Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 June 2021 | Delivered on: 21 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 8 and yard adjacent to unit 8 sand lane business park sand lane sandy. Outstanding |
---|---|
13 April 2017 | Delivered on: 27 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 32 moor park industrial centre, tolpits lane, watford and registered at h m land registry under title number HD178863. Outstanding |
29 October 2015 | Delivered on: 5 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a just windows & doors limited 8 long lane ickenham uxbridge t/no. MX354153. Outstanding |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H units 16 and 18 moor oark industrial centre tolpits lane watford t/no HD372163. Outstanding |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 35 moor park industrial centre tolpits lane watford title number HD322584. Outstanding |
31 March 2015 | Delivered on: 14 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
9 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
21 October 2021 | Registration of a charge with Charles court order to extend. Charge code 090748950006, created on 30 June 2021 (54 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
13 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
27 April 2017 | Registration of charge 090748950005, created on 13 April 2017 (10 pages) |
27 April 2017 | Registration of charge 090748950005, created on 13 April 2017 (10 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Change of share class name or designation (1 page) |
29 March 2016 | Change of share class name or designation (1 page) |
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Registration of charge 090748950004, created on 29 October 2015 (12 pages) |
5 November 2015 | Registration of charge 090748950004, created on 29 October 2015 (12 pages) |
22 July 2015 | Registration of charge 090748950003, created on 21 July 2015 (12 pages) |
22 July 2015 | Registration of charge 090748950002, created on 21 July 2015 (12 pages) |
22 July 2015 | Registration of charge 090748950003, created on 21 July 2015 (12 pages) |
22 July 2015 | Registration of charge 090748950002, created on 21 July 2015 (12 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 April 2015 | Registration of charge 090748950001, created on 31 March 2015 (26 pages) |
14 April 2015 | Registration of charge 090748950001, created on 31 March 2015 (26 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
9 February 2015 | Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page) |
11 September 2014 | Current accounting period shortened from 30 June 2015 to 30 January 2015 (1 page) |
11 September 2014 | Current accounting period shortened from 30 June 2015 to 30 January 2015 (1 page) |
17 June 2014 | Appointment of Steven Daniel Warr as a director (4 pages) |
17 June 2014 | Appointment of Steven Daniel Warr as a director (4 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 June 2014 | Incorporation
|
6 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
6 June 2014 | Incorporation
|
6 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
6 June 2014 | Incorporation
|