Markyate
Hertfordshire
AL3 8PU
Secretary Name | Dawn Heather Boyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 June 2021) |
Role | Company Director |
Correspondence Address | 2 Grange Close Markyate Hertfordshire AL3 8PU |
Director Name | Richard Ian De Mornay Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green La Close Harpenden Hertfordshire AL5 1NF |
Secretary Name | Dawn Heather Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Willoughby Road Harpenden Hertfordshire AL5 4PF |
Secretary Name | Paul Michael Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2003) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Close Markyate Hertfordshire AL3 8PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | demornayboyes.com |
---|---|
Telephone | 01582 760592 |
Telephone region | Luton |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
600 at £1 | Mr Paul Michael Boyes 60.00% Ordinary |
---|---|
400 at £1 | Dawn Heather Boyes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,204 |
Current Liabilities | £148,063 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 November 2003 | Delivered on: 21 November 2003 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 |
---|---|
3 February 1997 | Delivered on: 13 February 1997 Satisfied on: 28 October 2009 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to C/O Hardcastle Blake (Lb) Limited 2 Liscombe West Liscombe Soulbury Bedfordshire LU7 0JL on 7 July 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St Albans Herts AL4 8RQ to C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 29 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Director's details changed for Paul Michael Boyes on 3 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Paul Michael Boyes on 3 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: delaport coach house wheathampstead herts AL4 8RQ (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 August 2004 | Return made up to 03/08/04; full list of members
|
18 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
12 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members
|
3 July 2001 | Ad 08/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 July 2001 | Particulars of contract relating to shares (3 pages) |
3 July 2001 | Resolutions
|
8 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
31 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: wellington house 273-275 high street london colney, st albans herts. AL2 1EU (1 page) |
26 August 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 August 1998 | Return made up to 03/08/97; full list of members (5 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
9 October 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |