Northwood
Middlesex
HA6 1BN
Director Name | Marian Rita Foat |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(49 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Secretary Name | Mrs Janice Foat |
---|---|
Status | Current |
Appointed | 01 July 2019(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Director Name | Mr Graham Edmond Francis Foat |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 February 2006) |
Role | Heating & Ventilation Engineer |
Correspondence Address | Moonstone Fairy Hill Seaview Lane Seaview Isle Of Wight PO34 5DG |
Director Name | Mr Paul Montague Foat |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(28 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 August 2005) |
Role | Heating & Ventilation Engineer |
Correspondence Address | 18 York Road Woking Surrey GU22 7XH |
Director Name | Mr Kenneth Alan Foat |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(28 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 September 2014) |
Role | Heating & Ventilation Engineer |
Country of Residence | England |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Secretary Name | Mr Kenneth Alan Foat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(28 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodham Court Off Martyrs Lane, Woodham Woking Surrey GU21 5NJ |
Secretary Name | Mr Paul Montague Foat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 18 York Road Woking Surrey GU22 7XH |
Secretary Name | Mrs Mylva Yvonne Foat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Director Name | Mr Gordon Alan Montague Foat |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middx HA6 1BN |
Director Name | Mrs Mylva Yvonne Foat |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Director Name | Leisa Nicolette Chambers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Secretary Name | Ms Jo Foat |
---|---|
Status | Resigned |
Appointed | 21 April 2015(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Registered Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,405 |
Cash | £1,676 |
Current Liabilities | £25,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
2 June 1976 | Delivered on: 4 June 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East house, the ridge, maybury, woking, surrey. Outstanding |
---|---|
8 May 1965 | Delivered on: 18 May 1965 Persons entitled: Nat. Prov. Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Long acres, martyre's lane woking - surrey. Floating charge:. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
25 September 1963 | Delivered on: 26 February 1964 Persons entitled: James Edridge & Sons Classification: Mortgage both above charges. Registered pursuant to an order of court dated 14TH feb. 1964 Secured details: £100. Particulars: 121, st. James st., Newport, I.O.W. Outstanding |
25 September 1963 | Delivered on: 26 February 1964 Persons entitled: Buckell & Drew Classification: Mortgage Secured details: £320. Particulars: 8, pyle street, newport, I.O.W. Outstanding |
23 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
18 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 August 2021 | Termination of appointment of Mylva Yvonne Foat as a director on 26 May 2021 (1 page) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mrs Janice Foat as a secretary on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Jo Foat as a secretary on 1 July 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 February 2018 | Secretary's details changed for Ms Jo Spouncer on 21 February 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Director's details changed for Marian Rita Foat on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Graham Edmond Francis Foat on 19 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Graham Edmond Francis Foat on 19 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Marian Rita Foat on 19 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mrs Mylva Yvonne Foat on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mrs Mylva Yvonne Foat on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Kenneth Alan Foat as a director on 15 September 2014 (1 page) |
19 August 2015 | Termination of appointment of Kenneth Alan Foat as a director on 15 September 2014 (1 page) |
15 May 2015 | Termination of appointment of Gordon Alan Montague Foat as a director on 21 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Gordon Alan Montague Foat as a director on 21 April 2015 (1 page) |
15 May 2015 | Appointment of Ms Jo Spouncer as a secretary on 21 April 2015 (2 pages) |
15 May 2015 | Appointment of Ms Jo Spouncer as a secretary on 21 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Mylva Yvonne Foat as a secretary on 1 April 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page) |
9 September 2014 | Secretary's details changed for Mrs Mylva Yvonne Foat on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Kenneth Alan Foat on 9 September 2014 (2 pages) |
3 April 2014 | Termination of appointment of Leisa Chambers as a director (1 page) |
3 April 2014 | Termination of appointment of Leisa Chambers as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Appointment of Graham Edmond Francis Foat as a director (3 pages) |
16 May 2012 | Appointment of Leisa Nicolette Chambers as a director (3 pages) |
16 May 2012 | Appointment of Graham Edmond Francis Foat as a director (3 pages) |
16 May 2012 | Appointment of Leisa Nicolette Chambers as a director (3 pages) |
9 May 2012 | Appointment of Marian Rita Foat as a director (3 pages) |
9 May 2012 | Appointment of Marian Rita Foat as a director (3 pages) |
13 February 2012 | Appointment of Mr Gordon Alan Montague Foat as a director (3 pages) |
13 February 2012 | Appointment of Mrs Mylva Yvonne Foat as a director (3 pages) |
13 February 2012 | Appointment of Mrs Mylva Yvonne Foat as a director (3 pages) |
13 February 2012 | Appointment of Mr Gordon Alan Montague Foat as a director (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Registered office address changed from Woodham Court Off Martyrs Lane Woodham Woking Surrey GU21 5NJ on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Woodham Court Off Martyrs Lane Woodham Woking Surrey GU21 5NJ on 22 October 2009 (1 page) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 06/08/08; no change of members (6 pages) |
23 October 2008 | Return made up to 06/08/08; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Return made up to 06/08/07; change of members (6 pages) |
8 September 2007 | Return made up to 06/08/07; change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 18, york road, woking, surrey GU22 7XH (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 18, york road, woking, surrey GU22 7XH (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 August 1999 | Return made up to 06/08/99; full list of members (5 pages) |
10 August 1999 | Return made up to 06/08/99; full list of members (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Return made up to 06/08/96; full list of members
|
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Return made up to 06/08/96; full list of members
|
14 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 March 1963 | Incorporation (10 pages) |
28 March 1963 | Incorporation (10 pages) |