Barnet
Hertfordshire
EN5 4BE
Secretary Name | Mr Alan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2006(6 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Wayne Trevor Hackett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Eric Martin McIntyre |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Kenneth James Warner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Neil Gordon Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Roger King |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | A Brown Builders Holdings LTD 33.33% Ordinary |
---|---|
2 at £1 | Roger King 33.33% Ordinary |
2 at £1 | Wayne Trevor Hackett 33.33% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£877 |
Net Worth | £122,788 |
Cash | £76,078 |
Current Liabilities | £517,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 June 2016 | Delivered on: 9 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 88 lovell road oakley bedford. Outstanding |
---|---|
10 November 2015 | Delivered on: 23 November 2015 Persons entitled: Shirley Ann Sharman David Gilbert Brown Janet Margaret Jeffs Classification: A registered charge Particulars: The land edged in red on the plan annexed to the legal charge being part of 209-213 (odd) high street, clapham, bedford. Outstanding |
17 March 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property under title number BD298529 being land at the rear of 40 northcroft sandy bedfordshire. Outstanding |
24 January 2013 | Delivered on: 26 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 property k/a 18 high street kempston beds t/no BD177631 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 |
29 November 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £296,796.00 and all other monies due or to become due from the company to the chargee. Particulars: The benefit of a building works contract dated 29 november 2011 relating to land at myers road potton bedfordshire t/nos BD229636, BD237319 and BD257723 see image for full details. Outstanding |
29 November 2011 | Delivered on: 3 December 2011 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 land on the south side of myers road potton bedfordshire t/no BD229636 BD237319 bd 257723 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 |
16 October 2009 | Delivered on: 27 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as barns development holme crescent biggleswade bedfordshire t/n BD262139 and BD262333 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 |
14 October 2009 | Delivered on: 17 October 2009 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. 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 |
10 March 2008 | Delivered on: 19 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at holme crescent biggleswade bedford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 January 2022 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
19 June 2018 | Resolutions
|
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Purchase of own shares. (3 pages) |
14 December 2017 | Satisfaction of charge 060288290009 in full (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Satisfaction of charge 060288290009 in full (1 page) |
13 December 2017 | Appointment of Mr Eric Martin Mcintyre as a director on 14 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Eric Martin Mcintyre as a director on 14 November 2017 (2 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
12 December 2017 | Cessation of Roger King as a person with significant control on 10 October 2017 (1 page) |
12 December 2017 | Notification of Eric Martin Mcintyre as a person with significant control on 14 November 2017 (2 pages) |
12 December 2017 | Notification of Eric Martin Mcintyre as a person with significant control on 14 November 2017 (2 pages) |
12 December 2017 | Cessation of Roger King as a person with significant control on 10 October 2017 (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
11 October 2017 | Termination of appointment of Roger King as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Roger King as a director on 10 October 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 July 2016 | Registration of charge 060288290009, created on 29 June 2016 (40 pages) |
9 July 2016 | Registration of charge 060288290009, created on 29 June 2016 (40 pages) |
19 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 November 2015 | Registration of charge 060288290008, created on 10 November 2015
|
23 November 2015 | Registration of charge 060288290008, created on 10 November 2015
|
2 April 2015 | Registration of charge 060288290007, created on 17 March 2015 (32 pages) |
2 April 2015 | Registration of charge 060288290007, created on 17 March 2015 (32 pages) |
23 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Alan Brown on 13 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr Alan Brown on 13 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 August 2011 | Termination of appointment of Kenneth Warner as a director (1 page) |
22 August 2011 | Termination of appointment of Neil Brown as a director (1 page) |
22 August 2011 | Termination of appointment of Kenneth Warner as a director (1 page) |
22 August 2011 | Termination of appointment of Neil Brown as a director (1 page) |
27 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
23 May 2011 | Appointment of Mr Wayne Hackett as a director (2 pages) |
23 May 2011 | Appointment of Mr Wayne Hackett as a director (2 pages) |
23 May 2011 | Appointment of Mr Roger King as a director (2 pages) |
23 May 2011 | Appointment of Mr Roger King as a director (2 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 January 2011 | Secretary's details changed for Mr Alan Brown on 13 December 2010 (1 page) |
21 January 2011 | Director's details changed for Neil Gordon Brown on 13 December 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Alan Brown on 13 December 2010 (1 page) |
21 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Kenneth James Warner on 13 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Kenneth James Warner on 13 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Neil Gordon Brown on 13 December 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Alan Brown on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Alan Brown on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Alan Brown on 12 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Alan Brown on 12 October 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 December 2009 | Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Neil Gordon Brown on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth James Warner on 1 October 2009 (2 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 June 2009 | Director's change of particulars / kenneth warner / 01/01/2009 (1 page) |
24 June 2009 | Director's change of particulars / kenneth warner / 01/01/2009 (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
31 March 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
21 January 2007 | New secretary appointed;new director appointed (2 pages) |
21 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 December 2006 | Incorporation (14 pages) |
14 December 2006 | Incorporation (14 pages) |