Marlow
Buckinghamshire
SL7 3PL
Director Name | Helen Theodoulou Gale |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(58 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Oxfield Park Drive Old Stratford Milton Keynes MK19 6DP |
Director Name | Mr Alistair Theodoulou |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(58 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Calverton Road Stony Stratford Milton Keynes MK11 1HL |
Secretary Name | Helen Theodoulou Gale |
---|---|
Status | Current |
Appointed | 16 February 2011(65 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Oxfield Park Drive Old Stratford Milton Keynes MK19 6DP |
Director Name | Andrian Theodoulou |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(46 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Woodhall Close Uxbridge Middlesex UB8 1PY |
Director Name | Nicolas Yianni Theodoulou |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Timber Merchant |
Correspondence Address | Fulmer Place Farm Fulmer Bucks SL3 6HN |
Director Name | Mr Victor Theodoulou |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(46 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 04 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Woodside Close Loudwater High Wycombe Buckinghamshire HP11 1JP |
Director Name | Violet Theodoulou |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1994) |
Role | Clerk |
Correspondence Address | Fulmer Place Farm Fulmer Bucks SL3 6HN |
Secretary Name | Nicolas Yianni Theodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Fulmer Place Farm Fulmer Bucks SL3 6HN |
Secretary Name | Andrian Theodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Woodhall Close Uxbridge Middlesex UB8 1PY |
Website | hgtimber.co.uk |
---|
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | Victor Theodoulou 99.00% Ordinary |
---|---|
30 at £1 | Alistair Theodoulou 0.60% Ordinary |
19 at £1 | Laurence Pyle 0.38% Ordinary |
1 at £1 | Helen Theodoulou Gale 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,356,125 |
Cash | £836,103 |
Current Liabilities | £774,831 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The hg timber building, radclive road, gawcott, buckinghamshire t/no BM324011 and BM375321. Outstanding |
---|---|
21 March 1960 | Delivered on: 4 April 1960 Satisfied on: 25 November 1992 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Wimborne wharf norwood green. Southall, , middlesex present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 March 1960 | Delivered on: 4 April 1960 Satisfied on: 25 November 1992 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Three ways wharf, hundred acres, high stuxbridge, middx. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Director's details changed for Mr Alistair Theodoulou on 19 May 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
15 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
4 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 January 2015 | Director's details changed for Helen Theodoulou Gale on 10 October 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Helen Theodoulou Gale on 10 October 2014 (1 page) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Helen Theodoulou Gale on 10 October 2014 (1 page) |
13 January 2015 | Director's details changed for Helen Theodoulou Gale on 10 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 July 2013 | Section 519 ca 2006 (1 page) |
12 July 2013 | Section 519 ca 2006 (1 page) |
3 July 2013 | Registration of charge 003970920003 (12 pages) |
3 July 2013 | Registration of charge 003970920003 (12 pages) |
27 June 2013 | Purchase of own shares. (3 pages) |
27 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Mr Alistair Theodoulou on 15 March 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Alistair Theodoulou on 15 March 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Alistair Theodoulou on 17 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Alistair Theodoulou on 17 December 2011 (2 pages) |
5 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
6 July 2011 | Termination of appointment of Victor Theodoulou as a director (1 page) |
6 July 2011 | Termination of appointment of Andrian Theodoulou as a director (1 page) |
6 July 2011 | Termination of appointment of Andrian Theodoulou as a director (1 page) |
6 July 2011 | Termination of appointment of Victor Theodoulou as a director (1 page) |
11 March 2011 | Termination of appointment of Andrian Theodoulou as a secretary (1 page) |
11 March 2011 | Appointment of Helen Theodoulou Gale as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Andrian Theodoulou as a secretary (1 page) |
11 March 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
11 March 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
11 March 2011 | Appointment of Helen Theodoulou Gale as a secretary (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Alistair Theodoulou on 26 August 2010 (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Alistair Theodoulou on 26 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages) |
1 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Laurence Pyle on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Laurence Pyle on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Laurence Pyle on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages) |
7 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of register of members (1 page) |
28 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: three ways wharf rigby lane hayes middlesex UB3 1ET (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: three ways wharf rigby lane hayes middlesex UB3 1ET (1 page) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 28 February 2005 (8 pages) |
7 November 2005 | Full accounts made up to 28 February 2005 (8 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 29 February 2004 (11 pages) |
25 October 2004 | Full accounts made up to 29 February 2004 (11 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (10 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (10 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members
|
30 December 2002 | Return made up to 19/12/02; full list of members
|
3 October 2002 | Full accounts made up to 28 February 2002 (10 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (10 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members
|
2 January 2002 | Return made up to 19/12/01; full list of members
|
7 December 2001 | Full accounts made up to 28 February 2001 (8 pages) |
7 December 2001 | Full accounts made up to 28 February 2001 (8 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members
|
2 January 2001 | Return made up to 19/12/00; full list of members
|
7 February 2000 | Return made up to 19/12/99; full list of members
|
7 February 2000 | Return made up to 19/12/99; full list of members
|
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
23 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (4 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (4 pages) |
17 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
17 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
8 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
22 October 1980 | Memorandum and Articles of Association (9 pages) |
22 October 1980 | Memorandum and Articles of Association (9 pages) |
19 July 1945 | Incorporation (16 pages) |
19 July 1945 | Incorporation (16 pages) |
19 July 1945 | Certificate of incorporation (1 page) |
19 July 1945 | Certificate of incorporation (1 page) |