Bletchley
Milton Keynes
Buckinghamshire
MK3 6HX
Director Name | Barbara Patricia Maddows |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile End 28 Ashcroft Park Cobham Surrey KT11 2DN |
Secretary Name | Barbara Patricia Maddows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile End 28 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | Mr Robert James Maddows |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 West End Lane Esher Surrey KT10 8LF |
Director Name | Mrs Violet Lilian Butcher |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Haven Green Court Ealing London W5 2UY |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £503,657 |
Cash | £373,604 |
Current Liabilities | £78,169 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 1981 | Delivered on: 8 October 1981 Persons entitled: Barclays 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: L/H 114 windmill road & the windmill road, nursery brentford, london borough of hounslow. Outstanding |
---|---|
7 October 1976 | Delivered on: 13 October 1976 Persons entitled: Barclays 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: 120 windmill road, ealing, london W5. Outstanding |
12 October 1970 | Delivered on: 19 October 1970 Persons entitled: Eagle Star Insurance Company PLC Classification: Mortgage Secured details: For securing £100,000 and all other monies due or to become due from pritchett brothers (transport) limited to the chargee on any account whatsoever. Particulars: 114 windmill rd brentford. Outstanding |
2 November 1965 | Delivered on: 8 November 1965 Persons entitled: Eagle Slar Insurance Company LTD Classification: Further charge Secured details: £10,000 & all monies owing by pritchett brothers LTD to the chargee together with a premium of up to 5% payable in certain events. Particulars: L/H property 114 windmill rd brentford hounslow being property charged on 26.3.62. Outstanding |
26 March 1962 | Delivered on: 28 March 1962 Persons entitled: Eagle Slar Insurance Company LTD Classification: Mortgage Secured details: £60,000 & all other sums due etc fromm pritchett brothers limited. Particulars: The benefit of a lease dated 1ST march 1962 relating to a plot of land situated at 114 windmill road brentford, middx. Outstanding |
7 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 February 2018 | Appointment of a voluntary liquidator (1 page) |
26 January 2018 | Declaration of solvency (6 pages) |
26 January 2018 | Resolutions
|
13 September 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
13 September 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
31 July 2017 | Notification of Barrie David Butcher as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Barbara Patricia Maddows as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barbara Patricia Maddows as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barrie David Butcher as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barrie David Butcher as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barbara Patricia Maddows as a person with significant control on 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 June 2017 | Satisfaction of charge 2 in full (4 pages) |
29 June 2017 | Satisfaction of charge 1 in full (4 pages) |
29 June 2017 | Satisfaction of charge 1 in full (4 pages) |
29 June 2017 | Satisfaction of charge 2 in full (4 pages) |
29 June 2017 | Satisfaction of charge 4 in full (4 pages) |
29 June 2017 | Satisfaction of charge 3 in full (4 pages) |
29 June 2017 | Satisfaction of charge 4 in full (4 pages) |
29 June 2017 | Satisfaction of charge 3 in full (4 pages) |
29 June 2017 | Satisfaction of charge 5 in full (4 pages) |
29 June 2017 | Satisfaction of charge 5 in full (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 June 2015 | Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Robert James Maddows on 2 April 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 July 2014 | Director's details changed for Robert Maddows on 19 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Robert Maddows on 19 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Termination of appointment of Violet Butcher as a director (1 page) |
20 June 2012 | Termination of appointment of Violet Butcher as a director (1 page) |
22 March 2012 | Appointment of Robert Maddows as a director (3 pages) |
22 March 2012 | Appointment of Robert Maddows as a director (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 July 2010 | Director's details changed for Barbara Patricia Maddows on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
8 July 2010 | Director's details changed for Mrs Violet Lilian Butcher on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Violet Lilian Butcher on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Barrie David Butcher on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Barrie David Butcher on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Barbara Patricia Maddows on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (7 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (7 pages) |
27 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page) |
2 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
25 June 2005 | Return made up to 14/06/05; full list of members
|
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
26 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
26 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
31 July 2003 | Return made up to 14/06/03; full list of members (11 pages) |
31 July 2003 | Return made up to 14/06/03; full list of members (11 pages) |
21 June 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
21 June 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
27 July 2001 | Return made up to 14/06/01; full list of members
|
27 July 2001 | Return made up to 14/06/01; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (10 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (10 pages) |
23 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
23 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 August 1996 | Return made up to 14/06/96; no change of members (6 pages) |
15 August 1996 | Return made up to 14/06/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 July 1995 | Return made up to 14/06/95; no change of members (12 pages) |
12 July 1995 | Return made up to 14/06/95; no change of members (12 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
9 July 1986 | Full accounts made up to 30 September 1985 (16 pages) |
9 July 1986 | Full accounts made up to 30 September 1985 (16 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (15 pages) |
20 April 1983 | Accounts made up to 30 September 1982 (15 pages) |
9 March 1962 | Alter mem and arts (1 page) |
9 March 1962 | Alter mem and arts (1 page) |
1 August 1957 | Incorporation (14 pages) |
1 August 1957 | Incorporation (14 pages) |