Kings Langley
Hertfordshire
WD4 8AB
Director Name | Mr Oscar Antonino Russo |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a High Street Kings Langley Herts WD4 8AB |
Director Name | Antonio Russo |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Five Acres Kings Langley Hertfordshire WD4 9JU |
Secretary Name | Christine Elizabeth Russo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Hill Farm Venus Hill Bovingdon Hemel Hempstead Hertfordshire HP3 0PG |
Director Name | Christine Elizabeth Russo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 20 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Hill Farm Venus Hill Bovingdon Hemel Hempstead Hertfordshire HP3 0PG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01923 271400 |
---|---|
Telephone region | Watford |
Registered Address | 23a High Street Kings Langley Herts WD4 8AB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Antonio Russo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,201 |
Cash | £6,959 |
Current Liabilities | £995,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 high street kings langley hertfordshire. Outstanding |
---|---|
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 high street kings langley hertfordshire. Outstanding |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 15A and 17 high street kings langley hertfordshire. Outstanding |
8 June 2006 | Delivered on: 14 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £490,000.00 due or to become due from the company to. Particulars: 21 high street kings langley hertfordshire. Outstanding |
1 June 2006 | Delivered on: 9 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Oscar Antonino Russo as a director on 11 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christine Elizabeth Russo as a director on 20 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christine Elizabeth Russo as a director on 20 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Appointment of Antonio Russo as a director (3 pages) |
24 January 2013 | Appointment of Antonio Russo as a director (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Secretary's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Christine Elizabeth Russo on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 May 2010 | Termination of appointment of Antonio Russo as a director (2 pages) |
6 May 2010 | Termination of appointment of Antonio Russo as a director (2 pages) |
19 April 2010 | Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christine Elizabeth Russo on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 May 2008 | Return made up to 23/03/08; no change of members
|
2 May 2008 | Return made up to 23/03/08; no change of members
|
4 April 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
4 April 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Return made up to 23/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 23/03/07; full list of members (8 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 21 high street kings langley herts WD4 9JU (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 21 high street kings langley herts WD4 9JU (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (9 pages) |
9 June 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (21 pages) |
23 March 2006 | Incorporation (21 pages) |