Britannia Way
London
NW10 7PA
Director Name | Mrs Greta Mabel McBride |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1999) |
Role | Co Director |
Correspondence Address | 79 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Director Name | Mr John McBride |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 79 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Secretary Name | Mr John McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 79 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Director Name | Robert Charles Bond |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2008) |
Role | Manager |
Correspondence Address | 12 Grange Road Cookham Rise Maidenhead Berkshire SL6 9TG |
Secretary Name | Ms Josephine Goretti Deloughery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2002(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beryl Road Hammersmith London W6 8JS |
Secretary Name | Ms Milena Georgieva Jukniene |
---|---|
Status | Resigned |
Appointed | 24 July 2009(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 November 2009) |
Role | Personal Assistant |
Correspondence Address | 41 Laurel Avenue Potters Bar Hertfordshire EN6 2AB |
Director Name | Mr Robert Patrick McNamara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Metro Centre Britannia Way London NW10 7PA |
Secretary Name | Mrs Josephine Goretti Deloughery |
---|---|
Status | Resigned |
Appointed | 20 November 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 25 Metro Centre Britannia Way London NW10 7PA |
Website | flameinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89611749 |
Telephone region | London |
Registered Address | 25 Metro Centre Britannia Way London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
20k at £1 | Josephine Goretti Deloughery 99.01% Ordinary A |
---|---|
100 at £1 | Josephine Goretti Deloughery 0.50% Ordinary B |
100 at £1 | Josephine Goretti Deloughery 0.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £83,425 |
Cash | £17,408 |
Current Liabilities | £94,464 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 September 1985 | Delivered on: 13 September 1985 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 March 1983 | Delivered on: 29 March 1983 Satisfied on: 16 April 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
13 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
8 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
8 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 January 2018 | Director's details changed for Ms Josephine Goretti Deloughery on 15 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 January 2013 | Termination of appointment of Josephine Deloughery as a secretary (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Termination of appointment of Josephine Deloughery as a secretary (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Termination of appointment of Robert Mcnamara as a director (1 page) |
21 December 2010 | Termination of appointment of Robert Mcnamara as a director (1 page) |
27 August 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Milena Jukniene as a secretary (1 page) |
23 November 2009 | Termination of appointment of Milena Jukniene as a secretary (1 page) |
23 November 2009 | Appointment of Mr Robert Patrick Mcnamara as a director (2 pages) |
23 November 2009 | Director's details changed for Ms Josephine Goretti Deloughery on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Josephine Goretti Deloughery on 20 November 2009 (2 pages) |
23 November 2009 | Appointment of Mrs Josephine Goretti Deloughery as a secretary (1 page) |
23 November 2009 | Appointment of Mrs Josephine Goretti Deloughery as a secretary (1 page) |
23 November 2009 | Appointment of Mr Robert Patrick Mcnamara as a director (2 pages) |
24 July 2009 | Secretary appointed mrs milena georgieva jukniene (1 page) |
24 July 2009 | Appointment terminated secretary josephine deloughery (1 page) |
24 July 2009 | Appointment terminated secretary josephine deloughery (1 page) |
24 July 2009 | Secretary appointed mrs milena georgieva jukniene (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Appointment terminated director robert bond (1 page) |
11 February 2009 | Appointment terminated director robert bond (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 286 harrow road london W2 5ES (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 286 harrow road london W2 5ES (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
27 October 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 October 2001 | Full accounts made up to 31 August 2000 (12 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members
|
11 March 1998 | Return made up to 31/12/97; no change of members
|
9 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
9 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 February 1988 | Memorandum and Articles of Association (10 pages) |
12 February 1988 | Memorandum and Articles of Association (10 pages) |