Hayling Island
PO11 9JA
Director Name | Mrs Lesley Jane Bishop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Road Hayling Island PO11 9JA |
Director Name | Dean William Bishop |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 Sarum Complex Wallingford Road Uxbridge Middlesex UB8 2RZ |
Director Name | Lee Alec Bishop |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 Sarum Complex Wallingford Road Uxbridge Middlesex UB8 2RZ |
Director Name | Linda Marjory Shemmans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Secretary |
Correspondence Address | 10 Kerris Way Lower Earley Reading Berkshire RG6 2UW |
Director Name | Martin Shemmans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Builder |
Correspondence Address | 10 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Martin Shemmans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 10 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Thomas Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 June 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Long Drive Burnham Buckinghamshire SL1 8AJ |
Secretary Name | Mr Keith Philip Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Wexham Street Stoke Poges Slough Berks SL3 6NX |
Director Name | Eleanor Walters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2001) |
Role | Administrator |
Correspondence Address | 52 Gell Close Uxbridge Middlesex UB10 8EA |
Website | marlinservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 238444 |
Telephone region | Uxbridge |
Registered Address | Unit 26 Sarum Complex Wallingford Road Uxbridge Middlesex UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
50 at £1 | Lesley Bishop & Keith Bishop 50.00% Ordinary |
---|---|
50 at £1 | Pamela Williams & Thomas Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,734 |
Cash | £5,108 |
Current Liabilities | £362,104 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
24 April 2006 | Delivered on: 28 April 2006 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
24 April 2006 | Delivered on: 28 April 2006 Persons entitled: Technical & General Guarantee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All undertaking and assets. Outstanding |
17 March 2004 | Delivered on: 25 March 2004 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: 317 uxbridge road slough t/n BK383839. Outstanding |
13 January 2004 | Delivered on: 28 January 2004 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: Plot 5 cannon gate slough t/n BK383839. Outstanding |
28 February 1997 | Delivered on: 5 March 1997 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: 26 sarum complex uxbridge industrial estate uxbridge london borough of hillingdon t/n AGL12643. Outstanding |
7 June 1996 | Delivered on: 24 June 1996 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: 6 hillersdon wexham slough berkshire t/n-BK224843. Outstanding |
10 November 1993 | Delivered on: 17 November 1993 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: 135 the frithe wexham slough berkshire t/n BK191589. Outstanding |
9 August 1990 | Delivered on: 9 August 1990 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: 11, edmunds way, wexham, slough, berkshire. Outstanding |
20 June 2007 | Delivered on: 26 June 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: 6 coftards slough berkshire. Outstanding |
23 November 2006 | Delivered on: 24 November 2006 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: F/H unit 26 sarum complex wallingford road uxbridge middlesex. Outstanding |
3 August 2006 | Delivered on: 9 August 2006 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 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 |
18 August 1989 | Delivered on: 29 August 1989 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: 5, mansel close slough berkshire t/no bk 164726. Outstanding |
22 July 2023 | Director's details changed for Mr Keith Philip Bishop on 20 July 2023 (2 pages) |
---|---|
22 July 2023 | Change of details for Mrs Lesley Jane Bishop as a person with significant control on 20 July 2023 (2 pages) |
22 July 2023 | Change of details for Mr Keith Philip Bishop as a person with significant control on 20 July 2023 (2 pages) |
22 July 2023 | Director's details changed for Mrs Lesley Jane Bishop on 20 July 2023 (2 pages) |
13 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
7 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 April 2022 | Director's details changed for Mrs Lesley Jane Bishop on 9 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Keith Philip Bishop as a secretary on 1 January 2022 (1 page) |
21 April 2022 | Director's details changed for Mr Keith Philip Bishop on 9 April 2022 (2 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
1 March 2019 | Appointment of Dean William Bishop as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Lee Alec Bishop as a director on 1 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
3 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
7 July 2017 | Notification of Lesley Bishop as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Lesley Bishop as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 July 2016 | Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Thomas Williams as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Thomas Williams as a director on 29 June 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Thomas Williams on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Thomas Williams on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Thomas Williams on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 December 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
17 December 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 September 2004 | Return made up to 14/09/04; full list of members
|
6 September 2004 | Return made up to 14/09/04; full list of members
|
14 April 2004 | Full accounts made up to 31 July 2003 (7 pages) |
14 April 2004 | Full accounts made up to 31 July 2003 (7 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
12 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (7 pages) |
17 February 2003 | Full accounts made up to 31 July 2002 (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members
|
20 September 2002 | Return made up to 14/09/02; full list of members
|
15 April 2002 | Full accounts made up to 31 July 2001 (7 pages) |
15 April 2002 | Full accounts made up to 31 July 2001 (7 pages) |
7 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
12 January 2001 | Full accounts made up to 31 July 2000 (7 pages) |
12 January 2001 | Full accounts made up to 31 July 2000 (7 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
10 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Return made up to 14/09/99; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Return made up to 14/09/99; full list of members
|
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
24 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: berkley house 31 bower way cippenham slough berkshire SL1 5HW (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: berkley house 31 bower way cippenham slough berkshire SL1 5HW (1 page) |
19 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
19 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members
|
11 October 1995 | Return made up to 14/09/95; no change of members
|