Hillingdon
Uxbridge
Middlesex
UB10 0EG
Director Name | Mrs Loraine Sharon Bignell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Acres Uxbridge Middx UB8 1NB |
Director Name | Gloria Mary Kay |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 04 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Lane Hillingdon Uxbridge Middlesex UB10 0EG |
Director Name | John Alfred Kay |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 04 October 2021) |
Role | Boat Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Lane Hillingdon Uxbridge Middlesex UB10 0EG |
Secretary Name | Gloria Mary Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Lane Hillingdon Uxbridge Middlesex UB10 0EG |
Website | denham-marina.co.uk |
---|---|
Telephone | 01895 239811 |
Telephone region | Uxbridge |
Registered Address | 100 Acres Uxbridge Middx UB8 1NB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
240 at £1 | Beverley L. Perrett 24.00% Ordinary |
---|---|
240 at £1 | Jason Kay 24.00% Ordinary |
240 at £1 | Lorraine S. Bignell 24.00% Ordinary |
140 at £1 | Gloria Mary Kay 14.00% Ordinary |
140 at £1 | John Alfred Kay 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,274 |
Cash | £7,780 |
Current Liabilities | £35,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
16 June 1995 | Delivered on: 23 June 1995 Persons entitled: Barclays 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: 100 acres, sanderson road, uxbridge, l/b of hillingdon (part of which is in buckinghamshire) t/no. Part of BM85796. Outstanding |
---|---|
27 September 1988 | Delivered on: 18 October 1988 Persons entitled: John Alfred Kay Classification: Debenture Secured details: £10000 due from the company to the chargee under the terms of the charge. Particulars: Premises at uxbridge denham yacht station & storeroom. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 1977 | Delivered on: 18 April 1977 Persons entitled: Barclays 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: 4 benyson court, the horseshoe, panorama road, sandbanks, poole, dorset title no :- dt 22226. Outstanding |
15 September 1976 | Delivered on: 24 September 1976 Persons entitled: Barclays 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: Land and buildings in access road, uxbridge, london borough of hillingdon in a conveyance dated 25.8.71. Outstanding |
15 September 1976 | Delivered on: 24 September 1976 Persons entitled: Barclays 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: 100 acres of land and buildings and waterway in access road, uxbridge london borough of hellingdon in a conveyance dated 16.12.69. Outstanding |
28 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
11 October 2021 | Appointment of Mrs Loraine Sharon Bignell as a director on 11 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Gloria Mary Kay as a director on 4 October 2021 (1 page) |
4 October 2021 | Termination of appointment of John Alfred Kay as a director on 4 October 2021 (1 page) |
22 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 September 2021 | Termination of appointment of Gloria Mary Kay as a secretary on 8 September 2021 (1 page) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 February 2020 | Notification of Beverly Lynne Perrett as a person with significant control on 20 February 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Change of details for Mr Jason Kay as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Mrs Loraine Bignell as a person with significant control on 6 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Notification of Jason Kay as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Cessation of John Kay as a person with significant control on 8 July 2019 (1 page) |
8 July 2019 | Notification of Loraine Bignell as a person with significant control on 8 July 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for Jason Kay on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gloria Mary Kay on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Jason Kay on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for John Alfred Kay on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Alfred Kay on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gloria Mary Kay on 18 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 18/11/08; full list of members (5 pages) |
3 July 2009 | Return made up to 18/11/08; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Return made up to 18/11/07; full list of members (5 pages) |
20 October 2008 | Return made up to 18/11/07; full list of members (5 pages) |
23 April 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
23 April 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 18/11/06; full list of members (8 pages) |
4 May 2007 | Return made up to 18/11/06; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 18/11/05; full list of members (8 pages) |
7 March 2006 | Return made up to 18/11/05; full list of members (8 pages) |
7 March 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Return made up to 18/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 18/11/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 January 2002 | Return made up to 18/11/01; full list of members (8 pages) |
3 January 2002 | Return made up to 18/11/01; full list of members (8 pages) |
15 March 2001 | Return made up to 18/11/99; full list of members (6 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
15 March 2001 | Return made up to 18/11/99; full list of members (6 pages) |
15 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
15 March 2001 | Nc inc already adjusted 20/09/99 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 20/09/99 (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
22 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
11 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |