Street, Northwood
Middlesex
HA6 1BN
Secretary Name | Mr Andrew Stuart Milner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1995(13 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
Director Name | Mr Andrew Stuart Milner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
Director Name | Mr Andrew Stuart Milner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1995) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Starling Close Pinner Middlesex HA5 3PH |
Secretary Name | Geraldine Aileen Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Starling Close Pinner Middlesex HA5 3PH |
Director Name | Mr Andrew Stuart Milner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Starling Close Pinner Middlesex HA5 3PH |
Registered Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Andrew Stuart Milner 70.00% Ordinary |
---|---|
30 at £1 | Geraldine Aileen Milner 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,970 |
Cash | £14,882 |
Current Liabilities | £204,610 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
24 November 2000 | Delivered on: 25 November 2000 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: Coppermill lock linden square harefield middx. 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 |
---|---|
29 January 1999 | Delivered on: 16 February 1999 Persons entitled: Lloyds 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: 62 lloyd court pinner middlesex t/no: NGL428263. 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 |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
20 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
8 July 2021 | Change of details for Mr Andrew Stuart Milner as a person with significant control on 31 October 2020 (2 pages) |
2 July 2021 | Second filing of Confirmation Statement dated 23 April 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 23 April 2021 with no updates
|
30 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
14 May 2019 | Satisfaction of charge 2 in full (2 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 May 2015 | Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Geraldine Aileen Milner on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Andrew Stuart Milner on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Mr Andrew Stuart Milner on 8 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Termination of appointment of Andrew Milner as a director (1 page) |
9 July 2012 | Termination of appointment of Andrew Milner as a director (1 page) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2010 | Director's details changed for Geraldine Aileen Milner on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Geraldine Aileen Milner on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Stuart Milner on 23 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 April 2010 | Appointment of Mr Andrew Stuart Milner as a director (1 page) |
6 April 2010 | Appointment of Mr Andrew Stuart Milner as a director (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Director appointed mr andrew stuart milner (1 page) |
21 July 2009 | Director appointed mr andrew stuart milner (1 page) |
22 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
22 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members
|
20 May 2005 | Return made up to 23/04/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members
|
10 May 2004 | Return made up to 23/04/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 July 2003 | Return made up to 23/04/03; full list of members (6 pages) |
4 July 2003 | Return made up to 23/04/03; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: wakefield house 32 high st pinnar middx HA5 5PW (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: wakefield house 32 high st pinnar middx HA5 5PW (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
23 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |