Luton
Bedfordshire
LU2 8RJ
Secretary Name | Lana Marilyn Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Copthorne Luton Bedfordshire LU2 8RJ |
Director Name | Richard John Boulden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2004) |
Role | Plant Hire |
Correspondence Address | 53 New Road West Molesey Surrey KT8 1PX |
Director Name | Sandra Boulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2004) |
Role | Personal Assistant |
Correspondence Address | 53 New Road West Molesey Surrey KT8 1PX |
Secretary Name | Sandra Boulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2004) |
Role | Personal Assistant |
Correspondence Address | 53 New Road West Molesey Surrey KT8 1PX |
Director Name | Mr Robert James Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Dovecote Westbury Farm Close Offley Hitchin Hertfordshire SG5 3FL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 0161 4290012 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Lana Henry 50.00% Ordinary |
---|---|
1000 at £1 | Robert Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,381 |
Cash | £7,974 |
Current Liabilities | £61,491 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
25 October 2007 | Delivered on: 26 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £40000.00 due or to become due from the company to. Particulars: Flat 13 garfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
25 October 2007 | Delivered on: 26 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £80000.00 due or to become due from the company to. Particulars: 74 hstings street luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 October 2007 | Delivered on: 26 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £40,000.00 due or to become due from the company to. Particulars: Flat 32 dellfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 October 2007 | Delivered on: 26 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £40,000.00 due or to become due from the company to. Particulars: Flat 6 burfield court handcross road luton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 February 1997 | Delivered on: 24 February 1997 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/a 14A-16A tavistock street luton bedfordshire t/n BD62404 and BD149813 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 |
30 January 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
8 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Main Road Ford End Chelmsford CM3 1LN on 1 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
21 February 2018 | Cessation of Robert James Lewis as a person with significant control on 10 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Robert James Lewis as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Robert James Lewis as a director on 5 June 2017 (1 page) |
10 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Lana Marilyn Harris on 22 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Lana Marilyn Harris on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed (2 pages) |
4 January 2013 | Director's details changed (2 pages) |
3 January 2013 | Director's details changed for Lana Marilyn Lewis on 22 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Lana Marilyn Lewis on 22 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Lana Marilyn Lewis on 22 December 2012 (1 page) |
3 January 2013 | Secretary's details changed for Lana Marilyn Lewis on 22 December 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 March 2010 | Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Lana Marilyn Lewis on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / robert lewis / 31/12/2008 (1 page) |
17 February 2009 | Director's change of particulars / robert lewis / 31/12/2008 (1 page) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 July 2007 | Return made up to 30/01/07; no change of members (7 pages) |
17 July 2007 | Return made up to 30/01/07; no change of members (7 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
2 March 2007 | Return made up to 30/01/06; full list of members (7 pages) |
2 March 2007 | Return made up to 30/01/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 August 2005 | Return made up to 30/01/05; full list of members (2 pages) |
8 August 2005 | Return made up to 30/01/05; full list of members (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
6 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 22 the causeway teddington middlesex TW11 0HF (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 22 the causeway teddington middlesex TW11 0HF (1 page) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
11 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
22 June 2001 | Return made up to 30/01/01; full list of members (6 pages) |
22 June 2001 | Return made up to 30/01/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 January 2000 (6 pages) |
4 June 2001 | Full accounts made up to 31 January 2000 (6 pages) |
10 March 2000 | Return made up to 30/01/00; full list of members
|
10 March 2000 | Return made up to 30/01/00; full list of members
|
4 February 2000 | Full accounts made up to 31 January 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 January 1999 (6 pages) |
18 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
18 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (6 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (6 pages) |
9 March 1998 | Ad 31/01/96--------- £ si 1900@1 (2 pages) |
9 March 1998 | Ad 31/01/96--------- £ si 1900@1 (2 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (6 pages) |
6 April 1997 | Nc inc already adjusted 31/01/96 (1 page) |
6 April 1997 | Nc inc already adjusted 31/01/96 (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
3 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
14 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
14 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
30 January 1995 | Incorporation (13 pages) |
30 January 1995 | Incorporation (13 pages) |