Cuffley
Hertfordshire
EN6 4AX
Director Name | Mr Brett Nicholas Alligan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lovers Walk Dunstable Bedfordshire LU5 4BG |
Director Name | Erjan Cherkez |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 268 Stamford Hill London N16 6TU |
Director Name | John Harrison Patrick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Manor Farm Dunstable Road Markyate Herts AL3 8QL |
Secretary Name | John Harrison Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | The Granary Manor Farm Dunstable Road Markyate Herts AL3 8QL |
Secretary Name | Sonbil Izzet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 55 The Causeway Potters Bar Hertfordshire EN6 5HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 38 The Ridgeway Cuffley Hertfordshire EN6 4AX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £71,670 |
Net Worth | £45,334 |
Current Liabilities | £21,312 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
27 November 2008 | Delivered on: 18 December 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: Milford tavern public house t/n NGL13969, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2007 | Delivered on: 26 September 2007 Persons entitled: National Westminster 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: Pride of the lane 159 park lane tottenham london t/no ngl 13969. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a milford tavern public house 159 park lane tottenham london N17 0HN t/no: NGL13969. 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 |
20 April 2007 | Delivered on: 25 April 2007 Satisfied on: 14 August 2008 Persons entitled: Lancashire Mortgage Corporation Limited 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 property k/a milford tavern public house 159 park lane tottenham london N17. Fully Satisfied |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
6 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 6 September 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Mr Taskin Ahmet Izzet on 20 October 2008 (4 pages) |
21 February 2018 | Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 20 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Taskin Ahmet Izzet on 20 February 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sonbil Izzet as a secretary on 11 October 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from 5 Swallow Court Swallowfields Welwyn Garden City Herts AL7 1SB on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from 5 Swallow Court Swallowfields Welwyn Garden City Herts AL7 1SB on 30 June 2010 (1 page) |
29 June 2010 | Director's details changed for Taskin Ahmet Izzet on 11 December 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Sonbil Izzet on 11 December 2009 (1 page) |
29 June 2010 | Secretary's details changed for Sonbil Izzet on 11 December 2009 (1 page) |
29 June 2010 | Director's details changed for Taskin Ahmet Izzet on 11 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary john patrick (1 page) |
18 March 2009 | Appointment terminated secretary john patrick (1 page) |
18 March 2009 | Secretary appointed sonbil izzet (1 page) |
18 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 March 2009 | Secretary appointed sonbil izzet (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Appointment terminated director erjan cherkez (1 page) |
7 October 2008 | Appointment terminated director erjan cherkez (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
24 September 2008 | Return made up to 11/12/07; full list of members (4 pages) |
24 September 2008 | Return made up to 11/12/07; full list of members (4 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 1 park village west regents park london NW1 4AE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 1 park village west regents park london NW1 4AE (1 page) |
19 March 2008 | Appointment terminated director john patrick (1 page) |
19 March 2008 | Appointment terminated director brett alligan (1 page) |
19 March 2008 | Appointment terminated director brett alligan (1 page) |
19 March 2008 | Appointment terminated director john patrick (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2007 | Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (9 pages) |
11 December 2006 | Incorporation (9 pages) |