Fawcett Road
Windsor
Berkshire
SL4 5DJ
Director Name | Mr Mark Christopher Varney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(33 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nelson Road Windsor Berkshire SL4 3RQ |
Secretary Name | Mr Mark Christopher Varney |
---|---|
Status | Current |
Appointed | 01 May 2019(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY |
Director Name | Alec Walter Varney |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 37 Chiltern Court Mews Fawcett Road Windsor Berkshire SL4 5DJ |
Secretary Name | Mr James Frederick Freeborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 17 Orchard Grove Croyde Braunton Devon EX33 1NF |
Registered Address | Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Trustees Of Varney Discreciency Trust 34.88% Ordinary |
---|---|
2.7k at £1 | Mark Christopher Varney 31.10% Ordinary |
2k at £1 | Mr David Charles Varney 22.97% Ordinary |
950 at £1 | Mrs M. Varney 11.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,383,884 |
Cash | £158,942 |
Current Liabilities | £90,990 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
11 January 1971 | Delivered on: 22 January 1971 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker Classification: Charge Secured details: £3,000. Particulars: Land at st. Leonards hill windsor, berks. Bk 46855. Fully Satisfied |
---|---|
23 December 1970 | Delivered on: 31 December 1970 Satisfied on: 14 April 1993 Persons entitled: National Employers Life Assurance Company Limited Classification: Charge Secured details: £18,000. Particulars: Cedar court, birchington road, aberdeen lodge, 94 osbourne road and garages in alexandra road, all at windsor berks. Fully Satisfied |
4 August 1967 | Delivered on: 15 August 1967 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock Classification: Mortgage Secured details: £10,000. Particulars: Land in springfield rd,windsor,berks. Fully Satisfied |
22 March 1967 | Delivered on: 23 March 1967 Satisfied on: 14 April 1993 Persons entitled: The Central Investment Co. LTD. Classification: Legal charge Secured details: £10,000. Particulars: 2 thames avenue, windsor, berks. Fully Satisfied |
6 May 1994 | Delivered on: 11 May 1994 Satisfied on: 24 April 2001 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: F/H property k/a parcel of land situate off maidenhead road windsor berkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 April 1966 | Delivered on: 17 May 1966 Satisfied on: 14 April 1993 Persons entitled: Susan Horspool Classification: Charge Secured details: £2,000. Particulars: 107, springfield road, windsor, berks. Fully Satisfied |
7 August 1987 | Delivered on: 10 August 1987 Satisfied on: 14 April 1993 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: Seven garages at albert street and five garages at clewer new town windsor berkshire. Fully Satisfied |
17 March 1986 | Delivered on: 21 March 1986 Persons entitled: T.C.B. Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises k/a 5 and 7 high street and 21 and 23 manor house lane, datchet, berkshire floating charge all of its undertaking and all property and assets present and future including goodwill. Fully Satisfied |
28 August 1985 | Delivered on: 30 August 1985 Satisfied on: 14 April 1993 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: Flat no 2 maple court st. Leonards road, windsor berks and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1965 | Delivered on: 23 June 1965 Satisfied on: 14 April 1993 Persons entitled: Crusader Insurance Company Limited Classification: Legal charge Secured details: £33,000. Particulars: 2, thames avenue, windsor. Fully Satisfied |
27 October 1982 | Delivered on: 28 October 1982 Satisfied on: 14 April 1993 Persons entitled: W.H.J. Agent Classification: Legal charge Secured details: £10,000. Particulars: Garages dedworth road, windsor berks, garage osborne mews windsor berks title no. Bk 168532. Fully Satisfied |
9 March 1982 | Delivered on: 12 March 1982 Satisfied on: 14 April 1993 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: 1A gordon road windsor berks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1981 | Delivered on: 5 November 1981 Satisfied on: 14 April 1993 Persons entitled: T.C.B. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 clarence rd windsor berks (bk 49148) and 3 lock up garages alexandra rd windsor berks numbered 1, 8 & 9 alexandra rd. Floating over undertaking and all property and assets present and future including goodwill of the business including uncalled capital. Fully Satisfied |
2 November 1981 | Delivered on: 5 November 1981 Persons entitled: T.C.B. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38/39/40 thames street windsor berkshire title nos bk 107702 and bk 181270 floating charge over the undertaking and all property and assets present and future the goodwill of uncalled capital the business. Fully Satisfied |
21 July 1980 | Delivered on: 25 July 1980 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock A.J. Barber J.E. Hancock Classification: Legal charge Secured details: £3,000. Particulars: F/H cedar court, birchington road, windsor, berks title nos. Bk 69508, bk 19251, bk 74792. Fully Satisfied |
11 July 1980 | Delivered on: 16 July 1980 Satisfied on: 14 April 1993 Persons entitled: Canada Permanent Trust Company (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, st marks road, windsor, berkshire. Fully Satisfied |
19 March 1979 | Delivered on: 23 March 1979 Satisfied on: 14 April 1993 Persons entitled: David Beresford Lye Classification: Charge Secured details: £25,000. Particulars: Land at st leonards hill, windsor berks. Title no bk 46855. Fully Satisfied |
19 March 1979 | Delivered on: 23 March 1979 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock A.J. Barber J.E. Hancock A.J. Barker J.E. Handcock Classification: Charge Secured details: £3,000. Particulars: Land at st leonards hill, windsor, berks title no. Bk 46855. Fully Satisfied |
17 November 1978 | Delivered on: 17 November 1978 Satisfied on: 14 April 1993 Persons entitled: Mrs. a Coombs Classification: Legal charge Secured details: £5,000. Particulars: Garages at the rear of andrew house, dedworth road, windsor, berks. Garages osborne mews, windsor berks. Fully Satisfied |
14 November 1978 | Delivered on: 17 November 1978 Satisfied on: 14 April 1993 Persons entitled: C.J. Lane Classification: Legal charge Secured details: £3,000. Particulars: Seven l/h garages maple court, st leonard's hill, windsor berks. Fully Satisfied |
14 November 1978 | Delivered on: 17 November 1978 Satisfied on: 14 April 1993 Persons entitled: E.G. Handcock Classification: Legal charge Secured details: £2,000. Particulars: F/H property known as chiltern court, vansittart road, windsor, berks, title no. Bk 1516. Fully Satisfied |
14 November 1978 | Delivered on: 17 November 1978 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock A.J. Barber J.E. Hancock A.J. Barker J.E. Handcock J.R.Kenroy T.G.Harris T.T.Ball Classification: Legal charge Secured details: £24,000. Particulars: Garages, springfield road, windsor berks title no. Bk 16370 garages upcroft, windsor, brks title no. Bk 16442 9 f/H. Garages off vale road and maidenhead road windsor berks l/h property flat no 2 maple court st. Leonards road windsor berks. Fully Satisfied |
18 February 1975 | Delivered on: 24 February 1975 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock A.J. Barber J.E. Hancock A.J. Barker J.E. Handcock J.R.Kenroy T.G.Harris T.T.Ball V.I.Wright J.E.Handock Classification: Charge Secured details: £4,000. Particulars: Land and buildings at clewer without and land on west and north of albert street, windsor. Fully Satisfied |
14 February 1975 | Delivered on: 19 February 1975 Satisfied on: 14 April 1993 Persons entitled: J. W. Agent Classification: Legal charge Secured details: £8000. Particulars: Land in borough of new windsor berks together with garages subject to rights of way over garage forecourt & drives. Fully Satisfied |
28 January 1975 | Delivered on: 31 January 1975 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or trojan home LTD the chargee on any account whatsoever. Particulars: 4, clarence road, windsor, berkshire. Fully Satisfied |
10 January 1975 | Delivered on: 15 January 1975 Satisfied on: 14 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bolton crescent windsor berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1974 | Delivered on: 2 May 1974 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or trojan homes LTD the chargee on any account whatsoever. Particulars: Keswick, orchard ave, windsor berks. Fully Satisfied |
21 June 1962 | Delivered on: 28 June 1962 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: Land at osborne mews windsor, berks. Fully Satisfied |
18 January 1974 | Delivered on: 31 January 1974 Satisfied on: 14 April 1993 Persons entitled: E.A.Wolfe J.E.Handcock O.Baker W H R Barker J.E.Maudock J E Handock A.J. Barber J.E. Hancock A.J. Barker J.E. Handcock J.R.Kenroy T.G.Harris T.T.Ball V.I.Wright J.E.Handock E.A.Woolf A.J.Barner W.H.R.Barker J.E.Hamdock Classification: Charge Secured details: £18,000. Particulars: Land at st. Leonards hill, windsor berkshire. Fully Satisfied |
21 January 1974 | Delivered on: 31 January 1974 Satisfied on: 14 April 1993 Persons entitled: David Beresford Lye. Classification: Legal charge Secured details: £50,000. Particulars: Land - dower park st. Leonard's hill windsor, berkshire. Fully Satisfied |
24 January 1974 | Delivered on: 30 January 1974 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or trojan homes LTD. To the chargee on any account whatsoever. Particulars: Sycamore court, springfield road, windsor berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 11 December 1973 Satisfied on: 14 April 1993 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: Heathlands, iver heath bucks. Fully Satisfied |
21 April 1973 | Delivered on: 24 April 1973 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from trojan homes LTD the chargee on any account whatsoever. Particulars: Land formerly part of gardens - ormond, priory way, datchet buckinghamshire. Fully Satisfied |
7 September 1972 | Delivered on: 27 September 1972 Satisfied on: 14 April 1993 Persons entitled: Temperance Permanent Building Society Classification: Legal charge Secured details: £60,000. Particulars: Land in springfield road, windsor with plots in course of erection. Fully Satisfied |
19 September 1972 | Delivered on: 26 September 1972 Satisfied on: 14 April 1993 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: Land adjoining no 75. imperial rd, windsor, berks. Fully Satisfied |
27 March 1972 | Delivered on: 29 March 1972 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: Balance due to bank on account. Particulars: Land adjoining the crown P.H. trumps green egham surrey. Fully Satisfied |
31 December 1971 | Delivered on: 6 January 1972 Satisfied on: 14 April 1993 Persons entitled: Mrs. Susan Horspool Classification: Legal charge Secured details: £8,000. Particulars: No. 3 trinity place, windsor berks. Fully Satisfied |
6 December 1971 | Delivered on: 24 December 1971 Satisfied on: 14 April 1993 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: 135 feet of land adjoining old shades, st. Leoards hill, windsor, berkshire as per conveyance d/d 6/12/71. Fully Satisfied |
21 June 1962 | Delivered on: 28 June 1962 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: Lock up shop at springfield rd, clewer without, windsor, berks. T/no. BK16095. Fully Satisfied |
5 May 1994 | Delivered on: 12 May 1994 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: F/H property k/a thames house manor house lane datchet berkshire t/n BK230578 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 May 1994 | Delivered on: 11 May 1994 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: F/H property k/a land and garage lying to the north of dedworth road windsor berkshire part t/n BK168532 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1993 | Delivered on: 15 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 November 1992 | Delivered on: 12 November 1992 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: 38,39 and 40 thames street windsor and maindenhead berkshire t/nos bk 107702 and BK181270 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1990 | Delivered on: 26 May 1990 Persons entitled: Allied Dunbar Assurance PLC. Classification: Legal charge and debenture Secured details: £205,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Floating charge over all the assets property and undertaking of the company whatsoever and wheresoever both present and future including goodwill and uncalled capital. (See form 395 - ref M448C). Outstanding |
1 September 1989 | Delivered on: 8 September 1989 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: Garages adjoining no 17 clewer newtown windsor berks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1988 | Delivered on: 13 June 1988 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: Rear of 116 clarence road windsor, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 1988 | Delivered on: 22 April 1988 Persons entitled: Confederation Life Insurance Company Classification: Further legal charge Secured details: £150,000 and all other monies due or to become due fom the company to the chargee under the terms of the charge. Particulars: F/H 38, 39 & 40 thames street windsor in the county of berkshire. Outstanding |
17 March 1988 | Delivered on: 5 April 1988 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: Land at the rear of 108, 110, 112, 114, clarence road, windsor and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1987 | Delivered on: 24 September 1987 Persons entitled: London and Manchester (Commercial Mortgages) Limited Classification: Legal charge Secured details: £190,000. Particulars: Thames house, manor house lane, datchet, berkshire. Outstanding |
10 January 1986 | Delivered on: 16 January 1986 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £260,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The effect and interest in f/h proprety 10-10A parlaunt road, loungeley slough bucks t/n bk 185211. Outstanding |
14 July 1983 | Delivered on: 20 July 1983 Persons entitled: Confederation Life Insurance Company Classification: Legal charge Secured details: £420,000. Particulars: 38, 39, 40 thames street windsor berks. Title no's bk 107702 & 181270. Outstanding |
18 June 1981 | Delivered on: 29 June 1981 Persons entitled: H.W.J. Agent Classification: Charge Secured details: £10,000 due or to become due from company and/or alec walter varney to the chargee. Particulars: All that parcel of land situate off dedworth rd & garages dedworth rd windsor berks. Title no bk 168532. Outstanding |
19 July 1932 | Delivered on: 3 August 1962 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc. Particulars: Chiltern court,vansittart rd,new windsor berks. Outstanding |
17 November 1978 | Delivered on: 17 November 1978 Persons entitled: W.H.J.Agent Classification: Legal charge Secured details: £9,000. Particulars: Land at iver heath, iver berks. Outstanding |
14 September 2023 | Second filing of Confirmation Statement dated 22 May 2023 (4 pages) |
---|---|
13 September 2023 | Change of share class name or designation (2 pages) |
13 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 September 2023 | Resolutions
|
13 September 2023 | Memorandum and Articles of Association (36 pages) |
22 May 2023 | Director's details changed for Mr. Mark Christopher Varney on 15 May 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates
|
22 May 2023 | Director's details changed for Mrs Marylyn Varney on 15 May 2023 (2 pages) |
22 May 2023 | Change of details for Mr Mark Christopher Varney as a person with significant control on 15 May 2023 (2 pages) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
17 October 2022 | Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 17 October 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
1 May 2022 | Change of details for Mr Mark Christopher Varney as a person with significant control on 1 May 2022 (2 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
26 February 2021 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
24 July 2019 | Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019 (1 page) |
7 June 2019 | Appointment of Mr Mark Christopher Varney as a secretary on 1 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of James Frederick Freeborn as a secretary on 30 April 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 September 2018 | Change of share class name or designation (2 pages) |
13 September 2018 | Statement of company's objects (2 pages) |
13 September 2018 | Resolutions
|
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | 04/02/17 Statement of Capital gbp 8600 (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2015 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page) |
23 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
23 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
12 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
16 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
19 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
11 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
11 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
16 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
16 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members
|
18 December 2003 | Return made up to 30/11/03; full list of members
|
2 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
2 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
11 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
11 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
9 February 1999 | Return made up to 30/11/98; full list of members
|
9 February 1999 | Return made up to 30/11/98; full list of members
|
26 October 1998 | Full accounts made up to 31 August 1997 (15 pages) |
26 October 1998 | Full accounts made up to 31 August 1997 (15 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 August 1995 (15 pages) |
28 August 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members
|
18 December 1995 | Return made up to 30/11/95; full list of members
|
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
15 February 1961 | Incorporation (20 pages) |
15 February 1961 | Incorporation (20 pages) |