Uxbridge
Middlesex
UB8 1PH
Director Name | Mr Richard Thomas Nokes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 The Dell 32 Harefield Road Uxbridge Middlesex UB8 1PH |
Secretary Name | Mr Richard Thomas Nokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 The Dell 32 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Mr Vijay Naresh Khullar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mr Joseph Henry Miles |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1995) |
Role | Retired |
Correspondence Address | The Dell 32 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Gilbert Johnson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 1999) |
Role | Retired |
Correspondence Address | The Dell 32 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Mr David Maddison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2006) |
Role | Technoligist |
Country of Residence | England |
Correspondence Address | The Dell 32 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | John Steele |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 October 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne Hse 4 Pump La. Hayes Middx UB3 3NB |
Registered Address | Fifth Floor, 167 To 169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
250 at £1 | Miss Vanessa C. Grisdale 8.14% Ordinary A |
---|---|
250 at £1 | Mr A. Vinter 8.14% Ordinary A |
250 at £1 | Mr David Maddison 8.14% Ordinary A |
250 at £1 | Mr John Steele 8.14% Ordinary A |
250 at £1 | Mr Messenger & Mrs Messenger 8.14% Ordinary A |
250 at £1 | Mr Paul S. D'souza 8.14% Ordinary A |
250 at £1 | Mr Peter D. King 8.14% Ordinary A |
250 at £1 | Mr Richard T. Nokes 8.14% Ordinary A |
250 at £1 | Mrs D.k. Gajree & Mr D.k. Gajree 8.14% Ordinary A |
250 at £1 | Mrs Kanwal Jit Kaur Madan 8.14% Ordinary A |
250 at £1 | Ms Shukira Khan 8.14% Ordinary A |
250 at £1 | Vijay Khullar 8.14% Ordinary A |
2 at £3 | Miss Vanessa C. Grisdale 0.20% Ordinary B |
2 at £3 | Mr A. Vinter 0.20% Ordinary B |
2 at £3 | Mr D.k. Gajree & Mrs D.k. Gajree 0.20% Ordinary B |
2 at £3 | Mr David J. Maddison 0.20% Ordinary B |
2 at £3 | Mr John Steele 0.20% Ordinary B |
2 at £3 | Mr Paul S. D'souza 0.20% Ordinary B |
2 at £3 | Mr Peter D. King 0.20% Ordinary B |
2 at £3 | Mr Richard T. Nokes 0.20% Ordinary B |
2 at £3 | Mrs Kanwal Jit Kaur Madan 0.20% Ordinary B |
2 at £3 | Mrs Messenger & Mr Messenger 0.20% Ordinary B |
2 at £3 | Ms Shukira Khan 0.20% Ordinary B |
2 at £3 | Vijay Khullar 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,520 |
Net Worth | £3,080 |
Cash | £18,328 |
Current Liabilities | £18,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
25 February 2021 | Director's details changed for Mr Peter David King on 25 February 2021 (2 pages) |
---|---|
25 February 2021 | Director's details changed for Mr Richard Thomas Nokes on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Richard Thomas Nokes on 25 February 2021 (2 pages) |
25 February 2021 | Secretary's details changed for Mr Richard Thomas Nokes on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr Peter David King on 25 February 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of John Steele as a director on 24 October 2018 (1 page) |
3 December 2018 | Registered office address changed from Wimborne Hse, 4 Pump La. Hayes Middx UB3 3NB to Field House Chiswick Mall London W4 2PR on 3 December 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Director's details changed for John Steele on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for John Steele on 13 September 2017 (2 pages) |
3 January 2017 | Appointment of Mr Vijay Naresh Khullar as a director on 6 December 2016 (3 pages) |
3 January 2017 | Appointment of Mr Vijay Naresh Khullar as a director on 6 December 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
11 December 2011 | Director's details changed for Mr Peter David King on 11 December 2011 (2 pages) |
11 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
11 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
11 December 2011 | Director's details changed for Mr Richard Thomas Nokes on 11 December 2011 (2 pages) |
11 December 2011 | Director's details changed for Mr Peter David King on 11 December 2011 (2 pages) |
11 December 2011 | Director's details changed for John Steele on 11 December 2011 (2 pages) |
11 December 2011 | Director's details changed for John Steele on 11 December 2011 (2 pages) |
11 December 2011 | Director's details changed for Mr Richard Thomas Nokes on 11 December 2011 (2 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 February 2011 | Annual return made up to 25 November 2010 (15 pages) |
17 February 2011 | Annual return made up to 25 November 2010 (15 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (15 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Return made up to 25/11/08; no change of members (6 pages) |
2 March 2009 | Return made up to 25/11/08; no change of members (6 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 February 2008 | Return made up to 25/11/07; change of members (7 pages) |
29 February 2008 | Return made up to 25/11/07; change of members (7 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 25/11/06; full list of members (11 pages) |
18 February 2007 | Return made up to 25/11/06; full list of members (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 25/11/05; full list of members (11 pages) |
12 December 2005 | Return made up to 25/11/05; full list of members (11 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 November 2004 | Return made up to 25/11/04; full list of members (10 pages) |
25 November 2004 | Return made up to 25/11/04; full list of members (10 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 April 2004 | Return made up to 25/11/03; full list of members (10 pages) |
19 April 2004 | Return made up to 25/11/03; full list of members (10 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 May 2003 | Return made up to 25/11/02; full list of members (10 pages) |
13 May 2003 | Return made up to 25/11/02; full list of members (10 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Return made up to 25/11/01; full list of members (10 pages) |
21 February 2002 | Return made up to 25/11/01; full list of members (10 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 February 2001 | Return made up to 25/11/00; full list of members (10 pages) |
13 February 2001 | Return made up to 25/11/00; full list of members (10 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 25/11/99; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 25/11/99; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 1999 | Return made up to 25/11/98; full list of members (6 pages) |
2 February 1999 | Return made up to 25/11/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 January 1998 | Return made up to 25/11/97; change of members (6 pages) |
11 January 1998 | Return made up to 25/11/97; change of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 December 1996 | Return made up to 25/11/96; change of members (6 pages) |
4 December 1996 | Return made up to 25/11/96; change of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 January 1996 | Return made up to 25/11/95; full list of members
|
26 January 1996 | Return made up to 25/11/95; full list of members
|
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |