Pinner
HA5 3DW
Director Name | Ms Sophie Louise Forder |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Burhill Grove Pinner HA5 3DW |
Director Name | Mr Harvey Lawrence Ivan Onnie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elmfield Close Harrow Middlesex HA1 3TL |
Secretary Name | Mr Bradley Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | 37 Peters Close Canons Park Stanmore Middlesex HA7 4SB |
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.9k at £1 | Mr Harvey Lawrence Ivan Onnie 98.00% Ordinary |
---|---|
100 at £1 | Mr Harvey Lawrence Ivan Onnie & Robert David Craig 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,574,833 |
Cash | £64,670 |
Current Liabilities | £174,654 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
12 December 2006 | Delivered on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 st saviours court harrow view harrow middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 January 2003 | Delivered on: 21 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 blenheim court 52 kenton road harrow HA3 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 12 st saviours court harrow view harrow.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 1997 | Delivered on: 11 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 saviours court 45 harrow view harrow middlesex together with goowill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
26 February 1997 | Delivered on: 28 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a flat 6 edward court london road harrow-on-the-hill middlesex and parking parking space no.5 T/n NGL230203 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
30 October 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 30 October 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Cessation of Harvey Lawrence Ivan Onnie as a person with significant control on 13 April 2020 (1 page) |
14 July 2021 | Appointment of Ms Sophie Louise Forder as a director on 1 July 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 October 2020 | Termination of appointment of Harvey Lawrence Ivan Onnie as a director on 12 April 2020 (1 page) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 November 2016 | Director's details changed for Diana Frances Samuels on 28 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Diana Frances Samuels on 28 October 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Appointment of Diana Frances Samuels as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Bradley Marcus as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Bradley Marcus as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Diana Frances Samuels as a director on 10 March 2016 (2 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010 (1 page) |
2 November 2009 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members
|
6 December 2006 | Return made up to 31/10/06; full list of members
|
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
25 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
15 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
17 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
15 January 1998 | Return made up to 02/11/97; full list of members (5 pages) |
15 January 1998 | Return made up to 02/11/97; full list of members (5 pages) |
13 November 1997 | Accounts made up to 31 March 1997 (12 pages) |
13 November 1997 | Accounts made up to 31 March 1997 (12 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Return made up to 02/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 02/11/96; full list of members (6 pages) |
7 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
21 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
21 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |