Ware
Hertfordshire
SG12 0DX
Secretary Name | Mrs Jacqueline Patricia Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Freelance Secretary |
Correspondence Address | 3a The Orchard Hertford Hertfordshire SG14 3HQ |
Secretary Name | David Brian Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Architect |
Correspondence Address | 7 The Drive Halebarns Altrincham Cheshire WA15 8TG |
Director Name | Jonathan Mark Abbott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 January 2007) |
Role | Property Development |
Correspondence Address | 3 The Drive Hale Barns Altrincham Cheshire WA15 8TG |
Director Name | David Brian Kirkman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 January 2008) |
Role | Architect |
Correspondence Address | 7 The Drive Halebarns Altrincham Cheshire WA15 8TG |
Secretary Name | Nigel Dennis Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Merrivale Road Hurst Green Halesowen West Midlands B62 9RL |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Leslie Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,336 |
Cash | £28,293 |
Current Liabilities | £164,306 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
17 November 2014 | Delivered on: 18 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 5-19 king street southport t/no. MS127133. Outstanding |
---|---|
18 April 2006 | Delivered on: 26 April 2006 Persons entitled: Manywell Heights Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 5 to 19 king street, southport t/no MS127133. Outstanding |
18 April 2006 | Delivered on: 22 April 2006 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
18 April 2006 | Delivered on: 22 April 2006 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: 5 to 13 (odd) king street southport t/n MS127133. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mrs Jacqueline Patricia Saville on 4 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Mrs Jacqueline Patricia Saville on 4 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 November 2014 | Registration of charge 057213090004, created on 17 November 2014 (9 pages) |
18 November 2014 | Registration of charge 057213090004, created on 17 November 2014 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
10 May 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
17 July 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
17 July 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
23 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Secretary appointed mrs jacqueline patricia saville (1 page) |
1 May 2009 | Appointment terminated secretary nigel powell (1 page) |
1 May 2009 | Appointment terminated secretary nigel powell (1 page) |
1 May 2009 | Secretary appointed mrs jacqueline patricia saville (1 page) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from greystone house moss lane altrincham cheshire WA15 8HW (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from greystone house moss lane altrincham cheshire WA15 8HW (1 page) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
14 January 2009 | Return made up to 24/02/08; full list of members (3 pages) |
14 January 2009 | Return made up to 24/02/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director david kirkman (1 page) |
26 March 2008 | Appointment terminated director david kirkman (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
10 February 2007 | New secretary appointed (1 page) |
10 February 2007 | New secretary appointed (1 page) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (8 pages) |
24 February 2006 | Incorporation (8 pages) |