Pinner
Middlesex
HA5 1RD
Secretary Name | Eileen Margaret Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Dawn Mead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 June 2019) |
Role | Complementary Therapist |
Country of Residence | Australia |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mrs Rosalind Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mr Paul Kinnersley Nixon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2017(36 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 25 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 204 Field End Road Eascote Pinner Middlesex HA5 1RD |
Director Name | Frank Guy |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 2 years (resigned 24 January 1993) |
Role | Retired Company Director |
Correspondence Address | Surf Cottage Ballure Maughold Ramsat Isle Man |
Director Name | David Godron Thomas Perkins |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1992) |
Role | Computer Professor |
Correspondence Address | 75 Station Road West Horndon Brentwood Essex CM13 3TW |
Secretary Name | June Royffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 26 Bullwell Crescent Cheshunt Waltham Cross Hertfordshire EN8 9HF |
Director Name | Mr Adam Spencer Royffe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 October 1999) |
Role | Trainee Physiotherapist |
Correspondence Address | 63 Brondesbury Road Kilburn London NW6 6BP |
Director Name | Mr Andrew John Burleigh Cutler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 February 2006) |
Role | Estate Agent & Property Manage |
Country of Residence | England |
Correspondence Address | Woodcote 25 Oaks Road Tenterden Kent TN30 6RD |
Secretary Name | Ton Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1999) |
Correspondence Address | The Old Forge Baldock Road Cottered Buntingford Hertfordshire SG9 9QP |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
100 at £1 | Westminster Trust Co. Bvi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,647 |
Current Liabilities | £120,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 1986 | Delivered on: 8 December 1986 Satisfied on: 4 November 1991 Persons entitled: Midland 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: Villas numbered 13-20, 28-33,41,42,49,50,56,57,63-69,96&97 cromer country club overstrand rd, cromer norfolk. Fully Satisfied |
---|---|
1 December 1986 | Delivered on: 8 December 1986 Satisfied on: 4 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 August 1984 | Delivered on: 30 August 1984 Satisfied on: 4 November 1991 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those villas nos 13,14,15,16,17,18,19,20,28,29,30,31,32,33,41,42,49,50,56,57,63,64,65,66,67,68,69,96,&97 cromer country club, overstrand rd cromer norfolk. Floating charge over undertaking and all property and assets present and future goodwill book or other debts. (See M16). Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
8 February 2018 | Notification of Paul Kinnersley Nixon as a person with significant control on 6 April 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 June 2017 | Termination of appointment of a secretary (1 page) |
25 June 2017 | Termination of appointment of a secretary (1 page) |
23 June 2017 | Termination of appointment of a director (1 page) |
23 June 2017 | Termination of appointment of a director (1 page) |
23 June 2017 | Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of a director (1 page) |
23 June 2017 | Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of a director (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
26 January 2016 | Secretary's details changed for Eileen Margaret Nixon on 18 November 2015 (1 page) |
26 January 2016 | Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016 (1 page) |
26 January 2016 | Secretary's details changed for Eileen Margaret Nixon on 18 November 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ (1 page) |
5 February 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Director's details changed for Rosalind Jones on 30 June 2010 (2 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Director's details changed for Rosalind Jones on 30 June 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Dann Mead on 15 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Dann Mead on 15 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Eileen Margaret Nixon on 15 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Eileen Margaret Nixon on 15 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Eileen Margaret Nixon on 15 December 2009 (1 page) |
2 March 2010 | Secretary's details changed for Eileen Margaret Nixon on 15 December 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2008 | Return made up to 31/12/07; no change of members
|
12 February 2008 | Return made up to 31/12/07; no change of members
|
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: the old forge baldock road cottered buntingford herts SG9 9QP (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: the old forge baldock road cottered buntingford herts SG9 9QP (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 February 2006 | Director resigned (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
23 December 1980 | Certificate of incorporation (1 page) |
23 December 1980 | Certificate of incorporation (1 page) |