West Drayton
Middlesex
UB7 7PN
Director Name | Richard Stafford Clifton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Mr Robert Claude Clifton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Mrs Rosemary Christine Clifton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Sandra Ruth Clifton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Secretary Name | Richard Stafford Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Registered Address | Unit 8 Britannia Court The Green West Drayton Middlesex UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Richard Stafford Clifton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,332,546 |
Cash | £1,429,914 |
Current Liabilities | £97,368 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 August 1962 | Delivered on: 29 August 1962 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land on north west side of trumpers way, hanwell, middx. Outstanding |
---|---|
17 August 1962 | Delivered on: 29 August 1962 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 16 & 17 rosedale close, hanwell, middx. Outstanding |
17 August 1962 | Delivered on: 29 August 1962 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 13 neeld parade, wembley hill road, wembley, middx and land at back. Outstanding |
17 August 1962 | Delivered on: 29 August 1962 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land at smallford lane st. Albans herts. Outstanding |
25 May 1956 | Delivered on: 30 May 1956 Persons entitled: R.W. Mcglashan Classification: Charge Secured details: £5,000. Particulars: 13, neeld parade, wembley hill road and land at the back, wembley. Title no. Mx 193461. Outstanding |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 12 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Termination of appointment of Sandra Clifton as a director (1 page) |
12 September 2012 | Termination of appointment of Sandra Clifton as a director (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
17 August 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
17 August 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |