Milton Keynes
MK10 7FA
Director Name | Mr Alan Charles Ford |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Property Developer |
Correspondence Address | 50 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Geoffrey Clifford Sanders |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 September 2006) |
Role | Estate Agent |
Correspondence Address | Fullers Hill Farm Fullers Hill, Hyde Heath Amersham Buckinghamshire HP6 5RQ |
Director Name | Mrs Betty Pamela Sanders |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 19 July 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 41 Highland Drive Milton Keynes Buckinghamshire MK10 7FA |
Secretary Name | Mrs Betty Pamela Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 19 July 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 41 Highland Drive Milton Keynes Buckinghamshire MK10 7FA |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £589,911 |
Cash | £22,496 |
Current Liabilities | £1,400,397 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
6 December 1978 | Delivered on: 11 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as nower hill, moss lane pinner, harrow middlesex. Title no: mx 124005.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 December 1978 | Delivered on: 11 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of wakeham hill pinner, harrow, middlesex title no: 283113. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1978 | Delivered on: 11 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 61 sherwood rd, south harrow, middlesex. Title no: ngl 276706.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1977 | Delivered on: 24 August 1977 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on north side of warehams hill, pinner title no ngl 283113. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1977 | Delivered on: 24 August 1977 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nower hill, london borough of harrow title no mx 1241005. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1976 | Delivered on: 30 September 1976 Persons entitled: Geoffrey Clifford Sanders Classification: Mortgage Secured details: £3,000. Particulars: Land on the north side of capthorne avenue, harrow, middlesex. Title no ngl 282835. Outstanding |
17 June 1976 | Delivered on: 6 July 1976 Persons entitled: Geoffrey Clifford Sanders Classification: Mortgage Secured details: £13,000. Particulars: 61 sherwood road, south harrow, london borough of harrow title no ngl 276706. Outstanding |
17 June 1976 | Delivered on: 6 July 1976 Persons entitled: Geoffrey Clifford Sanders Classification: Mortgage Secured details: £8,000. Particulars: Freehold land at nower hill, pinner, london borough of harrow title no mx 124005. Outstanding |
31 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H plot 61, 41 highland drive kingston chase broughton. Notification of addition to or amendment of charge. Outstanding |
3 January 2014 | Delivered on: 9 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2012 | Delivered on: 22 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 11, white house court, chesham road, amersham. T/no BM347190 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
25 May 1989 | Delivered on: 3 June 1989 Persons entitled: Metroland N.H. Limited Classification: Legal charge Secured details: £649,999 and all other moneys due or to become due from the company to metroland nh limited under the terms of an agreement of even date. Particulars: All that land at byron way northolt, ealing title nos ngl 29841 ngl 10483 mx 426169 and ngl 9151. Outstanding |
28 November 1986 | Delivered on: 18 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rosemount tower wallington square wallington surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 1979 | Delivered on: 6 November 1979 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of harrow road sudbury wembley title no ngl 10069. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1979 | Delivered on: 13 March 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of nugents park, hatch end middlesex title number ngl 224895. Outstanding |
20 June 1975 | Delivered on: 8 July 1975 Persons entitled: G.C. Sanders Classification: Charge of whole Secured details: £4,000. Particulars: Land adjoining 2 russell rd, northolt, middx. Outstanding |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
4 August 2020 | Notification of Paul Geoffrey Sanders as a person with significant control on 19 July 2020 (2 pages) |
4 August 2020 | Cessation of Betty Pamela Sanders as a person with significant control on 19 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Betty Pamela Sanders as a secretary on 19 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Betty Pamela Sanders as a director on 19 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages) |
23 April 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
23 April 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
23 April 2015 | Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages) |
23 April 2015 | Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page) |
23 April 2015 | Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 April 2014 | Registration of charge 010872860016 (41 pages) |
1 April 2014 | Registration of charge 010872860016 (41 pages) |
9 January 2014 | Registration of charge 010872860015 (44 pages) |
9 January 2014 | Registration of charge 010872860015 (44 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 April 2013 | Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Paul Geoffrey Sanders on 1 February 2013 (2 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2011 | Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 52 nottingham terrace london NW1 4QD (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 52 nottingham terrace london NW1 4QD (1 page) |
14 June 2005 | Return made up to 23/04/05; full list of members
|
14 June 2005 | Return made up to 23/04/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: 107 hindes rd harrow middx HA1 1RU (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 107 hindes rd harrow middx HA1 1RU (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members
|
30 May 2001 | Return made up to 23/04/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
19 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
6 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
6 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
27 December 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
9 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
15 December 1972 | Certificate of incorporation (1 page) |
15 December 1972 | Incorporation (14 pages) |
15 December 1972 | Incorporation (14 pages) |
15 December 1972 | Certificate of incorporation (1 page) |