Hayes
Middlesex
UB4 8NZ
Secretary Name | John Patrick William Lavery |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2005(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gainsborough Road Hayes Middlesex UB4 8NZ |
Director Name | Miss Fiona Mary Blaney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1993) |
Role | Airline Supervisor |
Correspondence Address | 9 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Mr Peter James Clifford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Cleaner |
Correspondence Address | 15 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Mr Philip John Haigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 1999) |
Role | Security Guard |
Correspondence Address | 11 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Mr Steven Ronald Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Electronics/Field Service Engineer |
Correspondence Address | 7 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Mrs Brenda Macrae Tzimis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 18 Gainsborough Road Hayes Middlesex UB4 8NZ |
Secretary Name | Miss Jacqueline Louise Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 17 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Trevor Leslie Nobbs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 February 2005) |
Role | Sales Executive |
Correspondence Address | 2 Gainsborough Road Hayes Middlesex UB4 8NZ |
Secretary Name | Trevor Leslie Nobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 February 2005) |
Role | Sales Executive |
Correspondence Address | 2 Gainsborough Road Hayes Middlesex UB4 8NZ |
Director Name | Miss Jacqueline Wall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 14 February 2013) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsborough Road Hayes Middlesex UB4 8NZ |
Director Name | Janine Margot Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1998) |
Role | Bank Official |
Correspondence Address | 7 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Yvonne Hooper |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2000) |
Role | Customer Service Co-Ordinator |
Correspondence Address | 13 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Margaret Frances Reeves |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2003) |
Role | Cashier |
Correspondence Address | 27 Gainsborough Road Hayes Middlesex UB4 8NY |
Director Name | Angela Torr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2004) |
Role | Social Services Officer |
Correspondence Address | 40 Gainsborough Road Hayes Middlesex UB4 8NZ |
Website | www.gainsboroughtrail.org |
---|
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,297 |
Net Worth | £13,601 |
Cash | £2,455 |
Current Liabilities | £1,859 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 28 September 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 28 September 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 28 September 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 28 September 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
18 January 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
18 January 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
1 October 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
19 January 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
19 January 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
24 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
24 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
13 February 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
13 February 2014 | Total exemption full accounts made up to 28 September 2013 (7 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
4 March 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
4 March 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
1 March 2013 | Termination of appointment of Jacqueline Wall as a director (1 page) |
1 March 2013 | Termination of appointment of Jacqueline Wall as a director (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 no member list (4 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (7 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (7 pages) |
1 September 2011 | Annual return made up to 19 July 2011 no member list (4 pages) |
1 September 2011 | Annual return made up to 19 July 2011 no member list (4 pages) |
2 March 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
19 July 2010 | Director's details changed for John Patrick William Lavery on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 no member list (4 pages) |
19 July 2010 | Director's details changed for Miss Jacqueline Wall on 19 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 no member list (4 pages) |
19 July 2010 | Director's details changed for Miss Jacqueline Wall on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for John Patrick William Lavery on 19 July 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
15 April 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
20 July 2009 | Annual return made up to 19/07/09 (2 pages) |
20 July 2009 | Annual return made up to 19/07/09 (2 pages) |
17 April 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
17 April 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
5 August 2008 | Annual return made up to 19/07/08 (4 pages) |
5 August 2008 | Annual return made up to 19/07/08 (4 pages) |
6 June 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
6 June 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
3 August 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
3 August 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
28 July 2007 | Annual return made up to 19/07/07 (4 pages) |
28 July 2007 | Annual return made up to 19/07/07 (4 pages) |
24 August 2006 | Annual return made up to 19/07/06 (4 pages) |
24 August 2006 | Annual return made up to 19/07/06 (4 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Annual return made up to 19/07/05
|
17 August 2005 | Annual return made up to 19/07/05
|
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
8 April 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
14 February 2005 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
19 August 2004 | Annual return made up to 19/07/04 (5 pages) |
19 August 2004 | Annual return made up to 19/07/04 (5 pages) |
24 August 2003 | Annual return made up to 19/07/03 (5 pages) |
24 August 2003 | Annual return made up to 19/07/03 (5 pages) |
23 July 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
12 August 2002 | Annual return made up to 19/07/02 (5 pages) |
12 August 2002 | Annual return made up to 19/07/02 (5 pages) |
12 July 2002 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
12 July 2002 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
8 August 2001 | Annual return made up to 19/07/01 (4 pages) |
8 August 2001 | Annual return made up to 19/07/01 (4 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 28 September 2000 (8 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 28 September 2000 (8 pages) |
15 August 2000 | Annual return made up to 19/07/00 (4 pages) |
15 August 2000 | Annual return made up to 19/07/00 (4 pages) |
7 July 2000 | Full accounts made up to 28 September 1999 (7 pages) |
7 July 2000 | Full accounts made up to 28 September 1999 (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
9 September 1999 | Annual return made up to 19/07/99 (6 pages) |
9 September 1999 | Annual return made up to 19/07/99 (6 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Full accounts made up to 28 September 1998 (8 pages) |
20 April 1999 | Full accounts made up to 28 September 1998 (8 pages) |
20 April 1999 | New director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 15/17 the broadway, west ealing, london. W13 9DA (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 15/17 the broadway, west ealing, london. W13 9DA (1 page) |
7 September 1998 | Annual return made up to 19/07/98
|
7 September 1998 | Annual return made up to 19/07/98
|
10 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
10 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
4 September 1997 | Full accounts made up to 28 September 1996 (9 pages) |
4 September 1997 | Full accounts made up to 28 September 1996 (9 pages) |
18 August 1997 | Annual return made up to 19/07/97 (4 pages) |
18 August 1997 | Annual return made up to 19/07/97 (4 pages) |
12 July 1996 | Annual return made up to 19/07/96 (4 pages) |
12 July 1996 | Annual return made up to 19/07/96 (4 pages) |
31 May 1996 | Full accounts made up to 28 September 1995 (8 pages) |
31 May 1996 | Full accounts made up to 28 September 1995 (8 pages) |
24 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
24 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
21 July 1995 | Annual return made up to 19/07/95 (4 pages) |
21 July 1995 | Annual return made up to 19/07/95 (4 pages) |
13 May 1981 | Incorporation (20 pages) |
13 May 1981 | Incorporation (20 pages) |