Hayes
Middlesex
UB3 3AE
Secretary Name | Mr Sumit Anand |
---|---|
Status | Current |
Appointed | 18 May 2016(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 59 Regent Avenue Hillingdon Uxbridge Middlesex UB10 9AN |
Director Name | Mr John McPherson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 06 June 2004) |
Role | Teacher |
Correspondence Address | 485 The Grays Harlington Hayes Middx UB3 5DL |
Director Name | Mr Inder Aurora |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Adviser |
Correspondence Address | 5 Elmsworth Avenue Hounslow Middlesex TW3 4DZ |
Secretary Name | Miss Maria Holly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 481 The Grays Harlington Hayes Middx UB3 5DL |
Secretary Name | Miss Claire Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1993) |
Role | Stock Controller |
Correspondence Address | 497 The Grays High Street Harlington Middx UB3 3DL |
Director Name | Dr Philip Steven Bacon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1997) |
Role | Botanist |
Correspondence Address | Flat 4 82 Banbury Road Oxford Oxfordshire OX2 6JT |
Secretary Name | Mrs Joanne Mary Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 495 The Grays High Street Harlington Middlesex VB3 5DL |
Director Name | Paul Mayle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2001) |
Role | Haulier |
Correspondence Address | 483 The Grays High Street Harlington |
Director Name | Gary Paul Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(29 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2003) |
Role | Training Officer |
Correspondence Address | 477 High Street Hayes Middlesex UB3 5DL |
Secretary Name | John McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(29 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 2004) |
Role | Teacher |
Correspondence Address | 485 High Street Hayes Middlesex UB3 5DL |
Secretary Name | Paul Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 483 The Grays Harlington Middlesex UB3 5DL |
Director Name | Justin Tibbitts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2011) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 493 The Grays High Street Harlington Hayes Middlesex UB3 5DL |
Secretary Name | Justin Tibbitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2011) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 493 The Grays High Street Harlington Hayes Middlesex UB3 5DL |
Director Name | Mr Davinder Khangura |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 High Street Cranford Middlesex UB3 5DL |
Director Name | Mr Samuel Jon David Sawyer |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2015) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 32a Lower Road Higher Denham South Bucks UB9 5EB |
Secretary Name | Mr Samuel Jon David Sawyer |
---|---|
Status | Resigned |
Appointed | 07 July 2011(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | 32a Lower Road Higher Denham South Bucks UB9 5EB |
Registered Address | 32a Lower Road Higher Denham South Bucks UB9 5EB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Baker's Wood |
400 at £0.07 | Lynchmoor Properties LTD 9.09% Ordinary B |
---|---|
25 at £1 | B. Gajjar 7.58% Ordinary A |
25 at £1 | Davinder Khangura 7.58% Ordinary A |
25 at £1 | H.r. Wangday 7.58% Ordinary A |
25 at £1 | Lynchmoor Properties LTD 7.58% Ordinary A |
25 at £1 | M.z. Sheikh 7.58% Ordinary A |
25 at £1 | Michael John Langan 7.58% Ordinary A |
25 at £1 | Mrs Langan & Mr Langan 7.58% Ordinary A |
25 at £1 | Mrs Varu & Mr Varu 7.58% Ordinary A |
25 at £1 | Najit Fathi 7.58% Ordinary A |
25 at £1 | R. Duggal 7.58% Ordinary A |
25 at £1 | S. Sawyer 7.58% Ordinary A |
25 at £1 | Varun Soni 7.58% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,616 |
Net Worth | £10,638 |
Cash | £25,784 |
Current Liabilities | £15,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 June 2019 | Cessation of Michael John Langan as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 June 2019 | Notification of Lynchmoor Properties Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 October 2018 | Termination of appointment of Davinder Khangura as a director on 23 October 2018 (1 page) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Appointment of Mmr Sumit Anand as a secretary (2 pages) |
26 May 2016 | Appointment of Mmr Sumit Anand as a secretary (2 pages) |
19 May 2016 | Appointment of Mr Sumit Anand as a secretary on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Sumit Anand as a secretary on 18 May 2016 (2 pages) |
24 November 2015 | Termination of appointment of Samuel Jon David Sawyer as a director on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Samuel Jon David Sawyer as a director on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Samuel Jon David Sawyer as a secretary on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Samuel Jon David Sawyer as a secretary on 22 October 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 March 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
25 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Appointment of Mr Samuel Jon David Sawyer as a director (2 pages) |
17 August 2011 | Appointment of Mr Samuel Jon David Sawyer as a secretary (1 page) |
17 August 2011 | Appointment of Mr Samuel Jon David Sawyer as a secretary (1 page) |
17 August 2011 | Appointment of Mr Samuel Jon David Sawyer as a director (2 pages) |
11 August 2011 | Termination of appointment of Justin Tibbitts as a secretary (1 page) |
11 August 2011 | Termination of appointment of Justin Tibbitts as a director (1 page) |
11 August 2011 | Termination of appointment of Justin Tibbitts as a director (1 page) |
11 August 2011 | Termination of appointment of Justin Tibbitts as a secretary (1 page) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Registered office address changed from C/O Victoria Property Services 2 Copeswood Court Sipson Road Sipson Middlesex UB7 0JF United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Registered office address changed from C/O Victoria Property Services 2 Copeswood Court Sipson Road Sipson Middlesex UB7 0JF United Kingdom on 17 June 2010 (1 page) |
16 June 2010 | Director's details changed for Justin Tibbitts on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Justin Tibbitts on 22 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Registered office address changed from C/O 33 Gilpin Way Harlington Hayes Middlesex UB3 5LZ on 23 March 2010 (1 page) |
23 March 2010 | Appointment of Mr Davinder Khangura as a director (2 pages) |
23 March 2010 | Appointment of Mr Davinder Khangura as a director (2 pages) |
23 March 2010 | Registered office address changed from C/O 33 Gilpin Way Harlington Hayes Middlesex UB3 5LZ on 23 March 2010 (1 page) |
27 May 2009 | Return made up to 22/05/09; full list of members (8 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (9 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (9 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 33 gilpin way harlington hayes middlesex UB3 5LZ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 33 gilpin way harlington hayes middlesex UB3 5LZ (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
10 May 2007 | New secretary appointed;new director appointed (2 pages) |
10 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 22/05/06; full list of members (5 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 68 hitherbroom road hayes middlesex UB3 3AE (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 68 hitherbroom road hayes middlesex UB3 3AE (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
1 July 2005 | Return made up to 22/05/05; full list of members
|
1 July 2005 | Return made up to 22/05/05; full list of members
|
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 22/05/04; change of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Return made up to 22/05/04; change of members (7 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
19 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members
|
6 June 2002 | Return made up to 22/05/02; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: wimborne hse, 4-6 pump lane hayes middx UB3 3QR (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: wimborne hse, 4-6 pump lane hayes middx UB3 3QR (1 page) |
18 June 2001 | Return made up to 28/05/01; full list of members (10 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (10 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (10 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (10 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 28/05/98; change of members (6 pages) |
28 July 1998 | Return made up to 28/05/98; change of members (6 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 June 1997 | Return made up to 28/05/97; full list of members
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 28/05/97; full list of members
|
11 June 1997 | New director appointed (2 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |