Harrow
HA2 7PU
Secretary Name | Dune Business Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2002(43 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
Director Name | Daphne Jean Hands |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 1 Cherry Close Caversham Reading Berkshire RG4 8UP |
Director Name | Dennis John Hands |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Spring Wood Court Peppard Common Henley On Thames Oxfordshire RG9 5ES |
Secretary Name | Daphne Jean Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 1 Cherry Close Caversham Reading Berkshire RG4 8UP |
Website | www.hands.com |
---|
Registered Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Mr Philip Hands 69.23% Ordinary |
---|---|
2k at £1 | Mrs Sara Phillips 30.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,470 |
Cash | £28,034 |
Current Liabilities | £9,676 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
29 May 1987 | Delivered on: 8 June 1987 Persons entitled: National Westminster 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: 5 western elms ave reading berks (title no bk 94499) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 March 1968 | Delivered on: 17 December 1970 Persons entitled: Portman Building Society Classification: A registered charge Secured details: £2681 (owing). Particulars: 222 oxford road reading. Outstanding |
4 August 1970 | Delivered on: 6 August 1970 Persons entitled: Stev Co LTD. Classification: Legal charge Secured details: £4,772. Particulars: L/H interest on 67, coversham rd, reading, berks. (See doc 33). Outstanding |
12 June 1970 | Delivered on: 25 June 1970 Persons entitled: Portman Building Society Classification: Legal charge Secured details: £9350 & all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property. Particulars: 5 western elms avenue reading. Outstanding |
9 November 1959 | Delivered on: 13 November 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All moneys due etc. Particulars: Goodwill, undertaking all property present and future including uncalled capital and benefit of all licences (see doc 11 for full details). Part Satisfied |
20 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
26 December 2020 | Confirmation statement made on 26 December 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 December 2019 | Director's details changed for Mr Philip Granville Hands on 29 December 2019 (2 pages) |
29 December 2019 | Confirmation statement made on 26 December 2019 with updates (4 pages) |
29 December 2019 | Change of details for Mr Philip Granville Hands as a person with significant control on 29 December 2019 (2 pages) |
29 December 2019 | Director's details changed for Mr Philip Granville Hands on 29 December 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 26 December 2018 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 July 2018 | Secretary's details changed for Dune Business Solutions Limited on 21 July 2018 (1 page) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (11 pages) |
26 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 December 2011 | Registered office address changed from 10 Onslow Gardens South Woodford London E18 1NE on 10 December 2011 (1 page) |
10 December 2011 | Registered office address changed from 10 Onslow Gardens South Woodford London E18 1NE on 10 December 2011 (1 page) |
30 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 March 2010 | Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Dune Business Solutions Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Philip Hands on 4 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members; amend (10 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members; amend (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Return made up to 29/12/06; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Return made up to 29/12/06; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
7 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
9 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
9 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | New secretary appointed (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 10 chester drive north harrow middlesex HA2 7PU (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 10 chester drive north harrow middlesex HA2 7PU (1 page) |
14 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 February 1995 | Return made up to 29/12/94; full list of members (4 pages) |
14 February 1995 | Return made up to 29/12/94; full list of members (4 pages) |
14 February 1995 | Return made up to 29/12/94; full list of members (4 pages) |
20 January 1992 | Return made up to 29/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 29/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 29/12/91; full list of members (7 pages) |
19 April 1991 | Return made up to 29/12/90; full list of members (7 pages) |
19 April 1991 | Return made up to 29/12/90; full list of members (7 pages) |
19 April 1991 | Return made up to 29/12/90; full list of members (7 pages) |
17 April 1990 | Return made up to 29/12/89; full list of members (4 pages) |
17 April 1990 | Return made up to 29/12/89; full list of members (4 pages) |
17 April 1990 | Return made up to 29/12/89; full list of members (4 pages) |
17 November 1989 | Director resigned (2 pages) |
17 November 1989 | Director resigned (2 pages) |
17 November 1989 | Director resigned (2 pages) |
2 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 August 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
2 August 1989 | (5 pages) |
2 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 August 1989 | (5 pages) |
3 July 1988 | Accounts made up to 30 April 1987 (5 pages) |
3 July 1988 | Accounts made up to 30 April 1987 (5 pages) |
6 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 May 1987 | New director appointed (2 pages) |
20 May 1987 | New director appointed (2 pages) |
20 May 1987 | New director appointed (2 pages) |
27 January 1987 | Accounts for a small company made up to 30 April 1986 (3 pages) |
27 January 1987 | (3 pages) |
27 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
27 January 1987 | (3 pages) |
27 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
27 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |