Pinner
Middlesex
HA5 2DH
Director Name | David Ellis Cutler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(42 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Tolcarne Drive Pinner Middlesex HA5 2DH |
Director Name | Anthony John Graham Bell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | The Hollies Bothel Wigton Cumbria CA7 2JA |
Director Name | Gladys Irene Cutler |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | The Dial House Sycamore Road Amersham Buckinghamshire HP6 6BB |
Secretary Name | Gladys Irene Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | The Dial House Sycamore Road Amersham Buckinghamshire HP6 6BB |
Director Name | Mr John Sidney Stapleton Posgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(40 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Reynolds Road Beaconsfield Buckinghamshire HP9 2NJ |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
362.8k at £0.01 | David Ellis Cutler 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,070,126 |
Cash | £168,040 |
Current Liabilities | £60,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Coutts & Company 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 42 and 44 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
---|---|
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Coutts & Company 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 49 and 51 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
15 September 2004 | Delivered on: 23 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tolcarne drive pinner middlesex. Outstanding |
15 September 2004 | Delivered on: 23 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 tolcarne drive pinner middlesex. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £400000.00 due or to become due from the company to the chargee. Particulars: The property being cedar lodge sycamore road amersham buckinghamshire HP6 6BB. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £100000.00 due or to become due from the company to the chargee. Particulars: The property being 88 harlyn drive northwood hills middlesex HA5 2DA. Outstanding |
20 January 1966 | Delivered on: 7 February 1965 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 45/47/49 harlyn drive, pinner, hillingdon. Outstanding |
19 February 2010 | Delivered on: 27 February 2010 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 tolcarne drive pinner middlesex all covenants and rights affecting the property, all rents receivable & all plant machinery vehicles & computer equipment. All furniture furnishings equipment tools and other chattels. The goodwill & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
19 February 2010 | Delivered on: 27 February 2010 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 tolcarne drive pinner middlesex all covenants and rights affecting the property, all rents receivable & all plant machinery vehicles & computer equipment. All furniture furnishings equipment tools and other chattels. The goodwill & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 tolcarne drive, pinner by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 20 harlyn drive pinner middlesex by way of floating charge all plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the property. See the mortgage charge document for full details. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 harlyn drive pinner middlesex by way of floating charge all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the property. See the mortgage charge document for full details. Outstanding |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Coutts & Company 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 54 and 56 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: Coutts & Company 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 21 and 23 tolcarne drive pinner middlesex by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
1 December 1965 | Delivered on: 15 December 1965 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 35 & 37 chester drive, north harrow. Outstanding |
31 May 1967 | Delivered on: 12 January 1967 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Various properties & garages in pinner, hillingdon, london. (See doc 23 for details). Fully Satisfied |
22 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
27 December 2021 | Micro company accounts made up to 27 December 2020 (3 pages) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
16 July 2019 | Termination of appointment of John Sidney Stapleton Posgate as a director on 5 June 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
23 March 2018 | Previous accounting period extended from 28 June 2017 to 28 December 2017 (1 page) |
26 October 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 7 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
7 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Consolidation of shares on 3 December 2010 (5 pages) |
10 January 2011 | Consolidation of shares on 3 December 2010 (5 pages) |
10 January 2011 | Consolidation of shares on 3 December 2010 (5 pages) |
10 January 2011 | Resolutions
|
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for David Ellis Cutler on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for David Ellis Cutler on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
2 November 2006 | Return made up to 29/08/06; full list of members
|
2 November 2006 | Return made up to 29/08/06; full list of members
|
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members
|
20 September 2005 | Return made up to 29/08/05; full list of members
|
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 06/03/03 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 06/03/03 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Return made up to 29/08/04; full list of members
|
23 August 2004 | Return made up to 29/08/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
28 March 2003 | Ad 06/03/03--------- £ si [email protected]=18 £ ic 3610/3628 (2 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Ad 06/03/03--------- £ si [email protected]=18 £ ic 3610/3628 (2 pages) |
28 March 2003 | Resolutions
|
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
25 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
20 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
7 September 1999 | Return made up to 29/08/99; no change of members
|
7 September 1999 | Return made up to 29/08/99; no change of members
|
7 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
1 September 1998 | Return made up to 29/08/98; full list of members
|
1 September 1998 | Return made up to 29/08/98; full list of members
|
7 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
10 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
19 September 1996 | Return made up to 29/08/96; no change of members
|
19 September 1996 | Return made up to 29/08/96; no change of members
|
27 August 1996 | Full accounts made up to 30 June 1996 (7 pages) |
27 August 1996 | Full accounts made up to 30 June 1996 (7 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |