Garston
Watford
Hertfordshire
WD25 9TT
Director Name | Mr Paul Anthony Gerred |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(38 years after company formation) |
Appointment Duration | 25 years, 8 months (closed 22 May 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westlea Avenue Garston Watford Hertfordshire WD2 4NJ |
Secretary Name | Mr Nigel Gatward Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(40 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 22 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 129 Lemonfield Drive Garston Watford Hertfordshire WD25 9TT |
Director Name | Terence Reginald Longman |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 January 1998) |
Role | Management Consultancy |
Correspondence Address | 100 Glenlea Road Eltham London SE9 1DZ |
Director Name | Peter Middleton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 4 Garden Close Watford Hertfordshire WD1 3DP |
Secretary Name | Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 4 Garden Close Watford Hertfordshire WD1 3DP |
Secretary Name | Jill Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1994) |
Role | Secretary |
Correspondence Address | 17 Endsleigh Mansions Streatham London SW16 2DP |
Secretary Name | Terence Reginald Longman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(37 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 100 Glenlea Road Eltham London SE9 1DZ |
Website | www.bang-olufsen.com |
---|
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£22,322 |
Current Liabilities | £247,178 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 March 1992 | Delivered on: 1 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital and patents. Outstanding |
9 March 1984 | Delivered on: 13 March 1984 Satisfied on: 14 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 17, high street, harpenden, hertfordshire & 1A vaughan road & 1B vaughan road, harpender. Fully Satisfied |
27 November 2020 | Liquidators' statement of receipts and payments to 14 October 2020 (10 pages) |
---|---|
23 January 2020 | Liquidators' statement of receipts and payments to 14 October 2019 (11 pages) |
15 November 2018 | Registered office address changed from 108 the Parade High Street Watford Hertfordshire WD17 1AW to 18 Clarence Road Southend on Sea Essex SS1 1AN on 15 November 2018 (2 pages) |
8 November 2018 | Appointment of a voluntary liquidator (4 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Statement of affairs (9 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
28 August 2010 | Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages) |
28 August 2010 | Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages) |
28 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
28 August 2010 | Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
16 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
16 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 October 2006 | Return made up to 16/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 16/07/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 May 2004 | S-div 03/03/04 (1 page) |
10 May 2004 | S-div 03/03/04 (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Memorandum and Articles of Association (6 pages) |
23 March 2004 | Memorandum and Articles of Association (6 pages) |
23 March 2004 | Resolutions
|
29 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 June 2003 | S-div 23/05/03 (1 page) |
13 June 2003 | S-div 23/05/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Memorandum and Articles of Association (7 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Memorandum and Articles of Association (7 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
16 January 2002 | Ad 01/06/01--------- £ si 200@1 (2 pages) |
16 January 2002 | Ad 01/06/01--------- £ si 200@1 (2 pages) |
10 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
10 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members
|
19 July 2001 | Return made up to 16/07/01; full list of members
|
22 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 September 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
1 September 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 16/07/98; no change of members
|
7 August 1998 | Return made up to 16/07/98; no change of members
|
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (5 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (5 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 16/07/95; no change of members (6 pages) |
24 July 1995 | Return made up to 16/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
12 September 1994 | Return made up to 16/07/94; full list of members (6 pages) |
12 September 1994 | Return made up to 16/07/94; full list of members (6 pages) |
28 September 1993 | £ ic 1000/501 31/07/93 £ sr 499@1=499 (1 page) |
28 September 1993 | £ ic 1000/501 31/07/93 £ sr 499@1=499 (1 page) |
7 September 1993 | Director resigned (2 pages) |
7 September 1993 | Director resigned (2 pages) |
15 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1992 | Return made up to 16/07/92; no change of members (5 pages) |
13 July 1992 | Return made up to 16/07/92; no change of members (5 pages) |
22 August 1991 | Return made up to 16/07/91; no change of members (7 pages) |
22 August 1991 | Return made up to 16/07/91; no change of members (7 pages) |
5 August 1988 | Return made up to 25/07/88; full list of members (5 pages) |
5 August 1988 | Return made up to 25/07/88; full list of members (5 pages) |
14 August 1987 | Return made up to 20/07/87; full list of members (5 pages) |
14 August 1987 | Return made up to 20/07/87; full list of members (5 pages) |
26 September 1986 | Return made up to 15/07/86; full list of members (5 pages) |
26 September 1986 | Return made up to 15/07/86; full list of members (5 pages) |
27 September 1957 | Incorporation (12 pages) |
27 September 1957 | Incorporation (12 pages) |