Watford
WD25 9LB
Director Name | Mr Ian Leonard Jordan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(same day as company formation) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | 1a Garston Drive Watford WD25 9LB |
Registered Address | 1a Garston Drive Watford WD25 9LB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
3 July 2023 | Delivered on: 5 July 2023 Persons entitled: Bishop Sports & Leisure LTD Classification: A registered charge Particulars: 7 gore road, slough, SL1 8AA. Title number: BM104426. Outstanding |
---|---|
15 June 2022 | Delivered on: 20 June 2022 Persons entitled: Bishop Sports & Leisure LTD Classification: A registered charge Particulars: 7 gore road, burnham, slough (SL1 8AA) registered under land registry title number BM104426. Outstanding |
16 June 2021 | Delivered on: 21 June 2021 Persons entitled: Bishop Sports & Leisure LTD Classification: A registered charge Particulars: 7 gore road burnham slough SL1 8AA. Registered under land registry title number BM104426. Outstanding |
9 June 2020 | Delivered on: 11 June 2020 Persons entitled: Bishop Sports & Leisure LTD Classification: A registered charge Particulars: Land and building being 7 gore road burnham slough SL1 8AA registered under land registry title number BM104426. Outstanding |
24 July 2019 | Delivered on: 31 July 2019 Persons entitled: Bishop Sports & Leisure Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings at 7 gore road burnham slough SL1 8AA and registered with land registry title number BM104426. Outstanding |
8 October 2018 | Delivered on: 8 October 2018 Persons entitled: Bishop Sports and Leisure Limited Classification: A registered charge Particulars: 7 gore road, burnham, slough, SL1 8AA (land registry title number BM104426). Outstanding |
9 March 2018 | Delivered on: 21 March 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 36 broadwater gardens, harefield, uxbridge UB9 6AL. Outstanding |
15 June 2017 | Delivered on: 19 June 2017 Persons entitled: Bishop Sports and Leisure Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and building being 7 gore road burnham registered under land registry title number BM104426. Outstanding |
31 October 2016 | Delivered on: 9 November 2016 Persons entitled: Bishop Sports and Leisure LTD Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and building lying on the south side of gore road burnham registered under land registry title number BM104426. Outstanding |
12 November 2020 | Change of details for Mr Ian Jordan as a person with significant control on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Change of details for Mrs Tanya Jordan as a person with significant control on 12 November 2020 (2 pages) |
20 September 2020 | Change of details for Mr Ian Jordan as a person with significant control on 10 September 2020 (2 pages) |
20 September 2020 | Change of details for Mrs Tanya Jordan as a person with significant control on 10 September 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
29 July 2020 | Change of details for Mrs Tanya Jordan as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Change of details for Mr Ian Jordan as a person with significant control on 29 July 2020 (2 pages) |
12 June 2020 | Satisfaction of charge 094368920004 in full (1 page) |
12 June 2020 | Satisfaction of charge 094368920005 in full (1 page) |
11 June 2020 | Registration of charge 094368920006, created on 9 June 2020 (35 pages) |
22 May 2020 | Notification of Tanya Jordan as a person with significant control on 2 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
31 July 2019 | Registration of charge 094368920005, created on 24 July 2019 (34 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
8 October 2018 | Satisfaction of charge 094368920002 in full (1 page) |
8 October 2018 | Registration of charge 094368920004, created on 8 October 2018 (35 pages) |
21 March 2018 | Registration of charge 094368920003, created on 9 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
25 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
19 June 2017 | Registration of charge 094368920002, created on 15 June 2017 (35 pages) |
19 June 2017 | Satisfaction of charge 094368920001 in full (1 page) |
19 June 2017 | Registration of charge 094368920002, created on 15 June 2017 (35 pages) |
19 June 2017 | Satisfaction of charge 094368920001 in full (1 page) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 November 2016 | Registration of charge 094368920001, created on 31 October 2016 (34 pages) |
9 November 2016 | Registration of charge 094368920001, created on 31 October 2016 (34 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|