Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Michael Irwin Trainis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(67 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months (closed 18 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Mrs Natalie Trainis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(67 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months (closed 18 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Website | uniform4kids.com |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.4k at £1 | Michael Trainis 50.85% Ordinary |
---|---|
2.3k at £1 | Natalie Trainis 48.73% Ordinary |
10 at £1 | Michael Trainis 0.21% Ordinary A |
10 at £1 | Natalie Trainis 0.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,959,871 |
Cash | £306,586 |
Current Liabilities | £52,864 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 October 2003 | Delivered on: 18 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £84,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 foster court foster street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
5 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £117,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 eagle drive colindale london NW9 5AJ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £84,000 and all other monies due or to become due from the company to the chargee. Particulars: 4 lister court pasteur close colindale london NW9. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 September 2002 | Delivered on: 25 September 2002 Persons entitled: I Group Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or michael irwin trainis and natalie trainis to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 derwent road west hendon london NW9 7HX. Outstanding |
25 February 2004 | Delivered on: 6 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £385,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43 priory avenue, crouch end, london N8 7RP,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2004 | Delivered on: 2 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee. Particulars: 46 church road stanmore middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £91,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 17 mavis court 4 raven close colindale london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 December 2003 | Delivered on: 9 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £119,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45 eagle drive colindale london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 September 1983 | Delivered on: 17 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 48 and 50 church road, stanmore, harrow. Outstanding |
18 August 2003 | Delivered on: 21 August 2003 Satisfied on: 8 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £162,500 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 pembroke road muswell hill london N10 2HR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 April 1990 | Delivered on: 20 April 1990 Satisfied on: 27 September 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
23 May 1990 | Delivered on: 7 June 1990 Satisfied on: 24 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 church road, stanmore l/b of harrow title no p 57895. Fully Satisfied |
8 March 1984 | Delivered on: 21 March 1984 Satisfied on: 27 September 2003 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: (Including trade fixtures). 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. Fully Satisfied |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 May 2016 | Secretary's details changed for Mrs Natalie Trainis on 1 October 2009 (1 page) |
30 May 2016 | Director's details changed for Mrs Natalie Trainis on 1 October 2009 (2 pages) |
30 May 2016 | Director's details changed for Mr Michael Trainis on 1 October 2009 (2 pages) |
30 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
2 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
2 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Natalie Trainis on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Natalie Trainis on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Michael Trainis on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Michael Trainis on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page) |
11 June 2007 | Return made up to 09/05/07; full list of members (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2007 | Accounts for a small company made up to 28 February 2004 (6 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
8 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 48/50 church road, stanmore, middx HA7 4AH (2 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
18 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
14 March 1996 | Amended accounts made up to 28 February 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members
|