Pinner
Middlesex
HA5 1AH
Director Name | Mr Thomas Francis Wrenn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 West End Lane Pinner Middlesex HA5 1AH |
Secretary Name | Mrs Peggy Wrenn |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 West End Lane Pinner Middlesex HA5 1AH |
Telephone | 020 88681346 |
---|---|
Telephone region | London |
Registered Address | 53 West End Lane Pinner Middlesex HA5 1AH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,436,859 |
Cash | £520,777 |
Current Liabilities | £139,592 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
10 December 2009 | Delivered on: 11 December 2009 Satisfied on: 26 May 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on 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: Account number 93438852 opened in the name of thomas wrenn homes limited with the bank and all rights of thomas wrenn homes limited in relation to such account. Fully Satisfied |
---|---|
15 March 2007 | Delivered on: 17 March 2007 Satisfied on: 26 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a former allotments kenmore road harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2005 | Delivered on: 12 August 2005 Satisfied on: 26 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a site of egham telephone repeater station strode street egham t/n SY710723. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 2004 | Delivered on: 9 October 2004 Satisfied on: 26 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 ashford road cricklewood t/no MX143491 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill attaching to the property and all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. Fully Satisfied |
8 October 2004 | Delivered on: 9 October 2004 Satisfied on: 26 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 dorchester avenue harrow t/no NGL212481 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill attaching to the property and all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. Fully Satisfied |
7 January 2004 | Delivered on: 15 January 2004 Satisfied on: 7 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 42 dorchester avenue in the london borough of harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2000 | Delivered on: 31 March 2000 Satisfied on: 26 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at station approach road bushey watford. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1996 | Delivered on: 21 August 1996 Satisfied on: 26 May 2010 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of mulgrave road neasden all future f/h and l/h properties all present and future goodwill all book debts undertkings and assets of the company. Fully Satisfied |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 14 May 2010 Persons entitled: Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 maple avenue, south harrow l/b of harrow together with all buildings & fixtures any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2012 | Delivered on: 14 November 2012 Persons entitled: Thomas Wrenn and Margaret Wrenn Awd Trustees Limited Classification: Legal charge Secured details: £500,000.00 due or to become due. Particulars: Land lying to the north of woodcroft winchmore hill london t/no.AGL253265. Outstanding |
22 November 2023 | Accounts for a small company made up to 28 February 2023 (11 pages) |
---|---|
14 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 28 February 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 28 February 2021 (12 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
16 February 2021 | Accounts for a small company made up to 29 February 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
25 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
13 February 2019 | Satisfaction of charge 10 in full (1 page) |
22 November 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
15 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
25 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
25 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
1 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Peggy Wrenn on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr. Thomas Francis Wrenn on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
16 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
18 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
28 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 February 2002 | Return made up to 31/10/01; full list of members
|
14 February 2002 | Return made up to 31/10/01; full list of members
|
27 January 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 January 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
13 March 2001 | Return made up to 31/10/00; full list of members (6 pages) |
13 March 2001 | Return made up to 31/10/00; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
12 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 February 1998 | Return made up to 31/10/97; no change of members (6 pages) |
4 February 1998 | Return made up to 31/10/97; no change of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 July 1997 | Company name changed T.F. & J.J. wrenn LIMITED\certificate issued on 16/07/97 (2 pages) |
15 July 1997 | Company name changed T.F. & J.J. wrenn LIMITED\certificate issued on 16/07/97 (2 pages) |
21 January 1997 | Return made up to 31/10/96; full list of members
|
21 January 1997 | Return made up to 31/10/96; full list of members
|
25 September 1996 | Resolutions
|
25 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 September 1996 | Resolutions
|
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Ad 01/06/96--------- £ si 200@1 (2 pages) |
29 July 1996 | Ad 01/06/96--------- £ si 200@1 (2 pages) |
29 July 1996 | Statement of affairs (4 pages) |
29 July 1996 | Statement of affairs (4 pages) |
11 July 1996 | Ad 01/06/96--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
11 July 1996 | Ad 01/06/96--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
28 May 1996 | £ nc 100/100000 15/05/96 (1 page) |
28 May 1996 | Ad 16/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 May 1996 | Ad 16/05/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 May 1996 | £ nc 100/100000 15/05/96 (1 page) |
15 January 1996 | Return made up to 31/10/95; full list of members (8 pages) |
15 January 1996 | Return made up to 31/10/95; full list of members (8 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 June 1988 | Particulars of mortgage/charge (3 pages) |
1 August 1984 | Incorporation (14 pages) |
1 August 1984 | Incorporation (14 pages) |