4 Pump Lane
Hayes
Middx
UB3 3NB
Secretary Name | Mr James Curzon Farr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1991(39 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
Director Name | Josephine Lesley Bridel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(53 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
Director Name | Clare Cecelia Francis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(56 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
Director Name | Dr John Alexander Milne Davidson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
Director Name | Mrs Penelope Lesley Bridel |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 November 2004) |
Role | Farmers Wife |
Correspondence Address | 1 The Barnyard Upton Scudamore Warminster Wiltshire BA12 0AQ |
Director Name | Mr Kenneth Benjamin Rogers |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(39 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Farm Gt Missenden Bucks HP16 9LS |
Director Name | Charles Edward Eastwood Francis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 September 2011) |
Role | Chartered Surveyor |
Correspondence Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
Registered Address | Wimbourne House 4 Pump Lane Hayes Middx UB3 3NB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | Swakeleys Properties LTD 90.83% Preference |
---|---|
301 at £1 | Swakeleys Properties LTD 9.11% Ordinary |
1 at £1 | James Farr 0.03% Ordinary |
1 at £1 | Swakeleys Properties LTD & James Farr 0.03% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 January 1999 | Delivered on: 26 January 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2,3 and 5 induatrial estate raans road amersham buckinghamshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 January 1981 | Delivered on: 27 January 1981 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 - factory at rigby lane hayes, middx. Outstanding |
14 September 1972 | Delivered on: 18 September 1972 Persons entitled: The Greater London Council Classification: Supplemental legal charge Secured details: For securing £7,500 outstanding under and secured by a charge dated 19/9/66. Particulars: Premises at rigby lane industrial estate hayes, middx. Outstanding |
29 March 1968 | Delivered on: 4 April 1968 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £20,000. Particulars: Land to the south west of dauley rd harlington in the greater london borough of hillingdon. Title no ngl. 1219. Outstanding |
19 September 1966 | Delivered on: 29 September 1966 Persons entitled: The Greater London Council Classification: Mortgage Secured details: £9,000. Particulars: Land in rigby lane, hayes, london borough of hillingdon with all buildings and parts of buildings now or hereafter to be erected thereon. Outstanding |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
---|---|
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
4 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages) |
3 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
11 June 2012 | Appointment of Doctor John Alexander Milne Davidson as a director (3 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 November 2011 | Termination of appointment of Charles Francis as a director (2 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 March 2011 | Annual return made up to 25 February 2011 (16 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (16 pages) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 December 2009 | Director's details changed for Charles Edward Eastwood Francis on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages) |
11 December 2009 | Secretary's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Josephine Lesley Bridel on 18 November 2009 (3 pages) |
17 March 2009 | Return made up to 25/02/09; no change of members (5 pages) |
26 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
14 April 2008 | Return made up to 25/02/08; no change of members (8 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members
|
16 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (9 pages) |
1 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 January 2005 | Director resigned (1 page) |
8 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
18 March 2002 | Return made up to 25/02/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 March 2001 | Return made up to 25/02/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 March 1995 | Return made up to 25/02/95; no change of members (4 pages) |