Bricket Wood
St. Albans
Hertfordshire
AL2 3XL
Secretary Name | Ms Catherine Carmel Cave |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 01 May 2023) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 22 Bucknalls Drive Bricket Wood St. Albans Hertfordshire AL2 3XL |
Director Name | Mr Cornelius O'Donovan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 22 Bucknalls Drive Bricket Wood Hertfordshire AL2 3XL |
Director Name | Mrs Jennifer O'Donovan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 11 Shortgate Woodside Park London N12 7JP |
Secretary Name | Jennifer Odonavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 22 Bucknalls Drive Bricket Wood St Albans Hertfordshire AL2 3XL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Richard Traviss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,073 |
Cash | £303,226 |
Current Liabilities | £111,650 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 February 2011 | Delivered on: 4 February 2011 Persons entitled: Parham Investment Limited Classification: Rent deposit deed Secured details: £210,000 due or to become due from the company to the chargee. Particulars: All the property mortgaged or charge. Rent deposit in the sum of £210,000. Outstanding |
---|---|
6 October 2000 | Delivered on: 7 October 2000 Persons entitled: Parham Development Limited Classification: Rent deposit deed Secured details: £50,000 and all other monies due or to become due under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: All the company's right title benefit and interest in and to the deposit of £50,000 placed in a rent deposit account in the name of millar kitching with hsbc bank PLC 79 piccadilly london W1. Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Ms Carmel Cave as a person with significant control on 6 January 2020 (2 pages) |
4 January 2020 | Secretary's details changed for Ms Carmel Cave on 1 January 2020 (1 page) |
4 January 2020 | Director's details changed for Ms Carmel Cave on 1 January 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 May 2010 | Director's details changed for Carmel Cave on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Carmel Cave on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Carmel Cave on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director cornelius o'donovan (1 page) |
5 March 2009 | Appointment terminated director cornelius o'donovan (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 May 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 May 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 31/01/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/01/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 July 2001 | Return made up to 31/01/01; full list of members (7 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Return made up to 31/01/01; full list of members (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page) |
17 May 2001 | Return made up to 31/01/00; full list of members (6 pages) |
17 May 2001 | Return made up to 31/01/00; full list of members (6 pages) |
18 April 2001 | Ad 28/02/98--------- £ si 98@1 (2 pages) |
18 April 2001 | Ad 28/02/98--------- £ si 98@1 (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 December 1998 | Ad 28/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
17 December 1998 | Ad 28/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (4 pages) |
21 July 1998 | Return made up to 21/01/98; full list of members (6 pages) |
21 July 1998 | Return made up to 21/01/98; full list of members (6 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
31 January 1997 | Incorporation (17 pages) |
31 January 1997 | Incorporation (17 pages) |