Pinner
Middlesex
HA5 3BZ
Director Name | Mr Michael Joseph Johnston |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2018(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 87 Paines Lane Pinner Middlesex HA5 3BZ |
Director Name | Daniel Joseph Osullivan |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | 74 Paines Lane Pinner Middlesex HA5 3BY |
Director Name | Daniel Joseph Osullivan |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | 74 Paines Lane Pinner Middlesex HA5 3BY |
Director Name | Mr Michael Johnston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(40 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Paines Lane Pinner Middlesex HA5 3BL |
Secretary Name | Angela Mary Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 74 Paines Lane Pinner Middlesex HA5 3BY |
Secretary Name | Patrick Timothy O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 7689 Paines Lane Pinner Middlesex HA5 3BY |
Secretary Name | Mrs Anne Marie Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(51 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | 74 Paines Lane Pinner Middlesex HA5 3BL |
Telephone | 020 88665843 |
---|---|
Telephone region | London |
Registered Address | 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
3k at £1 | Michael Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,466 |
Gross Profit | £64,538 |
Net Worth | £470,270 |
Cash | £6,878 |
Current Liabilities | £128,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
19 May 1995 | Delivered on: 25 May 1995 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: A fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the security trustee at any of its branches. Outstanding |
---|---|
3 June 1994 | Delivered on: 11 June 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 paines lane, pinner, middlesex the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 1994 | Delivered on: 11 June 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 3 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 sandy lodge way, northwood, middlesex the goodwill of the company(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1994 | Delivered on: 11 June 1994 Satisfied on: 3 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 61 and 63 beacon way, rickmansworth, hertfordshire the goodwill of any business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1989 | Delivered on: 21 June 1989 Satisfied on: 23 September 2000 Persons entitled: The Governor & Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 9K topmer drive, greenford l/b of ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1977 | Delivered on: 21 March 1977 Satisfied on: 23 September 2000 Persons entitled: Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Builders yard situate at 87, paines lane pinner middlx. Fully Satisfied |
13 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 December 2021 | Second filing of Confirmation Statement dated 2 November 2019 (3 pages) |
3 December 2021 | Second filing of Confirmation Statement dated 2 November 2020 (3 pages) |
3 December 2021 | Second filing of Confirmation Statement dated 2 November 2018 (3 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
2 December 2021 | Cessation of Michael Joseph Johnston as a person with significant control on 13 July 2018 (1 page) |
2 December 2021 | Notification of E Harris Holdings Limited as a person with significant control on 12 July 2018 (2 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with updates
|
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates
|
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates
|
21 July 2018 | Termination of appointment of Michael Johnston as a director on 13 July 2018 (1 page) |
21 July 2018 | Termination of appointment of Anne Marie Johnston as a secretary on 13 July 2018 (1 page) |
21 July 2018 | Cessation of Michael Johnston as a person with significant control on 13 July 2018 (1 page) |
21 July 2018 | Appointment of Bridget Angela Johnston as a director on 13 July 2018 (2 pages) |
21 July 2018 | Appointment of Mr Michael Joseph Johnston as a director on 13 July 2018 (2 pages) |
21 July 2018 | Notification of Michael Joseph Johnston as a person with significant control on 13 July 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Michael Johnston on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Anne Marie Johnston on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Anne Marie Johnston on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Michael Johnston on 15 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 November 2008 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 13 November 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
27 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
11 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Return made up to 13/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 13/11/01; full list of members (6 pages) |
13 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
13 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Return made up to 13/11/99; full list of members
|
24 December 1999 | Return made up to 13/11/99; full list of members
|
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
6 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
28 January 1997 | Return made up to 13/11/96; full list of members
|
28 January 1997 | Return made up to 13/11/96; full list of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (6 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (6 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
5 December 1979 | Accounts made up to 31 March 1978 (7 pages) |
5 December 1979 | Accounts made up to 31 March 1978 (7 pages) |