Elstree
Hertfordshire
WD6 3RY
Secretary Name | Mrs Francesca Bernice Frank |
---|---|
Status | Current |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY |
Director Name | Mr Jonathan Floyd Schuman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Victory House Chobham Street Luton Beds LU1 3BS |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,774 |
Cash | £166,455 |
Current Liabilities | £2,002,144 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 19 hazelbury crescent luton t/nos BD232617 and BD99446. Outstanding |
---|---|
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat j 55 shakespeare road bedford t/no BD134745. Outstanding |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H the bellini public house 9 chapel street luton t/no BD181720. Outstanding |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H st ninians court villa road luton t/no BD74694. Outstanding |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 14 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H cross keys 9 saxon street cambridge t/no CB160092. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Satisfied on: 2 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £1,460,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 8 and 8A wilton crescent london t/n SGL393284. Fully Satisfied |
5 September 2012 | Delivered on: 8 September 2012 Satisfied on: 2 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £1,460,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 8 wilton crescent london t/n SGL457329. Fully Satisfied |
19 June 2012 | Delivered on: 27 June 2012 Satisfied on: 1 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £216,661.50 due or to become due from the company to the chargee. Particulars: Cross keys 9 saxon street cambridge. Fully Satisfied |
4 July 2011 | Delivered on: 7 July 2011 Satisfied on: 1 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £1,130,000.00 due or to become due from the company to the chargee. Particulars: St ninians court villa road luton beds t/no BD74694. Fully Satisfied |
20 July 2010 | Delivered on: 22 July 2010 Satisfied on: 1 July 2014 Persons entitled: Benham Limited Classification: Legal charge Secured details: £375,000.00 due or to become due from the company to the chargee. Particulars: Bellini 9 chapel street luton beds t/no. BD181720. Fully Satisfied |
28 April 2009 | Delivered on: 12 May 2009 Satisfied on: 2 July 2014 Persons entitled: Bally Limited Classification: Legal charge Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: Cross keys 9 saxon street cambridge. Fully Satisfied |
14 November 2008 | Delivered on: 20 November 2008 Satisfied on: 2 July 2014 Persons entitled: Bally Limited Classification: Legal charge Secured details: £550,000.00 due or to become due from the company to the chargee. Particulars: 85 and 85A park street, luton, beds. Fully Satisfied |
29 October 2008 | Delivered on: 7 November 2008 Satisfied on: 2 July 2014 Persons entitled: Richard Spencer Frank Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: 85 & 85A park street luton beds. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 November 2023 | Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page) |
8 September 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
1 September 2023 | Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page) |
1 September 2023 | Registered office address changed from C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page) |
31 August 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page) |
29 August 2023 | Change of details for Mr Richard Frank as a person with significant control on 27 June 2023 (2 pages) |
30 June 2023 | Notification of J F S Estates Ltd as a person with significant control on 30 August 2022 (2 pages) |
30 June 2023 | Notification of Tallsand Ltd as a person with significant control on 30 August 2022 (2 pages) |
30 June 2023 | Cessation of Jonathan Schuman as a person with significant control on 30 August 2022 (1 page) |
30 June 2023 | Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022 (1 page) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
18 July 2022 | Change of details for Mr Jonathan Schuman as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
8 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 August 2021 | Change of details for Mr Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages) |
4 August 2021 | Change of details for Mr Richard Frank as a person with significant control on 6 April 2016 (2 pages) |
2 August 2021 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
12 November 2019 | Change of details for Mr Richard Frank as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Jonathan Schuman as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages) |
12 November 2019 | Secretary's details changed for Mrs Francesca Frank on 12 November 2019 (1 page) |
12 November 2019 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 August 2017 | Notification of Jonathan Schuman as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Richard Frank as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Richard Frank as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Richard Frank as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 July 2014 | Satisfaction of charge 7 in full (1 page) |
2 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 July 2014 | Satisfaction of charge 8 in full (1 page) |
2 July 2014 | Satisfaction of charge 3 in full (1 page) |
2 July 2014 | Satisfaction of charge 7 in full (1 page) |
2 July 2014 | Satisfaction of charge 3 in full (1 page) |
2 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 July 2014 | Satisfaction of charge 1 in full (1 page) |
2 July 2014 | Satisfaction of charge 8 in full (1 page) |
2 July 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Satisfaction of charge 6 in full (1 page) |
1 July 2014 | Satisfaction of charge 5 in full (1 page) |
1 July 2014 | Satisfaction of charge 6 in full (1 page) |
1 July 2014 | Satisfaction of charge 4 in full (1 page) |
1 July 2014 | Satisfaction of charge 4 in full (1 page) |
1 July 2014 | Satisfaction of charge 5 in full (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
27 June 2014 | Resolutions
|
27 June 2014 | Change of share class name or designation (2 pages) |
27 June 2014 | Appointment of Mr Jonathan Floyd Schuman as a director (3 pages) |
27 June 2014 | Change of share class name or designation (2 pages) |
27 June 2014 | Appointment of Mr Jonathan Floyd Schuman as a director (3 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
27 June 2014 | Resolutions
|
15 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 May 2014 | Registration of charge 066320580009
|
14 May 2014 | Registration of charge 066320580013
|
14 May 2014 | Registration of charge 066320580009
|
14 May 2014 | Registration of charge 066320580011
|
14 May 2014 | Registration of charge 066320580011
|
14 May 2014 | Registration of charge 066320580012
|
14 May 2014 | Registration of charge 066320580010
|
14 May 2014 | Registration of charge 066320580013
|
14 May 2014 | Registration of charge 066320580014
|
14 May 2014 | Registration of charge 066320580012
|
14 May 2014 | Registration of charge 066320580010
|
14 May 2014 | Registration of charge 066320580014
|
12 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages) |
9 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2008 | Secretary appointed mrs francesca frank (1 page) |
21 July 2008 | Director appointed mr richard frank (2 pages) |
21 July 2008 | Director appointed mr richard frank (2 pages) |
21 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2008 | Appointment terminated director david gibbons (1 page) |
21 July 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
21 July 2008 | Appointment terminated director david gibbons (1 page) |
21 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2008 | Secretary appointed mrs francesca frank (1 page) |
27 June 2008 | Incorporation (14 pages) |
27 June 2008 | Incorporation (14 pages) |