Northwood
Middlesex
HA6 2UE
Director Name | Mr Robert Graham John Brister |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE |
Director Name | Peter John Bound |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lodge Crescent Waltham Cross Herts EN8 8BS |
Director Name | Mr David James Cliff |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hackenden Close East Grinstead West Sussex RH19 3DR |
Secretary Name | Mr David James Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hackenden Close East Grinstead West Sussex RH19 3DR |
Telephone | 020 85988909 |
---|---|
Telephone region | London |
Registered Address | Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £531,359 |
Gross Profit | £258,472 |
Net Worth | £40,732 |
Cash | £50,421 |
Current Liabilities | £213,462 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
21 December 1993 | Delivered on: 30 December 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 August 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
26 July 2022 | Director's details changed for Mr Robert Graham John Brister on 13 July 2022 (2 pages) |
17 September 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
19 November 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
2 October 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
25 September 2020 | Director's details changed for Mr Stewart Bennett on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Robert Graham John Brister on 24 September 2020 (2 pages) |
15 January 2020 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 15 January 2020 (1 page) |
13 January 2020 | Termination of appointment of David James Cliff as a director on 17 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Stewart Bennett as a director on 17 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Peter John Bound as a director on 17 December 2019 (1 page) |
13 January 2020 | Termination of appointment of David James Cliff as a secretary on 17 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Robert Graham John Brister as a director on 17 December 2019 (2 pages) |
5 January 2020 | Notification of Nova Digital Systems Ltd as a person with significant control on 17 December 2019 (4 pages) |
3 January 2020 | Cessation of David James Cliff as a person with significant control on 17 December 2019 (4 pages) |
22 November 2019 | Satisfaction of charge 1 in full (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
16 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
23 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
6 August 2010 | Director's details changed for Peter John Bound on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Peter John Bound on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Peter John Bound on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for David James Cliff on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David James Cliff on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David James Cliff on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
30 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 November 1997 | Full accounts made up to 31 October 1996 (11 pages) |
7 November 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 October 1995 (4 pages) |
22 November 1996 | Full accounts made up to 31 October 1995 (4 pages) |
5 November 1996 | Return made up to 31/07/96; no change of members
|
5 November 1996 | Return made up to 31/07/96; no change of members
|
19 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
8 August 1984 | Incorporation (19 pages) |