Barton Le Clay
Bedfordshire
MK45 4PG
Secretary Name | Mr John William Heley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jeremiah Close Barton Le Clay Bedfordshire MK45 4PG |
Director Name | Mr Peter Henry Thorrington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(11 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sampshill Road Westoning Bedfordshire MK45 5LF |
Director Name | Mr Michael Peter Turner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2010) |
Role | Double Glazing |
Country of Residence | United Kingdom |
Correspondence Address | 23 Catesby Green Luton Bedfordshire LU3 4DP |
Secretary Name | Lynn Jean Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 1997) |
Role | Secretary |
Correspondence Address | 23 Catesby Green Luton LU3 4DP |
Director Name | Peter Thorrington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 1997) |
Role | Glazier |
Correspondence Address | 207 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | serenade-windows.com |
---|---|
Telephone | 01582 415529 |
Telephone region | Luton |
Registered Address | C/O Jt Maxwell 169 Union Street Oldham Lancashire OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £218,629 |
Cash | £209 |
Current Liabilities | £149,428 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
6 April 2001 | Delivered on: 24 April 2001 Persons entitled: Hsbc 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: Unit 10, hitchin road industrial estate, oxen road, luton, bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
9 January 1997 | Delivered on: 14 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 September 2015 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU3 1EX to 10 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU3 1EX to 10 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 25 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Termination of appointment of Michael Turner as a director (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Termination of appointment of Michael Turner as a director (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Michael Peter Turner on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John William Heley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Turner on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Henry Thorrington on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Henry Thorrington on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John William Heley on 18 February 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
9 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
11 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (9 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
8 January 2004 | Ad 01/02/03--------- £ si 1@1 (2 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
8 January 2004 | Ad 01/02/03--------- £ si 1@1 (2 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
10 August 2002 | Ad 10/02/02--------- £ si 3@1 (2 pages) |
10 August 2002 | Ad 10/02/02--------- £ si 3@1 (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 February 2002 | Return made up to 19/02/02; full list of members
|
15 February 2002 | Return made up to 19/02/02; full list of members
|
7 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members
|
21 February 2001 | Return made up to 19/02/01; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 November 1998 | Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 1998 | Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 February 1998 | Return made up to 19/02/98; no change of members
|
18 February 1998 | Return made up to 19/02/98; no change of members
|
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 23 catesby green barton hills luton bedfordshire LU3 4DP (1 page) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 23 catesby green barton hills luton bedfordshire LU3 4DP (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Company name changed rhinetree LIMITED\certificate issued on 12/03/96 (2 pages) |
11 March 1996 | Company name changed rhinetree LIMITED\certificate issued on 12/03/96 (2 pages) |
19 February 1996 | Incorporation (15 pages) |
19 February 1996 | Incorporation (15 pages) |