Cowley
Uxbridge
Middlesex
UB8 3NB
Director Name | Mrs Katherine Frances Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(37 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Church Road Cowley Uxbridge Middlesex UB8 3NB |
Secretary Name | Ms Deborah Randall |
---|---|
Status | Closed |
Appointed | 01 March 2014(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2018) |
Role | Company Director |
Correspondence Address | 21 Rosebank Road Old Hanwell London W7 2ED |
Director Name | Alec Albert Randall |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 15 Church Road Cowley Uxbridge Middlesex UB8 3NB |
Director Name | Joyce Margaret Randall |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 15 Church Road Cowley Uxbridge Middlesex UB8 3NB |
Secretary Name | Patricia Ongley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 4 Woodhurst Drive Denham Uxbridge Middlesex UB9 5LL |
Secretary Name | Mrs Katherine Frances Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(47 years after company formation) |
Appointment Duration | 13 years (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Church Road Cowley Uxbridge Middlesex UB8 3NB |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,273,091 |
Cash | £2,567 |
Current Liabilities | £227,839 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 December 2017 | Liquidators' statement of receipts and payments to 12 October 2017 (12 pages) |
19 December 2017 | Liquidators' statement of receipts and payments to 12 October 2017 (12 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (9 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (9 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
23 October 2015 | Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from 7-9 Vine Street Uxbridge Middlesex UB8 1RS to One Great Cumberland Place Marble Arch London W1H 7LW on 23 October 2015 (2 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Resolutions
|
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
9 October 2015 | Satisfaction of charge 4 in full (1 page) |
9 October 2015 | Satisfaction of charge 4 in full (1 page) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 6 in full (1 page) |
18 September 2015 | Satisfaction of charge 5 in full (1 page) |
18 September 2015 | Satisfaction of charge 6 in full (1 page) |
18 September 2015 | Satisfaction of charge 5 in full (1 page) |
18 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 March 2014 | Appointment of Ms Deborah Randall as a secretary (2 pages) |
26 March 2014 | Appointment of Ms Deborah Randall as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Katherine Randall as a secretary (1 page) |
25 March 2014 | Termination of appointment of Katherine Randall as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mrs Katherine Frances Randall on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alexander John Randall on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alexander John Randall on 10 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mrs Katherine Frances Randall on 10 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Katherine Frances Randall on 10 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Katherine Frances Randall on 10 April 2010 (1 page) |
2 December 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (10 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (10 pages) |
1 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
24 June 2008 | Return made up to 10/04/08; no change of members (7 pages) |
24 June 2008 | Return made up to 10/04/08; no change of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members
|
28 April 2006 | Return made up to 10/04/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2005 | Return made up to 10/04/05; full list of members
|
1 June 2005 | Return made up to 10/04/05; full list of members
|
20 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
23 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
18 April 2003 | Return made up to 10/04/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 May 2002 | Return made up to 10/04/02; full list of members
|
21 May 2002 | Return made up to 10/04/02; full list of members
|
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members
|
14 April 2000 | Return made up to 10/04/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
21 January 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Particulars of mortgage/charge (7 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
26 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
26 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 March 1995 | Return made up to 10/04/95; no change of members (6 pages) |
29 March 1995 | Return made up to 10/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 November 1989 | Memorandum and Articles of Association (12 pages) |
21 November 1989 | Memorandum and Articles of Association (12 pages) |
1 February 1954 | Certificate of incorporation (1 page) |
1 February 1954 | Certificate of incorporation (1 page) |