Centennial Park
Elstree
Herts
WD6 3TJ
Secretary Name | Mr John Francis Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr David Stuart Palmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(15 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Herts WD6 3TJ |
Director Name | Mr Ian Donald Roffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Centennial Park Elstree Herts WD6 3TJ |
Director Name | Boyes Turner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Telephone | 020 87321300 |
---|---|
Telephone region | London |
Registered Address | Unit 330 Centennial Park Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £757,134 |
Cash | £187 |
Current Liabilities | £874,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 December 2005 | Delivered on: 15 December 2005 Satisfied on: 16 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
16 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 August 2020 | Appointment of Mr David Stuart Palmer as a director on 13 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 June 2018 | Registration of charge 055286820002, created on 1 June 2018 (23 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 May 2013 | Auditor's resignation (1 page) |
22 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ian Donald Roffe on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 13/12/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
23 December 2005 | £ nc 1000/200000 13/12/05 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page) |
23 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 December 2005 | Ad 13/12/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
23 December 2005 | £ nc 1000/200000 13/12/05 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Company name changed abbots 355 LIMITED\certificate issued on 08/12/05 (3 pages) |
8 December 2005 | Company name changed abbots 355 LIMITED\certificate issued on 08/12/05 (3 pages) |
5 August 2005 | Incorporation (27 pages) |
5 August 2005 | Incorporation (27 pages) |