Uxbridge
Middlesex
UB8 1BL
Director Name | Mr Guy Nicholas Warrior |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(50 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Maxwell Burns |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1998) |
Role | Market Trader |
Correspondence Address | Hillside Common Hill West Chiltington Pulborough West Sussex RH20 2NR |
Director Name | Patrick Joseph James Howard |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1998) |
Role | Market Trader |
Correspondence Address | 175 West End Road Ruislip Middlesex HA4 6LB |
Director Name | Frederick John Hudson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Market Trader |
Correspondence Address | 1 Gresham Road Hillingdon Uxbridge Middlesex UB10 0HT |
Director Name | John Alexander Parker |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1995) |
Role | Market Trader |
Correspondence Address | 80 Montrose Avenue Edgware Middlesex HA8 0DT |
Director Name | Jeffrey Denholm Wain |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 1999) |
Role | Market Trader |
Correspondence Address | 7 Sycamore Walk George Green Slough Berkshire SL3 6BN |
Director Name | Mr Michael Richard Facey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 27 September 2023) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 40 Kingsway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NU |
Secretary Name | Mr Michael Richard Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 27 September 2023) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 40 Kingsway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NU |
Director Name | Peter Lloyd McDonald |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2014) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 583 Uxbridge Road Hayes Middlesex UB4 8HP |
Director Name | Daphne Phyllis Brain |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 1999) |
Role | Market Trader |
Correspondence Address | 228 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LQ |
Director Name | Paul Webster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 1999) |
Role | Market Trader |
Correspondence Address | 184 Lodge Lane Collier Row Romford RM5 2ET |
Director Name | Mr Mark Anthony Round |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2002) |
Role | Market Trader |
Correspondence Address | 29 Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6PU |
Director Name | Graham John Noone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2015) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stonelea Road Hemel Hempstead Hertfordshire HP3 9JY |
Director Name | Mr Richard Joseph Bourne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2019) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Registered Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,323 |
Cash | £73,485 |
Current Liabilities | £64,644 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 March 1970 | Delivered on: 3 April 1970 Persons entitled: A.W. Price Classification: Debenture Secured details: £4,500. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
28 February 2024 | Notification of Guy Nicholas Warrior as a person with significant control on 27 September 2023 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
28 February 2024 | Termination of appointment of Michael Richard Facey as a director on 27 September 2023 (1 page) |
28 February 2024 | Cessation of Michael Richard Facey as a person with significant control on 27 September 2023 (1 page) |
28 February 2024 | Termination of appointment of Michael Richard Facey as a secretary on 27 September 2023 (1 page) |
12 February 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Guy Nicholas Warrior as a director on 15 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of Richard Joseph Bourne as a director on 4 December 2019 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 December 2019 | Cessation of Richard Joseph Bourne as a person with significant control on 4 December 2019 (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Graham John Noone as a director on 31 March 2015 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Appointment of Mr Richard Joseph Bourne as a director on 31 March 2015 (2 pages) |
4 March 2016 | Appointment of Mr Richard Joseph Bourne as a director on 31 March 2015 (2 pages) |
4 March 2016 | Termination of appointment of Graham John Noone as a director on 31 March 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Termination of appointment of Peter Mcdonald as a director (1 page) |
7 July 2014 | Termination of appointment of Peter Mcdonald as a director (1 page) |
6 March 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
5 March 2013 | Director's details changed for Graham John Noone on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Graham John Noone on 1 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Director's details changed for Graham John Noone on 1 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Graham John Noone on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Graham John Noone on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Graham John Noone on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
29 February 2008 | Director and secretary's change of particulars / michael facey / 05/01/2008 (2 pages) |
29 February 2008 | Director's change of particulars / graham noone / 05/01/2008 (1 page) |
29 February 2008 | Director and secretary's change of particulars / michael facey / 05/01/2008 (2 pages) |
29 February 2008 | Director's change of particulars / graham noone / 05/01/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members
|
21 March 2002 | Return made up to 28/02/02; full list of members
|
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members
|
6 April 2000 | Return made up to 28/02/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 28/02/99; change of members (8 pages) |
30 March 1999 | Return made up to 28/02/99; change of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford hse. Headstone la. Harrow HA3 6PE (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford hse. Headstone la. Harrow HA3 6PE (1 page) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members
|
12 March 1996 | Return made up to 28/02/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned (2 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members
|
20 March 1995 | Return made up to 28/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |