Colney Heath
St Albans
Hertfordshire
AL4 0QE
Secretary Name | Richard Benjamin Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 21 Shallcross Crescent Hatfield Hertfordshire AL10 9QH |
Secretary Name | Mrs Patricia Margaret White |
---|---|
Status | Resigned |
Appointed | 14 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Unit 9d Cranborne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN |
Secretary Name | Mrs Louise Anne Langley |
---|---|
Status | Resigned |
Appointed | 20 June 2016(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Unit 9d Cranborne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.a1-restorations.com |
---|
Registered Address | Fourth Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Martyn Paul White 50.00% Ordinary |
---|---|
50 at £1 | Richard Benjamin Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,373 |
Cash | £14,023 |
Current Liabilities | £57,308 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 August 2009 | Delivered on: 5 August 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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 |
---|---|
31 August 2007 | Delivered on: 11 September 2007 Satisfied on: 14 January 2010 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Termination of appointment of Louise Anne Langley as a secretary on 27 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 June 2016 | Appointment of Mrs Louise Anne Langley as a secretary on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Patricia Margaret White as a secretary on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Louise Anne Langley as a secretary on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Patricia Margaret White as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 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
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Martyn Paul White on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Martyn Paul White on 11 June 2010 (2 pages) |
20 January 2010 | Appointment of Mrs Patricia Margaret White as a secretary (1 page) |
20 January 2010 | Appointment of Mrs Patricia Margaret White as a secretary (1 page) |
20 January 2010 | Termination of appointment of Richard Wade as a secretary (1 page) |
20 January 2010 | Termination of appointment of Richard Wade as a secretary (1 page) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 May 2009 | Return made up to 11/06/08; full list of members (3 pages) |
6 May 2009 | Return made up to 11/06/08; full list of members (3 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 21 shallcross crescent hatfield herts AL10 9QH (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 21 shallcross crescent hatfield herts AL10 9QH (1 page) |
11 September 2007 | Particulars of mortgage/charge (9 pages) |
11 September 2007 | Particulars of mortgage/charge (9 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Memorandum and Articles of Association (5 pages) |
21 July 2007 | Memorandum and Articles of Association (5 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
16 July 2007 | Company name changed forthwith LTD\certificate issued on 16/07/07 (3 pages) |
16 July 2007 | Company name changed forthwith LTD\certificate issued on 16/07/07 (3 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Incorporation (12 pages) |
11 June 2007 | Incorporation (12 pages) |