Bucklebury
Berks
RG7 6NJ
Secretary Name | Mr Neil Keveren |
---|---|
Status | Current |
Appointed | 07 August 2012(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Gunnells Farm The Avenue Bucklebury Reading Berkshire RG7 6NJ |
Director Name | Eric James Keveren |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 March 2005) |
Role | Builder |
Correspondence Address | 40a Corwell Lane Hillingdon Uxbridge Middlesex UB8 3DD |
Director Name | Shane Keveren |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 October 2009) |
Role | Builder |
Correspondence Address | Redcroft 8 Upton Court Road Slough Berkshire SL3 7LY |
Director Name | Mrs Rita Sylvia Keveren |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House High Street Harmondsworth Middlesex UB7 0AQ |
Secretary Name | Mrs Rita Sylvia Keveren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Corwell Lane Hillingdon Uxbridge Middlesex UB8 3DD |
Secretary Name | Mrs Carolyne Jane Keveren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(34 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upton Court Road Slough Berkshire SL3 7LY |
Director Name | Mrs Carolyne Jane Keveren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Tithe Court Langley Berkshire SL3 8AS |
Telephone | 020 87591414 |
---|---|
Telephone region | London |
Registered Address | Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
960 at £1 | Neil Keveren 60.00% Ordinary |
---|---|
640 at £1 | Shane Keveren 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,960 |
Cash | £1 |
Current Liabilities | £154,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
27 March 2020 | Delivered on: 1 April 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 90, 90A and 90B east avenue, hayes, middx, UB3 2HR and as more particularly described at the land registry: 90 east avenue. Outstanding |
---|
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
26 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Director's details changed for Mr Neil Keveren on 24 November 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
20 July 2020 | Director's details changed for Mr Neil Keveren on 3 June 2020 (2 pages) |
20 July 2020 | Secretary's details changed for Mr Neil Keveren on 3 June 2020 (1 page) |
20 July 2020 | Change of details for Mr Neil Keveren as a person with significant control on 29 May 2020 (2 pages) |
8 June 2020 | Registered office address changed from The Coach House High Street Harmondsworth Middlesex UB7 0AQ United Kingdom to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 8 June 2020 (1 page) |
1 April 2020 | Registration of charge 006827700001, created on 27 March 2020 (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Registered office address changed from Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom to The Coach House High Street Harmondsworth Middlesex UB7 0AQ on 7 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from The Coach House High Street Harmondsworth Middlesex UB7 0AQ to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 6 September 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
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
|
6 February 2015 | Termination of appointment of Rita Sylvia Keveren as a director on 21 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Rita Sylvia Keveren as a director on 21 November 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Registered office address changed from Tithe Barn Tithe Court Langley Berkshire SL3 8AS on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Tithe Barn Tithe Court Langley Berkshire SL3 8AS on 16 May 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 October 2012 | Appointment of Mr Neil Keveren as a secretary (2 pages) |
2 October 2012 | Appointment of Mr Neil Keveren as a secretary (2 pages) |
7 August 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a director (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a secretary (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a director (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a director (1 page) |
6 August 2012 | Termination of appointment of Carolyne Keveren as a director (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Neil Keveren on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rita Sylvia Keveren on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rita Sylvia Keveren on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Neil Keveren on 12 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Termination of appointment of Shane Keveren as a director (1 page) |
14 January 2010 | Appointment of Mrs Carolyne Jane Keveren as a director (2 pages) |
14 January 2010 | Appointment of Mrs Carolyne Jane Keveren as a director (2 pages) |
14 January 2010 | Termination of appointment of Shane Keveren as a director (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Return made up to 31/12/06; full list of members
|
21 July 2007 | Return made up to 31/12/06; full list of members
|
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 7 February 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 7 February 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 7 February 2001 (5 pages) |
26 July 2001 | Accounting reference date extended from 07/02/02 to 31/03/02 (1 page) |
26 July 2001 | Accounting reference date extended from 07/02/02 to 31/03/02 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 7 February 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 7 February 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 7 February 2000 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 7 February 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 7 February 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 7 February 1999 (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 7 February 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 7 February 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 7 February 1998 (6 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members
|
10 February 1998 | Return made up to 31/12/97; no change of members
|
22 August 1997 | Accounts for a small company made up to 7 February 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 7 February 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 7 February 1997 (7 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Return made up to 31/12/96; full list of members
|
10 September 1996 | Accounts for a small company made up to 7 February 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 7 February 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 7 February 1995 (8 pages) |
10 September 1996 | Accounts for a small company made up to 7 February 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 7 February 1995 (8 pages) |
10 September 1996 | Accounts for a small company made up to 7 February 1995 (8 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Accounts for a small company made up to 7 February 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 7 February 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 7 February 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |