Greenford
UB6 0FX
Director Name | Mrs Blanche Mannering |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 9 Abbotts 129 Kings Road Brighton East Sussex BN1 2FA |
Director Name | Sam Mannering |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 9 Abbotts 129 Kings Road Brighton East Sussex BN1 2FA |
Secretary Name | Sam Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 9 Abbotts 129 Kings Road Brighton East Sussex BN1 2FA |
Secretary Name | Mr Stuart Nigel Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bredin House Coleridge Gardens 552 Kings Road London SW10 0RL |
Secretary Name | Michael Rasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Flat 1 Wyndham House 24 Bryanston Square London W1H 2DS |
Registered Address | 325-327 Oldfield Lane North Greenford UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £480,268 |
Cash | £55,800 |
Current Liabilities | £28,145 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
28 October 1987 | Delivered on: 2 November 1987 Satisfied on: 14 October 1993 Persons entitled: National Westminster 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: 63 and 65 high street, tenterden, kent title no k 218326 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
17 October 2023 | Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to 325-327 Oldfield Lane North Greenford UB6 0FX on 17 October 2023 (1 page) |
17 October 2023 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 17 October 2023 (2 pages) |
9 June 2023 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 9 June 2023 (2 pages) |
15 May 2023 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 4 April 2023 (2 pages) |
15 May 2023 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 15 May 2023 (1 page) |
15 May 2023 | Director's details changed for Mr Stuart Nigel Mannering on 4 April 2023 (2 pages) |
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
16 March 2023 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 15 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Stuart Nigel Mannering on 15 March 2023 (2 pages) |
16 June 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 August 2021 | Director's details changed for Mr Stuart Nigel Mannering on 4 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 4 August 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 November 2019 | Director's details changed for Mr Stuart Nigel Mannering on 14 November 2019 (2 pages) |
14 November 2019 | Change of details for Mr Stuart Nigel Mannering as a person with significant control on 14 November 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Stuart Nigel Mannering on 9 October 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Director's details changed for Mr Stuart Nigel Mannering on 12 March 2012 (2 pages) |
2 May 2012 | Termination of appointment of Michael Rasser as a secretary (1 page) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Michael Rasser as a secretary (1 page) |
2 May 2012 | Director's details changed for Mr Stuart Nigel Mannering on 12 March 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 April 2010 | Director's details changed for Mr Stuart Nigel Mannering on 12 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Stuart Nigel Mannering on 12 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 February 2007 | Resolutions
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
6 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 12/03/04; full list of members
|
13 May 2004 | Return made up to 12/03/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
15 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 April 1999 | Return made up to 12/03/99; no change of members
|
1 April 1999 | Return made up to 12/03/99; no change of members
|
8 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 April 1996 | Return made up to 12/03/96; no change of members
|
2 April 1996 | Return made up to 12/03/96; no change of members
|
14 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
21 March 1995 | Return made up to 12/03/95; full list of members
|
21 March 1995 | Return made up to 12/03/95; full list of members
|