St Albans
Hertfordshire
WD25 8BD
Secretary Name | Mr Christopher Patrick Maughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Holywell Hill St Albans Hertfordshire WD25 8BD |
Director Name | Michael Richard Hottinger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2005) |
Role | Sales Director |
Correspondence Address | 8874 Garden Lane Greendale W153129 United States |
Director Name | Michael John O'Connor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2006) |
Role | Footwear Designer |
Correspondence Address | 5 Flag Mount Cahir County Clare Irish |
Director Name | Diane Maughan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 4 Church Farm Way Aldenham Hertfordshire WD25 8BD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,741,707 |
Gross Profit | £2,871,998 |
Net Worth | £3,326,773 |
Cash | £4,380,797 |
Current Liabilities | £6,244,277 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
27 July 2023 | Delivered on: 27 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
21 April 2005 | Delivered on: 26 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
3 April 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
23 August 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Christopher Patrick Maughan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Patrick Maughan on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Christopher Patrick Maughan on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Christopher Patrick Maughan on 23 March 2010 (1 page) |
14 January 2010 | Memorandum and Articles of Association (7 pages) |
14 January 2010 | Memorandum and Articles of Association (7 pages) |
21 December 2009 | Termination of appointment of Diane Maughan as a director (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of Diane Maughan as a director (2 pages) |
27 April 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
27 April 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 3A holywell hill st albans hertfordshire WD25 8BD (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 3A holywell hill st albans hertfordshire WD25 8BD (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
11 October 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 September 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
17 September 2004 | Return made up to 28/03/04; full list of members; amend (7 pages) |
30 June 2004 | Return made up to 28/03/04; full list of members (4 pages) |
30 June 2004 | Return made up to 28/03/04; full list of members (4 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 26/06/03--------- £ si 40@1=40 £ ic 6/46 (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 3A holywell hill st albans hertfordshire AL1 1ER (1 page) |
18 September 2003 | Ad 26/06/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 September 2003 | Ad 26/06/03--------- £ si 64@1=64 £ ic 46/110 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 26/06/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 September 2003 | Ad 26/06/03--------- £ si 40@1=40 £ ic 6/46 (2 pages) |
18 September 2003 | Ad 26/06/03--------- £ si 64@1=64 £ ic 46/110 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 3A holywell hill st albans hertfordshire AL1 1ER (1 page) |
8 July 2003 | Memorandum and Articles of Association (7 pages) |
8 July 2003 | Memorandum and Articles of Association (7 pages) |
2 July 2003 | Company name changed barron import export LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Company name changed barron import export LIMITED\certificate issued on 02/07/03 (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |
28 March 2003 | Incorporation (9 pages) |