Pinner
Middlesex
HA5 5PW
Director Name | Mr Ian Croft |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Hall Dene Park, Shipbourne Tonbridge Kent TN11 9NS |
Secretary Name | Carla Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Woodcut House Ashford Road Hollingbourne Maidstone Kent ME17 1XH |
Secretary Name | Mrs Brenda Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | 445 North Circular Road London Nw10 |
Director Name | Mr Arthur Blair Gulland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(36 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 05 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Pilgrims Way Detling Maidstone Kent ME14 3JY |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50.1k at £1 | Mr Ian Croft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £945,234 |
Cash | £363,582 |
Current Liabilities | £58,191 |
Latest Accounts | 25 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 April 1982 | Delivered on: 12 May 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H (even numbers only) 362/364 birmingham new road cossley wolverhampton west midlands. Outstanding |
---|
11 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 April 2016 | Appointment of Mr Stuart Collins as a director on 18 April 2016 (2 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Termination of appointment of Brenda Everard as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 445 North Circular Road Neasden London NW10 0HP to 52 High Street Pinner Middlesex HA5 5PW on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Brenda Everard as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 July 2010 | Director's details changed for Mr Ian Croft on 10 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 10/06/08; no change of members (6 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
31 January 2003 | Amended accounts made up to 31 March 2002 (8 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2000 | Return made up to 10/06/00; full list of members
|
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |