Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Ann Isobel Croker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Frithwood Court 20 Frithwood Avenu Northwood Middlesex HA6 3LX |
Director Name | Margaret Louise Ann De Sain |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 June 2003) |
Role | Manager |
Correspondence Address | 6 Archery Close London W2 2BE |
Director Name | Donata Wilhelmina Joanna Elizabeth Trace |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1995) |
Role | Manager |
Correspondence Address | 3 Ocean View Road Bude Cornwall EX23 8NW |
Director Name | Martyn Trace |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Tresco Bradda West Road Port Erin Isle Of Man IM9 6PN |
Director Name | Mrs Terry Ann Tuthill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 February 2012) |
Role | Manager |
Correspondence Address | 49 Whitehall Close Uxbridge Middlesex UB8 2DJ |
Secretary Name | Mrs Terry Ann Tuthill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 February 2012) |
Role | Manager |
Correspondence Address | 49 Whitehall Close Uxbridge Middlesex UB8 2DJ |
Director Name | Mrs Carol Ann Wisby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 129 Mulgrave Road Cheam Surrey SM2 6JX |
Website | uxbridge-employment.co.uk |
---|
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Mr Charles Bert Tuthill 40.00% Ordinary A |
---|---|
15k at £1 | Lauren Elise Tuthill 30.00% Ordinary C |
15k at £1 | Mr Christopher Charles William Tuthill 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £367,315 |
Cash | £137 |
Current Liabilities | £269,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
29 September 2008 | Delivered on: 10 October 2008 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: L/H 49 whitehall close uxbridge and garage and store 49. Outstanding |
---|---|
10 December 2007 | Delivered on: 14 December 2007 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: L/H 49 whitehall close uxbridge and garage and store 49. Outstanding |
12 March 1982 | Delivered on: 23 March 1982 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: L/H shop no 2 and 277 high street uxbridge l/b of hillingdon. Outstanding |
12 March 1982 | Delivered on: 18 March 1982 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 & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog.with all fixtures (inc trade fixtures) fixed plant & machinery (see doc M18). Outstanding |
20 October 2020 | Change of details for Mr Charles Bert Tuthill as a person with significant control on 14 September 2020 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Charles Bert Tuthill on 15 October 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
2 October 2019 | Change of details for Lauren Elise Tuthill as a person with significant control on 2 October 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 September 2018 | Change of details for Mr Charles Bert Tuthill as a person with significant control on 14 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Christopher Charles William Tuthill as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
26 September 2018 | Change of details for Lauren Elise Tuthill as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Charles Bert Tuthill on 14 September 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 June 2014 | Statement of company's objects (2 pages) |
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Statement of company's objects (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Change of share class name or designation (2 pages) |
2 April 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Termination of appointment of Terry Tuthill as a secretary (1 page) |
9 October 2012 | Termination of appointment of Terry Tuthill as a secretary (1 page) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Termination of appointment of Terry Tuthill as a director (1 page) |
9 October 2012 | Termination of appointment of Terry Tuthill as a director (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 October 2008 | Appointment terminated director ann croker (1 page) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 October 2008 | Appointment terminated director ann croker (1 page) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
31 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
5 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members
|
15 October 2004 | Return made up to 14/09/04; full list of members
|
31 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
31 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page) |
6 July 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members
|
20 September 2001 | Return made up to 14/09/01; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
21 November 2000 | Accounts made up to 31 March 1999 (10 pages) |
21 November 2000 | Accounts made up to 31 March 1999 (10 pages) |
28 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
2 February 2000 | Accounts made up to 31 March 1998 (10 pages) |
2 February 2000 | Accounts made up to 31 March 1998 (10 pages) |
24 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
24 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
25 September 1998 | Company name changed seekers employment services LTD.\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed seekers employment services LTD.\certificate issued on 28/09/98 (2 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
20 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
20 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members
|
23 September 1996 | Return made up to 14/09/96; full list of members
|
1 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (8 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (8 pages) |