Windsor
Berkshire
SL4 4UR
Director Name | Mrs Penelope Jane Rix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(49 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stone House Hare Lane, Broadway Ilminster Somerset TA19 9LN |
Secretary Name | Mr Peter Adrian Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(49 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Mr Robert Michael Leach |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1999(51 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chalkpit Lane Chinnor Oxfordshire OX39 4DF |
Director Name | Arthur John David Leach |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 July 1999) |
Role | Surveyor |
Correspondence Address | Cranmer Cottage Grubwood Lane Cookham Maidenhead Berkshire SL6 9UD |
Director Name | Mr Peter Adrian Leach |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Brudenell Windsor Berkshire SL4 4UR |
Director Name | James Paterson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21 St Judes Close Englefield Green Surrey TW20 0BY |
Director Name | Eric Raymond Read |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 1993) |
Role | Surveyor |
Correspondence Address | Eruth Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Douglas Bernard Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Surveyor |
Correspondence Address | 65 Kingswood Road London SW19 3ND |
Director Name | William John Sanderson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1998) |
Role | Surveyor |
Correspondence Address | 2 Riverdene House Warwicks Bench Guildford Surrey GU1 3TR |
Secretary Name | Mr Peter Adrian Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Colin Mason |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 1997) |
Role | Construction Manager/Surveyor |
Correspondence Address | 15 Meadowview Road Hayes End Hayes Middlesex UB4 8EZ |
Secretary Name | Paul Robert Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 1997) |
Role | Secretary |
Correspondence Address | 5 Harcourt Road Windsor Berkshire SL4 5NA |
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
16.8k at £1 | A.j.d. Leach Trust 6.12% Ordinary |
---|---|
15.2k at £1 | S.w. Leach Trust 5.54% Ordinary |
8.8k at £1 | E.j. Wynn Trust 3.19% Ordinary |
73.6k at £1 | Stanley H Leach (Investments) LTD 26.82% Ordinary |
32k at £1 | Penelope Jane Rix 11.67% Ordinary |
32k at £1 | Peter Adrian Leach 11.67% Ordinary |
32k at £1 | Robert Michael Leach 11.67% Ordinary |
32k at £1 | Shlb Trust 11.67% Ordinary |
32k at £1 | Shlc Trust 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902,549 |
Cash | £13,887 |
Current Liabilities | £896,295 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
6 February 1986 | Delivered on: 19 February 1986 Persons entitled: Midland 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: Numbers 3, 3A 4 and 4A mercury close, bampton oxfordshire. Outstanding |
---|---|
11 February 1985 | Delivered on: 19 February 1985 Persons entitled: Midland 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: Land forming part of home farm, farnborough hants. Part of title no. HP6555. Outstanding |
28 July 1983 | Delivered on: 8 August 1983 Persons entitled: Midland 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: Land lying to the north of aston rd bampton oxon tn on 71936. Outstanding |
28 July 1983 | Delivered on: 8 August 1983 Persons entitled: Midland 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: Land on the w side of yeading lane hayes, middlesex now known as 231 yeading lane hayes middlesex title nos mx 111058 mx 101715 mx 132318 mx 479880. Outstanding |
31 May 1978 | Delivered on: 7 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands, hereditaments and premises being site "a" meadowfields estate northampton, title no nn 25554 together with all fixtures. Outstanding |
6 May 1977 | Delivered on: 24 May 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cowcorft farm, ley hill, chesham bucks. Together with all fixtures field numbered 156, 157, part 162, 163, 164, 165, part 166 and part 168, 141, 142 143, 144 and part 182. Outstanding |
3 August 1994 | Delivered on: 8 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
5 May 1994 | Delivered on: 7 May 1994 Persons entitled: Midland 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 on the north side of chorleywood bottom chorleywood herts. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 June 1973 | Delivered on: 25 June 1973 Persons entitled: Old Broad Street Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of wellingborough road, south west of orchard hill and north east side of church way, little billing northampton. Outstanding |
2 November 1990 | Delivered on: 6 November 1990 Persons entitled: Midland 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 churchfield east of castle road lavendon nr. Milton keynes. Buckinghamshire. Outstanding |
30 November 1989 | Delivered on: 5 December 1989 Persons entitled: Midland 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: All that f/h property on the east side of salisbury grove mytchett near camberley surrey k/a 15 salisbury grove mytchett. Outstanding |
30 November 1989 | Delivered on: 5 December 1989 Persons entitled: Midland 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: All that f/h property k/a 25, salisbury grove mytchett near camberely, surrey t/no:- sy 174362. Outstanding |
9 June 1989 | Delivered on: 13 June 1989 Persons entitled: Midland 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: All that f/h property comprising 92 high road leavesdon watford herts t/no:- hd 70473. Outstanding |
22 August 1988 | Delivered on: 30 August 1988 Persons entitled: Midland 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: Land on the east side of station road brize norton oxfordshire T.N. dn 115699. Outstanding |
22 August 1988 | Delivered on: 30 August 1988 Persons entitled: Midland 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: Relating to f/h land adjoining station road brize norton oxford. Outstanding |
24 January 1987 | Delivered on: 4 February 1987 Persons entitled: Midland 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: Property comprised in t/n on 97658 and k/a calais farm aston road bampton oxfordshire. Outstanding |
31 March 1951 | Delivered on: 5 April 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 231, yeading lane, hayes, middx and land adjoining titles - mx. 101715, mx. 111058 and mx. 132318 including all fixtures present and future. Outstanding |
28 July 1983 | Delivered on: 8 August 1983 Persons entitled: Midland 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 lying on the eastern side of farnborough road, aldershot hampshire k/a beaumont graove aldershot hampshire. Fully Satisfied |
17 May 1991 | Delivered on: 7 June 1991 Satisfied on: 25 July 1991 Persons entitled: Midland 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: 33 hasted drive alresford hants. Fully Satisfied |
2 May 1991 | Delivered on: 16 May 1991 Satisfied on: 3 July 1993 Persons entitled: Midland 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: 26, berryfields road bradford on avon, wiltshire. Fully Satisfied |
16 August 1988 | Delivered on: 22 August 1988 Satisfied on: 16 September 1993 Persons entitled: Midland 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 lying to the south east of clarence road fleet hampshire t/n hp 321411. Fully Satisfied |
2 June 1986 | Delivered on: 9 June 1986 Satisfied on: 9 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Robert Michael Leach on 9 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Robert Michael Leach on 9 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Register(s) moved to registered office address C/O Nabarro Accountants 34-35 Eastcastle Street London W1W 8DW (1 page) |
2 June 2015 | Register(s) moved to registered office address C/O Nabarro Accountants 34-35 Eastcastle Street London W1W 8DW (1 page) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2014 | Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page) |
23 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
29 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (4 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (4 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
16 June 2003 | Return made up to 18/05/03; full list of members (11 pages) |
12 July 2002 | Return made up to 18/05/02; full list of members (11 pages) |
12 July 2002 | Return made up to 18/05/02; full list of members (11 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members
|
24 May 2001 | Return made up to 18/05/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members
|
2 June 2000 | Return made up to 18/05/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
2 July 1998 | Full group accounts made up to 31 August 1997 (15 pages) |
2 July 1998 | Full group accounts made up to 31 August 1997 (15 pages) |
11 June 1998 | Return made up to 18/05/98; no change of members
|
11 June 1998 | Return made up to 18/05/98; no change of members
|
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
4 July 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
4 July 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
31 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
31 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
14 April 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
14 April 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
28 June 1995 | Full group accounts made up to 31 August 1994 (16 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
31 August 1993 | Company name changed\certificate issued on 31/08/93 (2 pages) |
31 August 1993 | Company name changed\certificate issued on 31/08/93 (2 pages) |