Common Lane
Radlett
Herts
WD7 8PH
Director Name | Mr Michael Smyth |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH |
Registered Address | Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
1 at £1 | Michael Smyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £513,466 |
Cash | £46,743 |
Current Liabilities | £749,089 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as briarwood, the warren, radlett, hertfordshire, WD7 7DS being all of the land and buildings in title HD93167 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
17 December 2014 | Delivered on: 2 January 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Aranee lodge the warren radlett t/no.HD134886. Outstanding |
17 December 2014 | Delivered on: 2 January 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Aranee lodge the warren radlett t/no.HD134886. Outstanding |
25 July 2014 | Delivered on: 25 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in aranee lodge the warren radlett hertfordshire WD7 7DU land registry no. HD134886. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as aranee lodge, the warren, radlett, hertfordshire, WD7 7DU including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
27 March 2013 | Delivered on: 30 March 2013 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All 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 k/a southwinds, 2A the ridgeway radlett including all buildings fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
15 January 2013 | Delivered on: 16 January 2013 Persons entitled: John Stephon Boyle and Noel Adrian Dawson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H southwinds 2A the ridgeway radlett hertfordshire t/no HD101791. Outstanding |
20 September 2012 | Delivered on: 22 September 2012 Persons entitled: Stephen Balsam and Rochelle Balsam Classification: Legal charge Secured details: £600,000.00 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: All that f/h property k/a kendalls cottage poppy lane radlett herts being part of land comprised in t/no HD353472 see image for full details. Outstanding |
8 August 2016 | Delivered on: 10 August 2016 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: Freehold property known as land on the west side of the trees new road chalfont st giles t/n BM386099. Outstanding |
15 September 2011 | Delivered on: 20 September 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Termination of appointment of Michael Smyth as a director on 1 December 2017 (1 page) |
4 January 2018 | Appointment of Mr John Smyth as a director on 1 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Michael Smyth as a director on 1 December 2017 (1 page) |
4 January 2018 | Appointment of Mr John Smyth as a director on 1 December 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages) |
10 August 2016 | Registration of charge 075603970010, created on 8 August 2016 (16 pages) |
10 August 2016 | Registration of charge 075603970010, created on 8 August 2016 (16 pages) |
24 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 March 2016 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Registration of charge 075603970009, created on 25 September 2015 (6 pages) |
29 September 2015 | Registration of charge 075603970009, created on 25 September 2015 (6 pages) |
23 April 2015 | Director's details changed for Mr Michael Smyth on 1 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Michael Smyth on 1 April 2015 (2 pages) |
11 March 2015 | Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 11 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Registration of charge 075603970007, created on 17 December 2014 (38 pages) |
2 January 2015 | Registration of charge 075603970007, created on 17 December 2014 (38 pages) |
2 January 2015 | Registration of charge 075603970008, created on 17 December 2014 (39 pages) |
2 January 2015 | Registration of charge 075603970008, created on 17 December 2014 (39 pages) |
25 July 2014 | Registration of charge 075603970006, created on 25 July 2014 (7 pages) |
25 July 2014 | Registration of charge 075603970006, created on 25 July 2014 (7 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Registration of charge 075603970005 (6 pages) |
20 December 2013 | Registration of charge 075603970005 (6 pages) |
23 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Michael Smyth on 22 February 2012 (2 pages) |
2 May 2012 | Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Michael Smyth on 22 February 2012 (2 pages) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|