Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director Name | Mr Maxamillian Rufus Findlay-Shaw |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Film And Tv |
Country of Residence | England |
Correspondence Address | Aubrey Newman House Unit E Crosspoint Distribution Swallowfield Way Hayes Middlesex UB3 1DQ |
Secretary Name | Mrs Raven Clio Chandar |
---|---|
Status | Current |
Appointed | 12 April 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Aubrey Newman House Unit E Crosspoint Distribution Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Miss Karen Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1995) |
Role | Equipment Hirer |
Correspondence Address | Willow Cottage Shilton Burford Oxfordshire OX18 4AB |
Director Name | Mrs Erle Eve Berenice Findlay-Shaw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2013) |
Role | Equipment Hirer |
Country of Residence | England |
Correspondence Address | 16 The Vale Acton W3 7SB |
Director Name | Mr Aubrey Abraham Newman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2004) |
Role | Equipment Hirer |
Correspondence Address | Woodruff Cottage Shilton Oxfordshire OX18 4AG |
Director Name | Miss Darryl Newman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 July 2003) |
Role | Equipment Hirer |
Correspondence Address | 1 Kensington Heights London W8 7BD |
Director Name | Mrs Dolores Newman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1994) |
Role | Equipment Hirer |
Correspondence Address | 72 Kensington Heights London W8 7BD |
Secretary Name | Ms Lorraine Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 32 Murray Road Northwood Middlesex HA6 2YL |
Secretary Name | Mrs Erle Eve Berenice Findlay-Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Vale Acton W3 7SB |
Director Name | Mr Nicholas Hugh Findlay-Shaw |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(47 years after company formation) |
Appointment Duration | 11 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aubrey Newman House Unit E Crosspoint Distribution Swallowfield Way Hayes Middlesex UB3 1DQ |
Website | newmanhire.co.uk |
---|
Registered Address | Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
250k at £1 | Daun Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,037,420 |
Cash | £36,320 |
Current Liabilities | £723,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
4 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 5 dawley distribution park swallow field way hayes. Outstanding |
---|---|
26 April 2013 | Delivered on: 1 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H k/a basement ground and first floors 16 the vale acton london. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 March 2010 | Delivered on: 31 March 2010 Satisfied on: 11 April 2015 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 May 1993 | Delivered on: 26 May 1993 Satisfied on: 24 February 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £19199.40. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
13 December 1991 | Delivered on: 24 December 1991 Satisfied on: 1 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 September 1982 | Delivered on: 22 September 1982 Satisfied on: 24 February 2010 Persons entitled: Coutts & Co. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (Please see doc M20). Fully Satisfied |
16 March 1979 | Delivered on: 20 March 1979 Satisfied on: 24 February 2010 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7, 111 gloucester terrace, london, W.2. title no:- ngl 88048. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1977 | Delivered on: 20 May 1977 Satisfied on: 24 February 2010 Persons entitled: Huddersfield & Bradford Building Society. Classification: Mortgage pursuant order of court d/d 29/04/77 Secured details: £16,250. Particulars: Flat 7, 111 gloucester terrace W2. Fully Satisfied |
17 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Termination of appointment of Nicholas Hugh Findlay-Shaw as a director on 9 December 2019 (1 page) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mrs Raven Clio Chandar as a secretary on 12 April 2019 (2 pages) |
7 January 2019 | Appointment of Mr Nicholas Hugh Findlay-Shaw as a director on 7 January 2019 (2 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Registered office address changed from 16 the Vale Acton W3 7SB to Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 15 August 2016 (1 page) |
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Registration of charge 010389970009, created on 4 December 2015 (12 pages) |
22 December 2015 | Registration of charge 010389970009, created on 4 December 2015 (12 pages) |
22 December 2015 | Registration of charge 010389970009, created on 4 December 2015 (12 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 April 2015 | Satisfaction of charge 6 in full (4 pages) |
11 April 2015 | Satisfaction of charge 6 in full (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 October 2013 | Termination of appointment of Erle Findlay-Shaw as a secretary (1 page) |
24 October 2013 | Termination of appointment of Erle Findlay-Shaw as a director (1 page) |
24 October 2013 | Termination of appointment of Erle Findlay-Shaw as a secretary (1 page) |
24 October 2013 | Termination of appointment of Erle Findlay-Shaw as a director (1 page) |
1 May 2013 | Registration of charge 010389970008 (15 pages) |
1 May 2013 | Registration of charge 010389970008 (15 pages) |
30 April 2013 | Registration of charge 010389970007 (26 pages) |
30 April 2013 | Registration of charge 010389970007 (26 pages) |
19 March 2013 | Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Raven Clio King on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Raven Clio King on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Mr Maximillian Rufus Findlay-Shaw as a director (2 pages) |
31 July 2012 | Appointment of Mr Maximillian Rufus Findlay-Shaw as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Raven Clio King on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Raven Clio King on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Raven Clio King on 1 October 2011 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Raven Clio King on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Raven Clio King on 18 December 2009 (2 pages) |
10 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Return made up to 09/11/07; no change of members
|
2 January 2008 | Return made up to 09/11/07; no change of members
|
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 09/11/04; full list of members (7 pages) |
24 January 2004 | Auditor's resignation (1 page) |
24 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
12 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
16 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 November 1999 | Return made up to 09/11/99; full list of members
|
11 November 1999 | Return made up to 09/11/99; full list of members
|
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
11 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members
|
14 November 1995 | Return made up to 09/11/95; full list of members
|
14 November 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |