4-6 Pump Lane
Hayes
Middx
UB3 3NB
Director Name | Susan Annette Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(67 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wimborne House 4-6 Pump Lane Hayes Middx UB3 3NB |
Secretary Name | Susan Annette Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(67 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wimborne House 4-6 Pump Lane Hayes Middx UB3 3NB |
Director Name | David Howard Bevan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Little Thatch Ovington Alresford Hampshire SO24 0RB |
Director Name | Douglas Gordon Hall Hepsworth |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | Bell Farm Wexham Park Lane Wexham Slough SL3 6LX |
Secretary Name | David Howard Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Little Thatch Ovington Alresford Hampshire SO24 0RB |
Secretary Name | Betty Maureen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Bell Cottage Wexham Street Wexham Slough Berkshire SL3 6NE |
Secretary Name | Gillian Laura Lindsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(63 years after company formation) |
Appointment Duration | 4 years (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Greenacres Bell Farm Wexham Park Lane Slough SL3 6LX |
Registered Address | Wimborne House 4-6 Pump Lane Hayes Middx UB3 3NB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.4k at £1 | Susan Annette Davies 90.49% Ordinary |
---|---|
565 at £1 | Gillian Laura Lindsley 9.50% Ordinary |
1 at £1 | Harold Ramsay Brown 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,029,376 |
Cash | £226,211 |
Current Liabilities | £588,680 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
27 December 1983 | Delivered on: 13 January 1984 Satisfied on: 11 December 2012 Persons entitled: National Westminster 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: F/H land situate at bell farm, galleons lane, wexham, buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 March 1981 | Delivered on: 31 March 1981 Satisfied on: 11 December 2012 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land to the north east of hollow hill lane iver bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1981 | Delivered on: 31 March 1981 Satisfied on: 11 December 2012 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of hollow hill lane iver and wrexham, buckinghamshire title no. Bm 9135. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1959 | Delivered on: 15 May 1959 Satisfied on: 11 December 2012 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land at langley (55.357 acres) iver, wareham title no: bm 9135 present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 March 1948 | Delivered on: 30 March 1948 Satisfied on: 11 December 2012 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land & premises at brox ottershaw, surrey present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Susan Annette Davies as a person with significant control on 27 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Susan Annette Davies as a person with significant control on 27 June 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Director's details changed for Susan Annette Davies on 27 June 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Susan Annette Davies on 27 June 2013 (1 page) |
8 July 2013 | Director's details changed for Susan Annette Davies on 27 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Secretary's details changed for Susan Annette Davies on 27 June 2013 (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mr Alan Frank Davies on 27 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Alan Frank Davies on 27 June 2013 (2 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 July 2011 | Annual return made up to 27 June 2011 (14 pages) |
28 July 2011 | Annual return made up to 27 June 2011 (14 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
30 July 2010 | Annual return made up to 27 June 2010 (14 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
6 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
24 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: bell farm wexham park lane wexham buckinghamshire SL3 6LX (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: bell farm wexham park lane wexham buckinghamshire SL3 6LX (1 page) |
3 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members
|
10 July 2003 | Return made up to 27/06/03; full list of members
|
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Accounts for a small company made up to 31 October 2000 (12 pages) |
15 August 2001 | Accounts for a small company made up to 31 October 2000 (12 pages) |
8 July 2001 | Return made up to 27/06/01; full list of members
|
8 July 2001 | Return made up to 27/06/01; full list of members
|
3 August 2000 | Return made up to 27/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 27/06/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 July 1998 | Return made up to 27/06/98; no change of members
|
24 July 1998 | Return made up to 27/06/98; no change of members
|
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: bell farm offices wexham street wexham berkshire SL3 6NE (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: bell farm offices wexham street wexham berkshire SL3 6NE (1 page) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (14 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (14 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
17 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
17 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: the granary wexham street wexham bucks SL3 6NB (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: the granary wexham street wexham bucks SL3 6NB (1 page) |
25 July 1995 | Return made up to 27/06/95; no change of members (6 pages) |
25 July 1995 | Return made up to 27/06/95; no change of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |