Eastcote
Pinner
Middlesex
HA5 1RD
Director Name | Paul Kinnersley Nixon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2002(70 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mr Andrew Nixon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2017(85 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mr Christopher Kinnersley Nixon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2017(85 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Ivan Kinnersley Nixon |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 September 2008) |
Role | Retired Civil Engineer |
Correspondence Address | Downs View 28 Valley Close Goring Reading Berkshire RG8 0AN |
Director Name | David Henry Nixon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | David Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 13 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Olaf James Nixon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(70 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2017) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Jackie Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(70 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Secretary Name | Andrew Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(70 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2017) |
Role | Company Director |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mrs Joanna Margaret Hoad |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2014(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lincroft Cranfield Beds. MK43 0HT |
Website | kjmdevelopments.com |
---|
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.4k at £1 | Andrew Nixon 22.51% Ordinary |
---|---|
382 at £1 | John Arthur Nixon 2.49% Ordinary |
2.6k at £1 | David Henry Nixon 16.67% Ordinary |
2.6k at £1 | Eileen Margaret Nixon 16.67% Ordinary |
2.6k at £1 | Paul Kinnersley Nixon 16.67% Ordinary |
1.9k at £1 | Jacqueline Smith 12.50% Ordinary |
1.8k at £1 | Christopher Kinnersley Nixon 11.52% Ordinary |
150 at £1 | Hilda Nixon 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,354,135 |
Cash | £16,456 |
Current Liabilities | £141,430 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 July 1967 | Delivered on: 2 August 1967 Satisfied on: 19 November 2010 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of melbourne rd. Bushey, herts, adjoining lululaund cottages but excluding land approx. 40 ft. In depth on s/e boundary as in conveyance dtd. 31.3.67. Fully Satisfied |
---|---|
15 June 1965 | Delivered on: 5 July 1965 Satisfied on: 19 November 2010 Persons entitled: Barclays Bank PLC Classification: Onstr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on ne side of sparrows herne, bushey, herts. Title/no: hd 19422. Fully Satisfied |
20 September 1960 | Delivered on: 21 September 1960 Satisfied on: 19 November 2010 Persons entitled: C.H.F. Reynolds Mrs. E.M. Lamb A.O. Barfield Classification: Mortgage Secured details: £1,500. Particulars: Land and buildings at carlton ave. And preston road, wembley, middlesex. Fully Satisfied |
17 October 1951 | Delivered on: 22 October 1951 Satisfied on: 19 November 2010 Persons entitled: Rowland Hill Perm. Building Society Classification: Charge Secured details: £500. Particulars: 34 wheatstone road, kensington, london W1. Fully Satisfied |
18 August 1951 | Delivered on: 22 October 1951 Satisfied on: 19 November 2010 Persons entitled: Roland Hill Perm. Building Society Classification: 2 Secured details: £165 owing. Particulars: 34 wheatstone rd. Kensington london W1. Fully Satisfied |
4 February 1937 | Delivered on: 9 February 1937 Satisfied on: 19 November 2010 Persons entitled: C.H.F. Reynolds Mrs. E.M. Lamb A.O. Barfield A.O. Barfield Mrs E.M. Lamb A.E.Barfield Classification: Collateral charge. Suppl. To charge L.R. act 1925 Secured details: £400 & further advances not ex. £1,000. Particulars: F/H premises known as "wick lodge" (formerly known as "wick house studio" or "wick studio" tog. With garage, garden land & appurtenances thereon belonging situate in catsey lane, busby heath, hertford. Fully Satisfied |
4 February 1937 | Delivered on: 9 February 1937 Satisfied on: 19 November 2010 Persons entitled: C.H.F. Reynolds Mrs. E.M. Lamb A.O. Barfield A.O. Barfield Mrs E.M. Lamb A.E.Barfield Mrs E.M. Lamb A.O. Barfield A.E. Barfield Classification: Charge under L.R. act 1925. Secured details: £400 and further advances not exceeding £1,000. Particulars: Land & premises situate at carlton ave. & preston rd. Wembley middlesex. T/no: p 99829. Fully Satisfied |
21 November 1936 | Delivered on: 11 December 1936 Satisfied on: 19 November 2010 Persons entitled: C.H.F. Reynolds Mrs. E.M. Lamb A.O. Barfield A.O. Barfield Mrs E.M. Lamb A.E.Barfield Mrs E.M. Lamb A.O. Barfield A.E. Barfield Mrs. E.M. Lamb A.O. Barfield A.E. Barfield Classification: Charge Secured details: £500. Particulars: Land & premises situate at carlton ave. & preston rd. Wembley, middx. T/no. P 99829. Fully Satisfied |
18 July 2008 | Delivered on: 24 July 2008 Satisfied on: 22 November 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 128 flat 51 tarves way greenwich london t/no:TGL308708 all buildings fixtures and fittings see image for full details. Fully Satisfied |
18 July 2008 | Delivered on: 24 July 2008 Satisfied on: 22 November 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being shops and flats at carlton parade, preston road, wembley, middlesex t/n P99829 includes all buildings, fixtures and fittings see image for full details. Fully Satisfied |
4 January 1974 | Delivered on: 14 January 1974 Satisfied on: 19 November 2010 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: 1, 2, 3, 4, 4A, & 5 carlton parade, preston road, wembley, l/b of brent. Fully Satisfied |
23 November 1936 | Delivered on: 11 December 1936 Satisfied on: 19 November 2010 Persons entitled: C.H.F. Reynolds Mrs. E.M. Lamb A.O. Barfield A.O. Barfield Mrs E.M. Lamb A.E.Barfield Mrs E.M. Lamb A.O. Barfield A.E. Barfield Mrs. E.M. Lamb A.O. Barfield A.E. Barfield Mrs E.M. Lamb A.E. Barfield A.O. Barfield Classification: Charge Secured details: £900. Particulars: Land and premises situate at carlton avenue & preston road, wembley, middlesex. Title/no: p 99829. land and premises "wick lodge", catsey lane, bushey heath, herts. With garage, gardenland & appertenances thereto. Fully Satisfied |
5 August 2013 | Delivered on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H FLAT51 1 tarves way greenwich. Notification of addition to or amendment of charge. Outstanding |
15 December 2010 | Delivered on: 22 December 2010 Persons entitled: Aldermore Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases see image for full details. Outstanding |
15 December 2010 | Delivered on: 22 December 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1,1A,2,2A,3,3A,4,4A,4B.5 And 5A carlton parade preston road wembley middlesex. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 6 January 2023 with updates (6 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Jackie Smith as a director on 8 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Jackie Smith as a director on 8 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Andrew Nixon as a director on 8 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Olaf James Nixon as a director on 8 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Andrew Nixon as a secretary on 8 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Andrew Nixon as a secretary on 8 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Andrew Nixon as a director on 8 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Olaf James Nixon as a director on 8 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017 (1 page) |
19 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 25 January 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Registered office address changed from C/O Sears Morgan Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 35 Cranford Drive Hayes Middlesex UB3 4LB on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from C/O Sears Morgan Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 35 Cranford Drive Hayes Middlesex UB3 4LB on 20 April 2015 (1 page) |
2 January 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT (1 page) |
8 December 2014 | Termination of appointment of David Henry Nixon as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of David Henry Nixon as a director on 26 November 2014 (1 page) |
22 November 2014 | Satisfaction of charge 12 in full (4 pages) |
22 November 2014 | Satisfaction of charge 11 in full (4 pages) |
22 November 2014 | Satisfaction of charge 11 in full (4 pages) |
22 November 2014 | Satisfaction of charge 12 in full (4 pages) |
14 October 2014 | Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014 (2 pages) |
14 October 2014 | Termination of appointment of David Henry Nixon as a secretary on 13 July 2014 (1 page) |
14 October 2014 | Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014 (2 pages) |
14 October 2014 | Termination of appointment of David Henry Nixon as a secretary on 13 July 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
22 August 2013 | Registration of charge 002615870015 (41 pages) |
22 August 2013 | Registration of charge 002615870015 (41 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Register(s) moved to registered office address (1 page) |
8 February 2013 | Register(s) moved to registered office address (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Director's details changed for John Arthur Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Secretary's details changed for David Henry Nixon on 30 June 2010 (1 page) |
27 January 2011 | Director's details changed for Jackie Smith on 30 June 2010 (2 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Director's details changed for Olaf James Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Olaf James Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Director's details changed for Jackie Smith on 30 June 2010 (2 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Director's details changed for David Henry Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Paul Kinnersley Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Director's details changed for Paul Kinnersley Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Director's details changed for David Henry Nixon on 30 June 2010 (2 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Secretary's details changed for David Henry Nixon on 30 June 2010 (1 page) |
27 January 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
27 January 2011 | Director's details changed for John Arthur Nixon on 30 June 2010 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Director's details changed for Olaf James Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John Arthur Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Kinnersley Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Paul Kinnersley Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Olaf James Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Jackie Smith on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Jackie Smith on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Henry Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for John Arthur Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Henry Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 March 2009 | Appointment terminated director ivan nixon (1 page) |
16 March 2009 | Appointment terminated director ivan nixon (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 February 2008 | Return made up to 31/12/07; change of members (9 pages) |
19 February 2008 | Return made up to 31/12/07; change of members (9 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members
|
16 February 2007 | Return made up to 31/12/06; full list of members
|
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the old forge baldock road cottered buntingford hertfordshire SG9 9QP (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the old forge baldock road cottered buntingford hertfordshire SG9 9QP (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: c o royds treadwell 2 crane court london EC4A 2BL (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: c o royds treadwell 2 crane court london EC4A 2BL (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 January 1932 | Incorporation (16 pages) |
2 January 1932 | Incorporation (16 pages) |