Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Adam Peter Howarth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2000(35 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Peter Howarth |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage Oakhill Avenue Pinner Middlesex HA5 3DL |
Website | www.pjhowarth.com |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Executors Of Estate Of Peter Howarth 33.00% Ordinary |
---|---|
30 at £1 | Patricia Constance Howarth 30.00% Ordinary |
23 at £1 | Adam Peter Howarth 23.00% Ordinary |
14 at £1 | Brig Erik Howarth 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322,735 |
Cash | £71,204 |
Current Liabilities | £81,943 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 November 1977 | Delivered on: 19 December 1977 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: All that f/hold property known as 387 & 389 uxbridge road, hatch end. Title no mx 130405.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
13 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 January 2023 | Director's details changed for Mr Adam Peter Howarth on 31 January 2023 (2 pages) |
7 August 2022 | Change of details for Mrs Patricia Constance Howarth as a person with significant control on 1 August 2022 (2 pages) |
7 August 2022 | Secretary's details changed for Mrs Patricia Constance Howarth on 1 August 2022 (1 page) |
7 August 2022 | Registered office address changed from Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page) |
7 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
7 August 2022 | Satisfaction of charge 1 in full (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
22 April 2021 | Notification of Patricia Constance Howarth as a person with significant control on 6 April 2016 (2 pages) |
20 April 2021 | Cessation of Adam Peter Howarth as a person with significant control on 26 November 2020 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Secretary's details changed for Mrs Patricia Constance Howarth on 26 November 2020 (1 page) |
26 November 2020 | Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 February 2018 | Registered office address changed from Waterdise House 20, Riverside Way Uxbridge Middlesex UB8 2YF England to Waterside House 20, Riverside Way Uxbridge Middlesex UB8 2YF on 8 February 2018 (1 page) |
29 January 2018 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterdise House 20, Riverside Way Uxbridge Middlesex UB8 2YF on 29 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
27 January 2016 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Adam Peter Howarth on 14 April 2014 (2 pages) |
16 January 2015 | Director's details changed for Adam Peter Howarth on 14 April 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 16 January 2015 (1 page) |
8 January 2014 | Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Adam Peter Howarth on 5 December 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
20 August 2012 | Termination of appointment of Peter Howarth as a director (1 page) |
20 August 2012 | Termination of appointment of Peter Howarth as a director (1 page) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adam Peter Howarth on 7 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
16 January 2010 | Director's details changed for Adam Peter Howarth on 31 January 2008 (1 page) |
16 January 2010 | Director's details changed for Adam Peter Howarth on 31 January 2008 (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members
|
29 April 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 March 2004 | Return made up to 31/12/02; full list of members (7 pages) |
15 March 2004 | Return made up to 31/12/02; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
9 January 2003 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (15 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (15 pages) |
24 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
17 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (14 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (14 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: drake house 14 eastworth road chertsey surrey KT16 8DL (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: drake house 14 eastworth road chertsey surrey KT16 8DL (1 page) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
28 January 1998 | Resolutions
|
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 May 1983 | Accounts made up to 5 April 1982 (6 pages) |
18 May 1983 | Accounts made up to 5 April 1982 (6 pages) |
18 May 1983 | Accounts made up to 5 April 1982 (6 pages) |