisfaction of charge 7 in full (1 page) |
13 May 2016 | Satisfaction of charge 4 in full (1 page) |
13 May 2016 | Satisfaction of charge 4 in full (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 February 2016 | Appointment of Mr Spencer Howard Sheridan as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Spencer Howard Sheridan as a director on 17 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Paul Lawrence Balcombe on 12 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Stephen Gee on 12 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Stephen Gee on 12 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Paul Lawrence Balcombe on 12 April 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 12 April 2010 (1 page) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 12 April 2010 (1 page) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 12/04/08; no change of members
|
13 May 2008 | Return made up to 12/04/08; no change of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
12 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 12/04/06; full list of members (2 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 12/04/06; full list of members (2 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
31 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
12 April 2005 | Incorporation (15 pages) |
12 April 2005 | Incorporation (15 pages) |