St. Albans
Hertfordshire
AL1 1ER
Director Name | Mr Jack Patrick Maughan |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Joseph Maughan |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Steven John Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 High Street Orwell Royston Hertfordshire SG8 5QN |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne 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 |
---|---|
Net Worth | £405,927 |
Cash | £545,641 |
Current Liabilities | £900,109 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
19 July 2007 | Delivered on: 20 July 2007 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 |
---|
4 December 2020 | Appointment of Mr Jack Patrick Maughan as a director on 6 March 2020 (2 pages) |
---|---|
4 December 2020 | Appointment of Mr Joseph Maughan as a director on 6 March 2020 (2 pages) |
19 November 2020 | Termination of appointment of Steven John Bowen as a secretary on 19 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Mr Christopher Patrick Maughan on 16 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Christopher Patrick Maughan on 16 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
14 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
3 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 April 2007 | Incorporation (17 pages) |
16 April 2007 | Incorporation (17 pages) |