St Albans
Herts
AL1 3SE
Director Name | Mr Paul Kevin Samson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faulkner House Victoria Street St Albans Herts AL1 3SE |
Director Name | Gerald Rowe |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Faulkner House Victoria Street St Albans Herts AL1 3SE |
Secretary Name | Gerald Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 November 2012) |
Role | Certified Accountant |
Correspondence Address | Faulkner House Victoria Street St Albans Herts AL1 3SE |
Registered Address | Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | David Christopher Parsons 50.00% Ordinary |
---|---|
250 at £1 | Paul Kevin Samson 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
4 December 1989 | Delivered on: 8 December 1989 Satisfied on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389 lincoln street enfield middx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 December 1989 | Delivered on: 8 December 1989 Satisfied on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 391 lincoln road enfield middx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1989 | Delivered on: 8 December 1989 Satisfied on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 387 lincoln road enfield middx t/no 137041 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 2023 | Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 9 August 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
15 May 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Paul Kevin Samson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of David Christopher Parsons as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David Christopher Parsons as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Paul Kevin Samson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | Satisfaction of charge 3 in full (1 page) |
9 July 2014 | Satisfaction of charge 1 in full (1 page) |
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | Satisfaction of charge 1 in full (1 page) |
9 July 2014 | Satisfaction of charge 3 in full (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 June 2014 | Appointment of Mr Paul Kevin Samson as a director (2 pages) |
24 June 2014 | Appointment of Mr Paul Kevin Samson as a director (2 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Termination of appointment of Gerald Rowe as a secretary (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Termination of appointment of Gerald Rowe as a director (1 page) |
24 July 2013 | Termination of appointment of Gerald Rowe as a director (1 page) |
24 July 2013 | Termination of appointment of Gerald Rowe as a secretary (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
28 October 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Gerald Rowe on 22 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Gerald Rowe on 22 June 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Gerald Rowe on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Gerald Rowe on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gerald Rowe on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: orchard house 54 station road new barnet herts EN5 1QG (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: orchard house 54 station road new barnet herts EN5 1QG (1 page) |
9 May 2001 | Location of register of members (1 page) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
3 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 December 1989 | Particulars of mortgage/charge (9 pages) |
8 December 1989 | Particulars of mortgage/charge (9 pages) |