About

Registered Number: 01572020
Date of Incorporation: 02/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Herald Snooker Ltd was established in 1981, it has a status of "Active". This business has 4 directors listed as Arnold, Jolyon Charles, Arnold, Jolyon Charles, Rutherford, Stuart David, Pike, Frank James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jolyon Charles 27 October 1992 - 1
RUTHERFORD, Stuart David 04 August 1995 - 1
PIKE, Frank James N/A 27 October 1992 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Jolyon Charles 26 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 26 July 2018
PSC02 - N/A 20 June 2018
CS01 - N/A 20 June 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 27 January 2012
AP03 - Appointment of secretary 01 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 05 December 2006
353 - Register of members 21 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 02 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 27 June 1997
287 - Change in situation or address of Registered Office 18 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 30 August 1995
395 - Particulars of a mortgage or charge 18 August 1995
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1995
RESOLUTIONS - N/A 08 August 1995
363s - Annual Return 13 July 1995
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 04 July 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 22 July 1993
363s - Annual Return 22 January 1993
288 - N/A 17 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
AA - Annual Accounts 09 September 1992
287 - Change in situation or address of Registered Office 17 January 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 05 February 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 02 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 04 April 1989
288 - N/A 21 November 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 25 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 30 September 1987
287 - Change in situation or address of Registered Office 28 September 1987
288 - N/A 04 March 1987
363 - Annual Return 11 February 1987
288 - N/A 05 September 1986
AA - Annual Accounts 11 August 1986
363 - Annual Return 17 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 September 2010 Outstanding

N/A

Debenture deed 24 June 1998 Outstanding

N/A

Deed 04 August 1995 Fully Satisfied

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Debenture 04 August 1995 Fully Satisfied

N/A

Legal charge 18 September 1989 Fully Satisfied

N/A

Debenture 18 September 1989 Fully Satisfied

N/A

Legal charge 02 August 1982 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.