Radlett
Hertfordshire
WD7 8PH
Secretary Name | Michael Smyth |
---|---|
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Loom Lane Radlett Hertfordshire WD7 8AB |
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 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 July 2017 | Delivered on: 31 July 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Tansley farm, shilton road, burford OX18 4PE registered at the land registry under title numbers ON222906 & ON222908. Outstanding |
---|---|
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Tansley farm, shilton road, burford, OX18 4PE. Title no: ON222906 land at tansley farm, shilton road, burford, OX18 4PE. Title number: ON222908 for more details please refer to the instrument. Outstanding |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (I) tansley farm, shilton road, burford, oxfordshire being all the land and buildings registered under title ON222906 and (ii) land at tansley farm, shilton road, burford, oxfordshire being all the land and buildings registered under title ON222908 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Satisfaction of charge 093304120002 in full (1 page) |
2 August 2017 | Satisfaction of charge 093304120002 in full (1 page) |
31 July 2017 | Registration of charge 093304120003, created on 20 July 2017 (4 pages) |
31 July 2017 | Registration of charge 093304120003, created on 20 July 2017 (4 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (3 pages) |
3 April 2017 | Satisfaction of charge 093304120001 in full (1 page) |
3 April 2017 | Satisfaction of charge 093304120001 in full (1 page) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Michael Smyth as a secretary on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Michael Smyth as a secretary on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Registration of charge 093304120002, created on 12 May 2016 (53 pages) |
16 May 2016 | Registration of charge 093304120002, created on 12 May 2016 (53 pages) |
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) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
23 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 May 2015 | Registration of charge 093304120001, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 093304120001, created on 5 May 2015 (6 pages) |
6 May 2015 | Registration of charge 093304120001, created on 5 May 2015 (6 pages) |
22 April 2015 | Registered office address changed from Salisbury Hall London Colney Hertfordshire AL2 1BU United Kingdom to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Salisbury Hall London Colney Hertfordshire AL2 1BU United Kingdom to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|