Britannia Way Park Royal
London
NW10 7PA
Director Name | Mrs Barbara Irena Hargreaves |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Secretary Name | Mrs Barbara Barbara Hargreaves |
---|---|
Status | Current |
Appointed | 01 June 2018(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Director Name | Mr Donald Granville Holliday |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 April 2008) |
Role | Concrete Technologist |
Correspondence Address | Bentham House Oldfield Road Maidenhead Berkshire SL6 1TH |
Director Name | Mrs Kathleen Lynette Holliday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | Bentham House Oldfield Road Maidenhead Berkshire SL6 1TH |
Secretary Name | Mrs Kathleen Lynette Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | Bentham House Oldfield Road Maidenhead Berkshire SL6 1TH |
Director Name | Edmund John Holliday |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Technician |
Correspondence Address | Bentham House Oldfield Road Maidenhead Berkshire SL6 1TH |
Director Name | Mr Ian Daniel Whitby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2006(42 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2018) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Secretary Name | Dr Simon Patrick Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Website | hollidayconcretetesting.co.uk |
---|
Registered Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | 4-rail Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,988 |
Cash | £268,097 |
Current Liabilities | £53,404 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
21 June 1996 | Delivered on: 27 June 1996 Satisfied on: 7 May 2008 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 property k/a 38 ranelagh road, l/b of brent and the proceeds of sale. 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 |
---|
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Simon Patrick Hargreaves as a secretary on 1 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Barbara Barbara Hargreaves as a secretary on 1 June 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Barbara Irena Hargreaves as a director on 1 June 2018 (2 pages) |
2 March 2018 | Termination of appointment of Ian Daniel Whitby as a director on 28 February 2018 (1 page) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 November 2012 | Director's details changed for Ian Daniel Whitby on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Ian Daniel Whitby on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Ian Daniel Whitby on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Ian Daniel Whitby on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
22 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 November 2010 | Director's details changed for Ian Daniel Whitby on 11 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 11 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Ian Daniel Whitby on 11 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 11 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from Unit 3 Metro Centre Britannia Way Coronation Road Park Royal London Uk NW10 7PR United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Unit 3 Metro Centre Britannia Way Coronation Road Park Royal London Uk NW10 7PR United Kingdom on 28 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page) |
28 July 2010 | Section 519 (1 page) |
28 July 2010 | Section 519 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages) |
31 December 2009 | Secretary's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Secretary's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (10 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 73 lionel road north brentford middlesex TW8 9QZ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 73 lionel road north brentford middlesex TW8 9QZ (1 page) |
15 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
21 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
31 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
31 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
14 July 2008 | Appointment terminated director edmund holliday (1 page) |
14 July 2008 | Appointment terminated director edmund holliday (1 page) |
13 May 2008 | Director and secretary appointed simon hargreaves (2 pages) |
13 May 2008 | Director and secretary appointed simon hargreaves (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Appointment terminated director donald holliday (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 38 ranelagh road london NW10 4XD (1 page) |
7 May 2008 | Appointment terminated director donald holliday (1 page) |
7 May 2008 | Appointment terminated director and secretary kathleen holliday (1 page) |
7 May 2008 | Appointment terminated director and secretary kathleen holliday (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 38 ranelagh road london NW10 4XD (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
13 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
13 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 February 1984 | Accounts made up to 31 December 1982 (9 pages) |
16 February 1984 | Accounts made up to 31 December 1982 (9 pages) |
4 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
4 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
17 December 1963 | Incorporation (12 pages) |
17 December 1963 | Incorporation (12 pages) |