5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary Name | Mark Percy Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 April 2007) |
Role | Solicitor |
Correspondence Address | 45 Crag Path Aldeburgh Suffolk IP15 5BT |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 April 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Terence Donovan Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,322 |
Cash | £60,754 |
Current Liabilities | £29,777 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 December 2008 | Delivered on: 10 December 2008 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 companies named therein 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 |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: 663,000 and all other monies due or to become due. Particulars: The property k/a unit 8, the pavilions, innova business park, enfield. Outstanding |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Terence Donovan Whelan on 27 April 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 December 2018 | Change of details for Mr Terence Donovan Whelan as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Director's details changed for Terence Donovan Whelan on 19 September 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated secretary mark fairweather (1 page) |
27 August 2008 | Appointment terminated secretary mark fairweather (1 page) |
27 August 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
3 January 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
3 January 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: cross corner 16 wentworth road aldeburgh suffolk IP15 5BB (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: cross corner 16 wentworth road aldeburgh suffolk IP15 5BB (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (13 pages) |
5 March 2007 | Incorporation (13 pages) |