Hillingdon
Middlesex
UB10 0LY
Director Name | Mrs Ada Florence Emily Richardson |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raeburn Road Hayes Middlesex UB4 8PN |
Director Name | Mr Alan James Richardson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Parkside Maidenhead Berkshire SL6 6HD |
Secretary Name | Mrs Ada Florence Emily Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raeburn Road Hayes Middlesex UB4 8PN |
Secretary Name | Alan James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2011(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 17 Parkside Maidenhead Berkshire SL6 6HD |
Website | www.engabia.com |
---|---|
Email address | [email protected] |
Telephone | 01628 600550 |
Telephone region | Maidenhead |
Registered Address | 28 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7k at £1 | Alan James Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,213,747 |
Gross Profit | £265,824 |
Net Worth | £1,140,129 |
Cash | £836,002 |
Current Liabilities | £1,460,289 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
27 June 2003 | Delivered on: 5 July 2003 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. Particulars: The leasehold property known as or being flat 8 trancend 110 st leonards road windsor berks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
16 December 2015 | Auditor's resignation (1 page) |
16 December 2015 | Auditor's resignation (1 page) |
27 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
27 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
18 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
16 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
19 March 2012 | Appointment of Alan James Richardson as a secretary (3 pages) |
19 March 2012 | Appointment of Alan James Richardson as a secretary (3 pages) |
16 March 2012 | Termination of appointment of Ada Richardson as a director (2 pages) |
16 March 2012 | Termination of appointment of Ada Richardson as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Ada Richardson as a director (2 pages) |
16 March 2012 | Termination of appointment of Ada Richardson as a secretary (2 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
15 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
29 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 29 March 2011 (1 page) |
28 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
28 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
1 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
17 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
22 August 2008 | Return made up to 14/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 14/01/08; full list of members (4 pages) |
3 January 2008 | Return made up to 14/01/07; full list of members (2 pages) |
3 January 2008 | Return made up to 14/01/07; full list of members (2 pages) |
18 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
18 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
11 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
11 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
24 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
9 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
9 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 February 2001 | Return made up to 14/01/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
22 February 2001 | Return made up to 14/01/01; full list of members
|
16 November 2000 | Return made up to 14/01/00; full list of members (6 pages) |
16 November 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
28 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
2 March 1978 | Incorporation (14 pages) |
2 March 1978 | Incorporation (14 pages) |