152 Windmill Lane Norwood Green
Southall
Middlesex
UB2 4NF
Director Name | Mrs Nora Boath |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1980(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 152 Windmill Lane Southall Middlesex UB2 4NF |
Secretary Name | Mrs Nora Boath |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 152 Windmill Lane Southall Middlesex UB2 4NF |
Director Name | Mr Gerard Michael Boath |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(29 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Windmill Lane Norwood Green Southall Middlesex UB2 4NF |
Telephone | 020 88439059 |
---|---|
Telephone region | London |
Registered Address | 5 The Mall Ealing London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew John Boath 33.33% Ordinary |
---|---|
100 at £1 | Gerard Boath 33.33% Ordinary B |
100 at £1 | Nora Boath 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,007,738 |
Cash | £393,510 |
Current Liabilities | £142,173 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
21 June 2004 | Delivered on: 24 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90-95 the waterside trading centre trumpers way london t/n AGL43903. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc 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 |
7 November 1994 | Delivered on: 11 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 90-95 waterside trading centre trumpers way hanwell london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 October 1994 | Delivered on: 11 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 September 2019 | Satisfaction of charge 2 in full (2 pages) |
28 September 2019 | Satisfaction of charge 4 in full (2 pages) |
28 September 2019 | Satisfaction of charge 1 in full (2 pages) |
28 September 2019 | Satisfaction of charge 3 in full (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
24 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mrs Nora Boath on 31 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Gerard Michael Boath on 31 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Gerard Michael Boath on 31 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Nora Boath on 31 October 2009 (2 pages) |
31 December 2009 | Appointment of Mr Gerard Michael Boath as a director (1 page) |
31 December 2009 | Ad 06/04/09\gbp si 10@1=10\gbp ic 100/110\ (1 page) |
31 December 2009 | Ad 06/04/09\gbp si 10@1=10\gbp ic 100/110\ (1 page) |
31 December 2009 | Appointment of Mr Gerard Michael Boath as a director (1 page) |
5 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 April 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 April 2008 | Return made up to 31/10/07; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: the lodge 152 windmill lane norwood green middx 432 4NF (1 page) |
15 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: the lodge 152 windmill lane norwood green middx 432 4NF (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 July 2000 | Return made up to 31/10/99; full list of members (4 pages) |
20 July 2000 | Return made up to 31/10/98; full list of members (6 pages) |
20 July 2000 | Return made up to 31/10/98; full list of members (6 pages) |
20 July 2000 | Return made up to 31/10/99; full list of members (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Return made up to 31/10/97; no change of members (4 pages) |
6 May 1998 | Return made up to 31/10/97; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |