Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director Name | Ronald Terence Stocker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Aylesbury Road Aston Clinton Herts HP22 5AH |
Secretary Name | Mr David Leslie Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bantry Cottage Back Lane Chalfont St Giles Buckinghamshire HP8 4PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mr David Leslie Potts 50.00% Ordinary |
---|---|
50 at £1 | Mr Ronald Terence Stocker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,447 |
Cash | £69,975 |
Current Liabilities | £6,066 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 3 apsley close ashes industrial estate station road four ashes wolverhampton t/no SF279719. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 January 2001 | Delivered on: 7 February 2001 Satisfied on: 12 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or screen and music travel limited to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south of station road four ashes staffordshire SF279719. 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. Fully Satisfied |
24 January 1997 | Delivered on: 30 January 1997 Satisfied on: 12 April 2007 Persons entitled: Midland 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 at aspley close four ashes industrial estate wolverhampton (f/h) 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. Fully Satisfied |
11 September 1996 | Delivered on: 20 September 1996 Satisfied on: 12 April 2007 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. Fully Satisfied |
29 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
---|---|
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Ronald Terence Stocker on 18 March 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 May 2011 | Director's details changed for Ronald Terence Stocker on 6 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Ronald Terence Stocker on 6 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 July 2009 | Return made up to 23/04/09; full list of members (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 23/04/07; full list of members (5 pages) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Location of register of members (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 April 2007 | Resolutions
|
13 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 23/04/06; full list of members (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 June 2003 | Return made up to 23/04/03; full list of members (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
15 May 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 23/04/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 August 1997 | Ad 18/10/96--------- £ si 98@1 (1 page) |
13 May 1997 | Return made up to 23/04/97; full list of members
|
25 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Incorporation (20 pages) |