London
WC1X 8QZ
Secretary Name | Mr Rogan Doecke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2001(18 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 Gray's Inn Road London WC1X 8QZ |
Director Name | Mr Douglas Rowing Fendick |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 91 Belmont Lane Stanmore Middlesex HA7 2QA |
Secretary Name | Mr Douglas Rowing Fendick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 91 Belmont Lane Stanmore Middlesex HA7 2QA |
Director Name | Robert Lygon Bowen West |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 92 Henley Avenue North Cheam Sutton Surrey SM3 9SF |
Secretary Name | Mr Rogan Doecke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 20 Cleveland Square London W2 6DG |
Secretary Name | Irene Dorothy Hipwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(16 years after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Accountant |
Correspondence Address | 35 Liberty Avenue Merton Abbey London SW19 2QS |
Director Name | Mr Richard Chow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Flat B, 116 Talbot Road London W11 1JR |
Director Name | William O'Connor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(16 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 29 Blacklands Drive Hayes Middlesex UB4 8EX |
Registered Address | Leon Charles Suite 307 Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £975,258 |
Cash | £11,564 |
Current Liabilities | £55,581 |
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 | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
6 July 1992 | Delivered on: 20 July 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re orangeblade limited (3 M.O.T. centres) account number 30158895. Outstanding |
---|---|
23 August 1991 | Delivered on: 6 September 1991 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: See 395 for details. 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 |
23 August 1991 | Delivered on: 5 September 1991 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: Chiswick test centre south parade london borough of ealing. Outstanding |
23 August 1991 | Delivered on: 5 September 1991 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: 63 sternhold avenue london borough of lambeth. Outstanding |
23 August 1991 | Delivered on: 5 September 1991 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: 163 to 171 (odd only) haydons road wimbledon london borough of merton. Outstanding |
23 August 1991 | Delivered on: 2 September 1991 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: 32 to 44 western ave, (inclusive) london borough of ealing. T/no ngl 475589. Outstanding |
14 November 1983 | Delivered on: 17 November 1983 Satisfied on: 14 December 1991 Persons entitled: Douglas Rowing Fendick Classification: Mortgage Secured details: £125,000 and all other monies due or to become due from the company to the chargee. Particulars: 32, 34, 36, 38, 40, 42 and 44 western avenue acton london W3 T.N. MX39051. Fully Satisfied |
14 November 1983 | Delivered on: 17 November 1983 Satisfied on: 14 December 1991 Persons entitled: Town & Country Building Society Classification: Mortgage Secured details: £80,000. Particulars: F/H 32, 34, 36, 38, 40, 42 and 44 western avenue acton, london W3. Fully Satisfied |
30 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 July 2023 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 19 July 2023 (1 page) |
13 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
13 September 2022 | Change of details for Mr. Rogan Doecke as a person with significant control on 31 August 2022 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
29 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
16 September 2020 | Change of details for Mr. Rogan Doecke as a person with significant control on 30 August 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr. Rogan Doecke on 30 August 2020 (2 pages) |
3 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 September 2016 | Secretary's details changed for Rogan Doecke on 31 August 2016 (1 page) |
5 September 2016 | Director's details changed for Rogan Doecke on 31 August 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Rogan Doecke on 31 August 2016 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Director's details changed for Rogan Doecke on 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
29 September 2009 | Location of register of members (1 page) |
15 April 2009 | Appointment terminated director william o'connor (1 page) |
15 April 2009 | Appointment terminated director william o'connor (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members
|
24 September 2002 | Return made up to 31/08/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 163-171 haydons road wimbledon london SW19 8TD (1 page) |
16 October 2000 | Return made up to 31/08/00; full list of members
|
16 October 2000 | Return made up to 31/08/00; full list of members
|
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 163-171 haydons road wimbledon london SW19 8TD (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (1 page) |
26 April 2000 | New director appointed (1 page) |
21 April 2000 | New director appointed (1 page) |
21 April 2000 | New director appointed (1 page) |
31 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members
|
29 September 1998 | Return made up to 31/08/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
3 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (8 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (8 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: 163-171 haydons road wimbledon london SW19 8TB (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: 163-171 haydons road wimbledon london SW19 8TB (1 page) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
25 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
10 August 1988 | Company name changed\certificate issued on 10/08/88 (2 pages) |
10 August 1988 | Company name changed\certificate issued on 10/08/88 (2 pages) |
23 August 1983 | Incorporation (1 page) |
23 August 1983 | Incorporation (1 page) |