Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Janet Strong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1998(16 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Janet Strong |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1998(16 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Raymond William Paskins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 1998) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 35 Marlborough Road Isleworth Middlesex TW7 5BZ |
Secretary Name | Mr Raymond William Paskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 35 Marlborough Road Isleworth Middlesex TW7 5BZ |
Website | maxglow.co.uk |
---|
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Janet Strong 80.00% Ordinary |
---|---|
2 at £1 | Peter Gregory Strong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,123,924 |
Cash | £571,434 |
Current Liabilities | £15,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 April 2002 | Delivered on: 3 May 2002 Satisfied on: 27 August 2010 Persons entitled: National Westminster 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: Unit a britannia industrial estate printing house lane london borough title number AGL15402. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co, Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Director's details changed for Janet Strong on 1 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Peter Gregory Strong on 1 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Peter Gregory Strong on 1 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Janet Strong on 1 December 2012 (1 page) |
23 January 2013 | Secretary's details changed for Janet Strong on 1 December 2012 (1 page) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Janet Strong on 1 December 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Janet Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Janet Strong on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
3 May 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
15 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
21 January 1999 | Ad 16/12/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 August 1998 | £ ic 2/1 20/07/98 £ sr 1@1=1 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Resolutions
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
28 June 1982 | Certificate of incorporation (1 page) |