London
NW11 7PE
Director Name | Dr William Meredith Jones |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 28 January 2018) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosebank Road Hanwell London W7 2EW |
Director Name | Mrs Beryl Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosebank Road Hanwell London W7 2EW |
Secretary Name | Mrs Beryl Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosebank Road Hanwell London W7 2EW |
Website | www.diffusion-systems.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85795231 |
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | W. Jones 99.00% Ordinary |
---|---|
1 at £1 | Mrs B. Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,776 |
Cash | £203,357 |
Current Liabilities | £79,463 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 July 2022 | Delivered on: 22 July 2022 Persons entitled: Cpf One Limited Classification: A registered charge Particulars: Property: land and buildings on the south west side of bostonthorpe road, hanwell, title number NGL14460, for more details please refer to the instrument. Outstanding |
---|---|
27 June 1991 | Delivered on: 17 July 1991 Satisfied on: 10 May 2001 Persons entitled: Barclays 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 and buildings on the south west side of bostonthorpe road, hanwell, london borough of ealing title no: ngl-14460. Fully Satisfied |
12 April 1989 | Delivered on: 21 April 1989 Satisfied on: 10 May 2001 Persons entitled: Barclays 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: 47/49 rosebank road (odd nos) hanwell l/b of ealing. Fully Satisfied |
14 February 1988 | Delivered on: 21 February 1989 Satisfied on: 10 May 2001 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. Fully Satisfied |
17 February 1988 | Delivered on: 24 February 1988 Satisfied on: 16 January 1992 Persons entitled: Barclays 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: Industrial unit 63/67 rosebank road hanwell l/b of ealing title no mx 236502. Fully Satisfied |
27 January 1986 | Delivered on: 30 January 1986 Satisfied on: 10 May 2001 Persons entitled: The Govenor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M13). 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. Fully Satisfied |
15 March 1976 | Delivered on: 16 March 1976 Satisfied on: 10 May 2001 Persons entitled: The Govenor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capitl fixed and floating charge (see doc M12). Fully Satisfied |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
8 February 2019 | Change of details for Dr William Meredith Jones as a person with significant control on 28 January 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 July 2018 | Termination of appointment of William Jones as a director on 28 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 September 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
22 September 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
2 February 2010 | Director's details changed for Dr William Jones on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dr William Jones on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dr William Jones on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
25 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
6 January 2009 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
30 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
30 December 2007 | Return made up to 07/11/07; full list of members (7 pages) |
18 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
18 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
24 October 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
20 October 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
7 February 2005 | Return made up to 07/11/04; full list of members (7 pages) |
7 February 2005 | Return made up to 07/11/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
22 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
13 February 2004 | Return made up to 07/11/03; full list of members (7 pages) |
13 February 2004 | Return made up to 07/11/03; full list of members (7 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
31 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
21 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
9 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
24 December 1999 | Full accounts made up to 30 November 1998 (13 pages) |
24 December 1999 | Full accounts made up to 30 November 1998 (13 pages) |
23 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
18 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
18 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (15 pages) |
8 January 1998 | Return made up to 07/11/97; no change of members (4 pages) |
8 January 1998 | Return made up to 07/11/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
27 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (15 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (15 pages) |
14 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (15 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |