Chorleywood
Hertfordshire
WD3 5EX
Director Name | Mr Darrell Martin Foley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
Director Name | Barry Harvey Paydon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorplands Sarratt Lane, Loudwater Rickmansworth Hertfordshire WD3 4AD |
Director Name | Mr Peter John Joseph De Laubenque |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | barrypaydonassociates.com |
---|---|
Telephone | 020 89548151 |
Telephone region | London |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Darrel Martin Foley 50.00% Ordinary A |
---|---|
100 at £1 | Peter De Laubenque 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,847 |
Current Liabilities | £58,746 |
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 | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
17 April 2018 | Delivered on: 17 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
12 July 2022 | Registered office address changed from Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 12 July 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
14 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2019 | Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT on 2 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge 064440040001, created on 17 April 2018 (22 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 March 2017 (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 30 March 2017 (1 page) |
2 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Termination of appointment of Peter John Joseph De Laubenque as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Peter John Joseph De Laubenque as a director on 24 November 2014 (1 page) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Appointment of Mr Peter John Joseph De Laubenque as a director (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Appointment of Mr Peter John Joseph De Laubenque as a director (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mr Darrell Foley on 1 August 2013 (1 page) |
2 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
10 March 2013 | Secretary's details changed for Mr Darrell Foley on 10 March 2013 (2 pages) |
10 March 2013 | Director's details changed for Mr Darrell Foley on 10 March 2013 (2 pages) |
10 March 2013 | Secretary's details changed for Mr Darrell Foley on 10 March 2013 (2 pages) |
10 March 2013 | Director's details changed for Mr Darrell Foley on 10 March 2013 (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Registered office address changed from Dunluce House 4-8a Canfield Gardens London NW6 3BS on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Dunluce House 4-8a Canfield Gardens London NW6 3BS on 29 February 2012 (1 page) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Secretary's details changed for Mr Darrell Foley on 15 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Darrell Foley on 15 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Darrell Foley on 15 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Darrell Foley on 15 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Appointment terminated director barry paydon (1 page) |
27 April 2009 | Appointment terminated director barry paydon (1 page) |
21 April 2009 | Director appointed mr darrell martin foley (1 page) |
21 April 2009 | Director appointed mr darrell martin foley (1 page) |
2 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU (1 page) |
11 April 2008 | Director appointed barry paydon (1 page) |
11 April 2008 | Director appointed barry paydon (1 page) |
27 March 2008 | Secretary appointed darren foley (1 page) |
27 March 2008 | Secretary appointed darren foley (1 page) |
21 February 2008 | Company name changed dm foley & co LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed dm foley & co LIMITED\certificate issued on 21/02/08 (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
4 December 2007 | Incorporation (6 pages) |
4 December 2007 | Incorporation (6 pages) |