4 Pump Lane
Hayes.
Middx
UB3 3NB
Director Name | Clare Cecelia Francis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(38 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne 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 | Current |
Appointed | 25 November 2004(50 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimborne House 4 Pump Lane Hayes. Middx UB3 3NB |
Secretary Name | Clare Cecelia Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2007(52 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne 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 | Current |
Appointed | 01 October 2011(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimborne 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 | 17 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (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 | 17 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Farm Gt Missenden Bucks HP16 9LS |
Secretary Name | Mr Kenneth Benjamin Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
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(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 September 2011) |
Role | Chartered Surveyor |
Correspondence Address | Wimborne House 4 Pump Lane Hayes. Middx UB3 3NB |
Telephone | 020 88676060 |
---|---|
Telephone region | London |
Registered Address | Wimborne 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 | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,432,850 |
Cash | £126,708 |
Current Liabilities | £193,289 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
23 December 1987 | Delivered on: 5 January 1988 Satisfied on: 21 February 2009 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 lands and premises being 1-10 and 21-29 foley works, foley street, hereford. Fully Satisfied |
---|---|
7 February 1984 | Delivered on: 15 February 1984 Satisfied on: 20 October 1995 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 & building lying to the south of the broadway uxbridge rd southall tn mx 446524 and/or the proceeds of sale thereof. Fully Satisfied |
21 September 1962 | Delivered on: 3 October 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land to the rear of no 45 the broadway southall, together with all fixtures present & future. Fully Satisfied |
7 February 1984 | Delivered on: 16 February 1984 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 & building lying to the west of arundel rd also k/a no 3 factory estdale rd uxbridge hillingdon tn mx 265787 &/or the proceeds of sale thereof. Outstanding |
7 February 1984 | Delivered on: 16 February 1984 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: Number 3 factory eskdale rd uxbridge hillingdon tn mx 451613 and/or the proceeds of sale thereof. Outstanding |
13 September 1978 | Delivered on: 19 September 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: F/H 67A holly road, twickenham, richmond upon thames london middlesex together with all fixtures. Outstanding |
25 February 1957 | Delivered on: 5 March 1957 Persons entitled: The Public Trustee A.H. Warren Florence B Howson Classification: Charge Secured details: £2,800. Particulars: Various properties in southall middx ( for full details see doc. 15 ). Outstanding |
7 June 1955 | Delivered on: 13 June 1955 Persons entitled: Marjory Matthews Classification: Legal mortgage Secured details: £900. Particulars: 35 ivyhouse rod ickenham middx mx 108179. Outstanding |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 October 2013 | Director's details changed for Josephine Lesley Bridel on 1 November 2012 (2 pages) |
18 October 2013 | Director's details changed for Mr James Curzon Farr on 1 November 2012 (2 pages) |
18 October 2013 | Director's details changed for Mr James Curzon Farr on 1 November 2012 (2 pages) |
18 October 2013 | Director's details changed for Josephine Lesley Bridel on 1 November 2012 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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 6 (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 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 6 (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 7 (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 7 (3 pages) |
3 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (16 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (16 pages) |
11 June 2012 | Appointment of Doctor John Alexander Milne Davidson as a director (3 pages) |
11 June 2012 | Appointment of Doctor John Alexander Milne Davidson as a director (3 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 November 2011 | Annual return made up to 17 October 2011. List of shareholders has changed (15 pages) |
24 November 2011 | Annual return made up to 17 October 2011. List of shareholders has changed (15 pages) |
7 November 2011 | Termination of appointment of Charles Francis as a director (2 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 (8 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
16 November 2010 | Annual return made up to 17 October 2010 (16 pages) |
16 November 2010 | Annual return made up to 17 October 2010 (16 pages) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (8 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 Clare Cecelia 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 Clare Cecelia Francis on 18 November 2009 (3 pages) |
11 December 2009 | Secretary'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) |
11 December 2009 | Director'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 Charles Edward Eastwood Francis on 18 November 2009 (3 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 Josephine Lesley Bridel on 18 November 2009 (3 pages) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (18 pages) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (18 pages) |
26 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
26 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 November 2008 | Return made up to 17/10/08; no change of members (5 pages) |
18 November 2008 | Return made up to 17/10/08; no change of members (5 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
13 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 November 2006 | Return made up to 17/10/06; full list of members (11 pages) |
11 November 2006 | Return made up to 17/10/06; full list of members (11 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members
|
21 October 2005 | Return made up to 17/10/05; full list of members
|
18 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 17/10/04; full list of members (11 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (11 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (10 pages) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 November 2002 | Return made up to 17/10/02; full list of members
|
14 November 2002 | Return made up to 17/10/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
2 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members (9 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members (9 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 October 1999 | Return made up to 17/10/99; full list of members (9 pages) |
28 October 1999 | Return made up to 17/10/99; full list of members (9 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 October 1998 | Return made up to 17/10/98; full list of members (5 pages) |
22 October 1998 | Return made up to 17/10/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |