51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director Name | Paul Blant |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(2 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Mark Robins |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Registered Address | C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
62k at £0.01 | Mr David James Rooney 86.11% Ordinary |
---|---|
5k at £0.01 | Mr David Sattin 6.94% Ordinary |
5k at £0.01 | Mr Paul Blant 6.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,704 |
Cash | £11,333 |
Current Liabilities | £394,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
10 May 2023 | Delivered on: 16 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 April 2023 | Delivered on: 28 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
14 June 2020 | Delivered on: 16 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 July 2010 | Delivered on: 21 July 2010 Persons entitled: Lloyds Tsb Commercial Fiannce Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 see image for full details. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 August 2023 | Satisfaction of charge 1 in full (1 page) |
16 May 2023 | Registration of charge 071380070004, created on 10 May 2023 (13 pages) |
28 April 2023 | Registration of charge 071380070003, created on 21 April 2023 (15 pages) |
14 April 2023 | Satisfaction of charge 071380070002 in full (1 page) |
20 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 November 2021 | Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages) |
22 November 2021 | Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages) |
19 November 2021 | Change of details for Mr David Rooney as a person with significant control on 6 April 2016 (2 pages) |
16 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
16 June 2020 | Registration of charge 071380070002, created on 14 June 2020 (41 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Change of share class name or designation (2 pages) |
27 February 2019 | Director's details changed for Mr David James Rooney on 1 December 2018 (2 pages) |
20 February 2019 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 20 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 12 April 2016 (1 page) |
11 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 January 2015 | Director's details changed for Mr David James Rooney on 18 April 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr David James Rooney on 18 April 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London London E1 8NN on 28 April 2014 (1 page) |
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Termination of appointment of Mark Robins as a director (2 pages) |
25 October 2012 | Minutes of a meeting (1 page) |
25 October 2012 | Minutes of a meeting (1 page) |
25 October 2012 | Termination of appointment of Mark Robins as a director (2 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Appointment of Paul Blant as a director (3 pages) |
2 March 2012 | Appointment of Paul Blant as a director (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Sub-division of shares on 20 July 2010 (5 pages) |
23 September 2010 | Sub-division of shares on 20 July 2010 (5 pages) |
23 August 2010 | Appointment of Mark Robins as a director (3 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
23 August 2010 | Resolutions
|
23 August 2010 | Appointment of Mark Robins as a director (3 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
13 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
27 January 2010 | Incorporation (43 pages) |
27 January 2010 | Incorporation (43 pages) |