Pinner
Middlesex
HA5 3PU
Secretary Name | Mrs Doreen Ann Giddings |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU |
Director Name | Victor Alan Giddings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodcock Dell Avenue Kenton Middlesex HA3 0NS |
Director Name | Victor Ronald Giddings |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 January 2010) |
Role | Builder |
Correspondence Address | 47a Christchurch Avenue Kilburn London NW6 7BB |
Registered Address | 56 Eastcote Road Pinner HA5 1EH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £67,548 |
Cash | £73,738 |
Current Liabilities | £74,003 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
23 August 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 56 Eastcote Road Pinner HA5 1EH on 23 August 2023 (1 page) |
27 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 November 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (19 pages) |
20 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2015 | Secretary's details changed for Mrs Doreen Ann Giddings on 21 April 2013 (1 page) |
27 April 2015 | Secretary's details changed for Mrs Doreen Ann Giddings on 21 April 2013 (1 page) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mrs Doreen Ann Giddings on 21 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mrs Doreen Ann Giddings on 21 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 May 2010 | Director's details changed for Victor Alan Giddings on 19 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mrs Doreen Ann Giddings on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Victor Alan Giddings on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Doreen Ann Giddings on 19 April 2010 (2 pages) |
2 February 2010 | Termination of appointment of Victor Giddings as a director (1 page) |
2 February 2010 | Termination of appointment of Victor Giddings as a director (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 October 2008 | Director and secretary's change of particulars / doreen giddings / 15/10/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / doreen giddings / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / victor giddings / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / victor giddings / 15/10/2008 (1 page) |
7 May 2008 | Director appointed victor alan giddings (2 pages) |
7 May 2008 | Director appointed victor alan giddings (2 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
9 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |