Knotty Green
Beaconsfield
Bucks
HP9 1XL
Director Name | Joan Emilia Orford |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(70 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutchins End Forty Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | William Richard Orford |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(70 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burkes Close Beaconsfield Buckinghamshire HP9 1ES |
Director Name | Navnit Kota |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(75 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mountview Northwood Middlesex HA6 3NZ |
Secretary Name | Navnit Kota |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(75 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mountview Northwood Middlesex HA6 3NZ |
Director Name | Mrs Lisa Jane Orford |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(93 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7 Burkes Close Beaconsfield HP9 1ES |
Director Name | Mr Thomas Christian Orford |
---|---|
Date of Birth | November 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 1996) |
Role | Laundry Director |
Correspondence Address | Stanegarth Grenfell Road Beaconsfield Bucks HP9 2BP |
Director Name | Mr Colin Hill |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(64 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 March 2021) |
Role | Laundry Director |
Country of Residence | United Kingdom |
Correspondence Address | 70b Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Secretary Name | Mr Thomas Christian Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Stanegarth Grenfell Road Beaconsfield Bucks HP9 2BP |
Secretary Name | Joy Christina Reston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(68 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 12 Gloucester Gardens Cockfosters Hertfordshire EN4 0QW |
Director Name | Joy Christina Reston |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Gloucester Gardens Cockfosters Hertfordshire EN4 0QW |
Website | bluedragon.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01895 236571 |
Telephone region | Uxbridge |
Registered Address | Whiteleys Parade Uxbridge Road Uxbridge Middlesex UB10 0NZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
41.1k at £1 | Mr Richard C.l Orford 33.56% Ordinary |
---|---|
4.5k at £1 | Joan E. Orford 3.64% Ordinary |
24.2k at £1 | Trustees Of R.f. Orford 19.75% Ordinary |
18.6k at £1 | Mr William R. Orford 15.18% Ordinary |
18.5k at £1 | Emily C. Ball 15.11% Ordinary |
13.5k at £1 | Trustees Of R.f. Orford & Trustees Of E.c. Myatt 11.02% Ordinary |
2.1k at £1 | Mrs Elizabeth Myatt 1.67% Ordinary |
78 at £1 | Mr Colin Hill 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,695,778 |
Net Worth | £2,785,232 |
Cash | £600 |
Current Liabilities | £809,107 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
10 February 2012 | Delivered on: 14 February 2012 Persons entitled: Hsbc 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: F/H property k/a blue dragon hillingdon LTD uxbridge road hillingdon middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 September 2011 | Delivered on: 29 September 2011 Persons entitled: Hsbc 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: Property at land on the south and south west side of uxbridge road uxbridge t/n's MX286219 and AGL42995 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 December 2005 | Delivered on: 9 December 2005 Persons entitled: Hsbc 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: F/H property k/a hillingdon service station uxbridge road hillingdon middlesex. 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. Outstanding |
15 January 2004 | Delivered on: 16 January 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery; ducker feeder emd 30-01, s/no: 103576. ducker folder RFM30, s/no: 103621. ducker picker PU12 with conveyors, s/no: 103575.for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
22 August 2001 | Delivered on: 24 August 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant and machinery described as 1 x passat powertrans s/no PT36-14BT s/no 01 1033.01, 1 x EP865 press s/no EP835/3 s/no 01 1033.02, 1 x hfb shuttle conveyor (for full details of all property charged see form 395). see the mortgage charge document for full details. Outstanding |
22 October 1954 | Delivered on: 25 October 1954 Persons entitled: Midland Bank LTD Classification: Mortgage charge Secured details: Al moneys etc. Particulars: Freehold hillingdon laundry uxbridge road, hillingdon heath, uxbridge, middx. Present and future undertaking all property present and future including uncalled capital (for further details see doc 58). together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
28 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
7 April 2021 | Termination of appointment of Colin Hill as a director on 31 March 2021 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mrs Lisa Jane Orford as a director on 2 March 2020 (2 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
12 December 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
27 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
7 July 2014 | Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages) |
27 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
27 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
9 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
9 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
20 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
7 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Navnit Kota on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Colin Hill on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for William Richard Orford on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Christopher Lewis Orford on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Joan Emilia Orford on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Navnit Kota on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Colin Hill on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for William Richard Orford on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Christopher Lewis Orford on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Joan Emilia Orford on 30 June 2010 (2 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
14 August 2008 | Director's change of particulars / william orford / 30/09/2007 (1 page) |
14 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
14 August 2008 | Director's change of particulars / william orford / 30/09/2007 (1 page) |
13 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
13 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
7 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
7 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
6 September 2006 | Return made up to 30/06/06; no change of members (8 pages) |
6 September 2006 | Return made up to 30/06/06; no change of members (8 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
1 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
22 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
22 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
26 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
26 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
23 August 2004 | Return made up to 30/06/04; no change of members
|
23 August 2004 | Return made up to 30/06/04; no change of members
|
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 August 2003 | Return made up to 30/06/03; no change of members (8 pages) |
20 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 August 2003 | Return made up to 30/06/03; no change of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 September 2002 | Return made up to 30/06/02; full list of members (9 pages) |
11 September 2002 | Return made up to 30/06/02; full list of members (9 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Statement of affairs (11 pages) |
18 March 2002 | Ad 18/01/02--------- £ si [email protected]=91190 £ ic 32280/123470 (3 pages) |
18 March 2002 | Statement of affairs (11 pages) |
18 March 2002 | Ad 18/01/02--------- £ si [email protected]=91190 £ ic 32280/123470 (3 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Nc inc already adjusted 14/01/02 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Nc inc already adjusted 14/01/02 (1 page) |
21 February 2002 | Resolutions
|
24 January 2002 | Return made up to 30/06/01; no change of members
|
24 January 2002 | Return made up to 30/06/01; no change of members
|
5 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
1 August 2000 | Return made up to 30/06/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members
|
14 July 1998 | Return made up to 30/06/98; full list of members
|
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
22 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 August 1996 | Return made up to 30/06/96; full list of members
|
11 August 1996 | Return made up to 30/06/96; full list of members
|
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members
|
21 July 1995 | Return made up to 30/06/95; full list of members
|
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
11 May 1964 | Company name changed\certificate issued on 11/05/64 (3 pages) |
11 May 1964 | Company name changed\certificate issued on 11/05/64 (3 pages) |
27 November 1926 | Certificate of incorporation (1 page) |
27 November 1926 | Certificate of incorporation (1 page) |