Codicote
Hitchin
SG4 8YP
Director Name | Mr Paul Trevor Stone |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Hamlet Hill Roydon Harlow Essex CM19 5JU |
Secretary Name | Wendy Elizabeth Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryher Hamlet Hill Roydon Hamlet Harlow Essex CM19 5JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01279 792297 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Royfield Nursery Hamlet Hill Roydon Hamlet Harlow Essex CM19 5JU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Roydon |
Ward | Broadley Common, Epping Upland and Nazeing |
Built Up Area | Greater London |
500 at £1 | Mr Paul Trevor Stone 47.76% Ordinary |
---|---|
500 at £1 | Wendy Elizabeth Stone 47.76% Ordinary |
47 at £1 | Tabatha Stone & Timothy James Stone 4.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,608 |
Cash | £4,273 |
Current Liabilities | £16,406 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
30 December 1997 | Delivered on: 6 January 1998 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: F/H property k/a 6 victoria road chingford london t/no.NGL58666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
8 January 1996 | Delivered on: 12 January 1996 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: The f/h property k/as royfield nursery hamlet hill roydon harlow essex formerly k/as highlands farm roydon hamlet roydon essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 January 1996 | Delivered on: 12 January 1996 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: The f/h property k/as 186 billet road walthamstow l/b of waltham forest.t/no.NGL58499 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 January 1996 | Delivered on: 23 January 1996 Satisfied on: 10 August 1999 Persons entitled: Peter George Byatt Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement made the 11TH day of october 1995. Particulars: The property situate and known as royfield nursery hamlet hill roydon harlow essex. Fully Satisfied |
26 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
24 May 2022 | Termination of appointment of Paul Trevor Stone as a director on 5 May 2022 (1 page) |
5 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
16 March 2021 | Appointment of Mr Timothy James Stone as a director on 1 March 2021 (2 pages) |
12 October 2020 | Cessation of Wendy Elizabeth Stone as a person with significant control on 30 July 2020 (1 page) |
12 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
12 October 2020 | Notification of Timothy James Stone as a person with significant control on 30 July 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
6 September 2018 | Termination of appointment of Wendy Elizabeth Stone as a secretary on 16 July 2018 (1 page) |
24 May 2018 | Satisfaction of charge 1 in full (4 pages) |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
2 May 2018 | Satisfaction of charge 4 in full (4 pages) |
2 May 2018 | Satisfaction of charge 2 in full (4 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
4 October 2010 | Director's details changed for Mr Paul Trevor Stone on 17 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Paul Trevor Stone on 17 September 2010 (2 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
7 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
19 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
19 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
22 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
22 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
14 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
19 January 2005 | Ad 29/12/04--------- £ si 47@1=47 £ ic 1000/1047 (2 pages) |
19 January 2005 | Ad 29/12/04--------- £ si 47@1=47 £ ic 1000/1047 (2 pages) |
6 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
26 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
26 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
11 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
11 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
31 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
27 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
27 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
5 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
5 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members
|
2 October 2000 | Return made up to 21/09/00; full list of members
|
17 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
17 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
13 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
30 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
5 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
4 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
14 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
14 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Return made up to 21/09/95; full list of members (6 pages) |
3 January 1996 | Return made up to 21/09/95; full list of members (6 pages) |
3 January 1996 | Ad 21/09/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 January 1996 | Ad 30/09/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
3 January 1996 | £ nc 100/10000 30/09/95 (1 page) |
3 January 1996 | Ad 21/09/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 January 1996 | £ nc 100/10000 30/09/95 (1 page) |
3 January 1996 | Ad 30/09/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|