Digswell
Herts
AL6 0DN
Secretary Name | Janet Mein |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 339 Knightsfield Welwyn Garden City AL8 7NB |
Director Name | Mrs Debra Ann Coles |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lords Wood Panshanger Welwyn Garden City Hertfordshire AL7 2HF |
Director Name | Graham Frederick Mein |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Butcher |
Correspondence Address | 339 Knightsfield Welwyn Garden City AL8 7NB |
Director Name | Mr Anthony John Mein |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 339 Knightsfield Welwyn Garden City Hertfordshire AL8 7NB |
Website | stevegrahamsales.com |
---|
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
76 at £1 | David Mein 74.51% Ordinary |
---|---|
13 at £1 | Anthony Mein 12.75% Ordinary |
13 at £1 | Debbie Coles 12.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,438 |
Cash | £15,127 |
Current Liabilities | £106,562 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
30 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
2 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 July 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
6 May 2021 | Termination of appointment of Anthony John Mein as a director on 22 April 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 August 2017 | Notification of David Mein as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr David Graham Mein as a person with significant control on 8 April 2017 (2 pages) |
15 August 2017 | Notification of David Mein as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 August 2017 | Change of details for Mr David Graham Mein as a person with significant control on 8 April 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 August 2016 | Appointment of Mr Anthony John Mein as a director on 12 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Anthony John Mein as a director on 12 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Debra Ann Coles as a director on 12 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Debra Ann Coles as a director on 12 August 2016 (2 pages) |
4 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Termination of appointment of Graham Frederick Mein as a director on 1 June 2016 (1 page) |
4 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Termination of appointment of Graham Frederick Mein as a director on 1 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 March 2010 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
11 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 September 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
20 September 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Incorporation (17 pages) |
8 February 2007 | Incorporation (17 pages) |