Hadley Wood
Hertfordshire
EN4 0LN
Secretary Name | Hiru Halai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Radstock Avenue Kenton Middlesex HA3 8PE |
Director Name | Mr Jeffrey Cleary |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 February 2006(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 April 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19a Wood End Road Harpenden AL5 3EE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ekc Estates LTD 50.00% Ordinary B |
---|---|
1 at £1 | Linkwave LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,222,221 |
Cash | £4,336,172 |
Current Liabilities | £202,323 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2011 | Delivered on: 25 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re condor homes limited and numbered 50633660 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
6 May 2010 | Delivered on: 13 May 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 26A the bishops avenue, london t/n MX431251 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 April 2010 | Delivered on: 8 May 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 January 2008 | Delivered on: 10 January 2008 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 3 newmans way hadley wood barnet hertfordshire t/no MX70379. 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 |
28 April 2006 | Delivered on: 29 April 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: The f/h property k/a 1 & 2 sandy lane northwood middlesex t/n HD17166 & HD15421. 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 |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 November 2017 | Satisfaction of charge 4 in full (4 pages) |
25 November 2017 | Satisfaction of charge 3 in full (4 pages) |
25 November 2017 | Satisfaction of charge 1 in full (4 pages) |
25 November 2017 | Satisfaction of charge 2 in full (4 pages) |
25 November 2017 | Satisfaction of charge 5 in full (4 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 February 2015 | Director's details changed for Mr Jeffrey Cleary on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Jeffrey Cleary on 1 January 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middx EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middx EN2 6SW on 8 July 2014 (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Director's details changed for Jeffrey Cleary on 18 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
7 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
2 February 2006 | Resolutions
|
24 January 2006 | Incorporation (15 pages) |