Denham
Uxbridge
Middlesex
UB9 5EB
Director Name | Mr Denis John Harrigan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Durris House Manor Road Penn Beaconsfield Buckinghamshire HP10 8HY |
Director Name | Mr Wilfred John Harrigan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highlands Farnham Common Slough Berkshire SL2 3JR |
Secretary Name | Susan Linda Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(14 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Apartment A Parkside Place South Park Gerrards Cross Buckinghamshire SL9 8HF |
Director Name | Mr Lee Scott Harrigan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 2016) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Roughs Northwood Middlesex HA6 3DF |
Website | juddsanglingcentre.co.uk |
---|---|
Telephone | 020 85730196 |
Telephone region | London |
Registered Address | 6 The Roughs Northwood Middlesex HA6 3DF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
140 at £1 | Mr Denis John Harrigan 35.00% Ordinary |
---|---|
140 at £1 | Mr Wilfred John Harrigan 35.00% Ordinary |
120 at £1 | Mr Christopher John Harrigan 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £227,382 |
Gross Profit | £116,874 |
Net Worth | £431,416 |
Cash | £2,765 |
Current Liabilities | £62,026 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 July 1993 | Delivered on: 7 August 1993 Satisfied on: 3 July 2003 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being or k/a 4 & 5 whiteleys parade uxbridge road hillingdon together with all fixtures and fittings with the benefits of all licences and the assigns the goodwill of the business. Fully Satisfied |
---|---|
24 June 1981 | Delivered on: 10 July 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, westbourne parade, uxbridge road, hillingdon, uxbridge title no. Mx 299167. Outstanding |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
---|---|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Lee Scott Harrigan as a director on 21 October 2016 (1 page) |
14 June 2016 | Termination of appointment of Susan Linda Harrigan as a secretary on 7 June 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page) |
26 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 26 June 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
1 July 2010 | Appointment of Mr Lee Scott Harrigan as a director (2 pages) |
30 June 2010 | Termination of appointment of Wilfred Harrigan as a director (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Wilfred John Harrigan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Christopher John Harrigan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Christopher John Harrigan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Wilfred John Harrigan on 1 October 2009 (2 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 June 2008 | Director's change of particulars / wilfred harrigan / 06/06/2008 (1 page) |
13 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
7 September 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
20 June 2005 | Return made up to 13/04/05; full list of members (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
19 May 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
7 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 3 westbourne parade uxbridge road hillingdon middlesex UB10 0NY (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
22 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (14 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
25 April 2000 | Return made up to 13/04/00; full list of members (8 pages) |
28 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (15 pages) |
18 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 April 1997 | Return made up to 13/04/97; full list of members
|
9 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
7 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
20 August 1976 | Certificate of incorporation (1 page) |