Harlington
Hayes
Middlesex
UB3 5LF
Secretary Name | Stephen Gerald Pudney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | David Gerald Pudney |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2001) |
Role | Builder |
Correspondence Address | 10 Chilterns Park Bourne End Buckinghamshire SL8 5LB |
Director Name | Garry David Pudney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 January 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | Lillian Mary Pudney |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2001) |
Role | Secretary |
Correspondence Address | 10 Chilterns Park Bourne End Buckinghamshire SL8 5LB |
Website | dgpudney.com |
---|
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7.7k at £1 | Stephen Gerald Pudney 60.00% Ordinary |
---|---|
5.1k at £1 | Margaret Mary Pudney 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,259 |
Cash | £232,978 |
Current Liabilities | £1,819 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 November 2010 | Delivered on: 14 December 2010 Satisfied on: 25 January 2013 Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 August 1978 | Delivered on: 18 August 1978 Satisfied on: 2 November 2012 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keswick house, worple road, isleworth middlesex and land adjoining london borough of hounslow. Title no: mx 345458.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 May 2013 | Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page) |
15 May 2013 | Director's details changed for Stephen Gerald Pudney on 1 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Stephen Gerald Pudney on 1 May 2013 (1 page) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Purchase of own shares. (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
16 January 2013 | Termination of appointment of Garry Pudney as a director (1 page) |
16 January 2013 | Termination of appointment of Garry Pudney as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Secretary's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Stephen Gerald Pudney on 29 August 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Garry David Pudney on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Gerald Pudney on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Garry David Pudney on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Garry David Pudney on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 May 2009 | Director and secretary's change of particulars / stephen pudney / 01/05/2009 (1 page) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 May 2009 | Director and secretary's change of particulars / stephen pudney / 01/05/2009 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
15 May 2008 | Location of register of members (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 June 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
6 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 July 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
11 July 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
28 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
2 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
2 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a medium company made up to 31 October 2000 (11 pages) |
13 June 2001 | Accounts for a medium company made up to 31 October 2000 (11 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
5 June 2000 | Accounts for a medium company made up to 31 October 1999 (11 pages) |
5 June 2000 | Accounts for a medium company made up to 31 October 1999 (11 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
17 May 1999 | Accounts for a medium company made up to 31 October 1998 (11 pages) |
17 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
17 May 1999 | Accounts for a medium company made up to 31 October 1998 (11 pages) |
25 June 1998 | Accounts for a medium company made up to 31 October 1997 (11 pages) |
25 June 1998 | Accounts for a medium company made up to 31 October 1997 (11 pages) |
18 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
14 July 1997 | Accounts for a medium company made up to 31 October 1996 (10 pages) |
14 July 1997 | Accounts for a medium company made up to 31 October 1996 (10 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
1 July 1996 | Accounts for a medium company made up to 31 October 1995 (9 pages) |
1 July 1996 | Accounts for a medium company made up to 31 October 1995 (9 pages) |
12 May 1996 | Return made up to 02/05/96; no change of members
|
12 May 1996 | Return made up to 02/05/96; no change of members
|
22 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
22 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |