Arkley
Hertfordshire
EN5 3HW
Secretary Name | Susan Jane McAuley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Registered Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | James Charles Mcauley 50.00% Ordinary |
---|---|
100 at £1 | Susan Mcauley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,633 |
Cash | £13,240 |
Current Liabilities | £355,953 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 September 2010 | Delivered on: 28 September 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 manor court manor road west wickham kent t/no SGL1609380 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
---|---|
4 December 2008 | Delivered on: 10 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 27 shenstone house aldrington london t/no SW16 1TL by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2010 | Director's details changed for James Charles Mcauley on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for James Charles Mcauley on 26 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Susan Jane Mcauley on 26 March 2010 (1 page) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Susan Jane Mcauley on 26 March 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the bell house 57 west street dorking RH4 1BS (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the bell house 57 west street dorking RH4 1BS (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 February 2007 | Incorporation (6 pages) |
26 February 2007 | Incorporation (6 pages) |