Hatfield
Hertfordshire
AL10 8LZ
Secretary Name | Mr Ian Anthony Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired Lawyer |
Correspondence Address | 9 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PB |
Director Name | P.E Matters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14 Dippers Close Kemsing Sevenoaks Kent TN15 6QD |
Secretary Name | Otford Computing Services (OCS) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14 Dippers Close Kemsing Sevenoaks Kent TN15 6QD |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | D.p. Thomas 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £646,505 |
Cash | £272,187 |
Current Liabilities | £40,418 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
24 April 2003 | Delivered on: 1 May 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £132,975.00 and all other monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 44 stockbreach close,hatfield,herts AL10 oba. Outstanding |
---|---|
24 April 2003 | Delivered on: 25 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £119,370.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 15 de havilland close hatfield hertfordshire AL10 0DS. Outstanding |
24 April 2003 | Delivered on: 25 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £110,870.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 28 link walk hatfield hertfordshire AL10 8TS. Outstanding |
24 April 2003 | Delivered on: 25 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £95,500 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a 113 walsingham close hatfield hertfordshire AL10 0RS. Outstanding |
8 November 2002 | Delivered on: 16 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £74,200.00 due or to become due from the company to the charge on any account whatsoever. Particulars: The property k/a 107 hillfield hatfield hertfordshire AL10 0TX. Outstanding |
2 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £135,975 due or to become due from the company to the chargee. Particulars: 6 holly close hatfield hertfordshire. Outstanding |
6 September 2002 | Delivered on: 12 September 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £124,925.00 due or to become due from the company to the chargee. Particulars: 16 foxglove close hatfield hertfordshire. Outstanding |
24 July 2002 | Delivered on: 12 August 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £109,625.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 honeysuckle gardens, hatfield, hertfordshire together with the rental income the property rights and all the undertaking and assets. Outstanding |
3 September 2003 | Delivered on: 4 September 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £150,198.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 76 bishops rise hatfield AL10 9HH. Outstanding |
5 August 2003 | Delivered on: 6 August 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £136,544 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 7 kestrel green hatfield herts. Outstanding |
28 July 2003 | Delivered on: 30 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £155,318.80 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 14 orchard mead hatfield herts. Outstanding |
25 July 2003 | Delivered on: 26 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £152,758.60 and all other monies due or to become due from the company to the chargee. Particulars: F/H property known as 16 high dells hatfield herts AL10 9HU. Outstanding |
12 July 2002 | Delivered on: 19 July 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £136,950 due or to become due from the company to the chargee. Particulars: 9 indells hatfield hertfordshire AL10 9JA. Outstanding |
28 March 2024 | Unaudited abridged accounts made up to 31 August 2023 (7 pages) |
---|---|
30 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
18 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
2 December 2020 | Registered office address changed from 10 York House St. Albans AL3 4HG England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
2 January 2020 | Previous accounting period extended from 5 April 2019 to 31 August 2019 (1 page) |
23 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from 2 Sycamore Avenue Hatfield Hertfordshire AL10 8LZ to 10 York House St. Albans AL3 4HG on 22 March 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from 15 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 15 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 14 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page) |
11 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page) |
11 October 2010 | Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages) |
11 October 2010 | Registered office address changed from 2 Honeysuckle Gardens Hatfield Hertfordshire AL10 8PL United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page) |
11 October 2010 | Registered office address changed from 2 Honeysuckle Gardens Hatfield Hertfordshire AL10 8PL United Kingdom on 11 October 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 820A green lanes winchmore hill london N21 2RT (1 page) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 820A green lanes winchmore hill london N21 2RT (1 page) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 October 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (22 pages) |
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (22 pages) |
20 January 2004 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page) |
20 January 2004 | Return made up to 19/06/03; full list of members (7 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Return made up to 19/06/03; full list of members (7 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
12 August 2002 | Particulars of mortgage/charge (5 pages) |
12 August 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Incorporation (20 pages) |
19 June 2002 | Incorporation (20 pages) |