Lawrence Road
Hounslow
TW4 6DR
Director Name | Mrs Bianca Louisa Nilsson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(26 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
Director Name | Miss Natalie Saxony Farbey |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
Director Name | Basheer Ahmed |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 23 Osborn Gardens Mill Hill London NW7 1DY |
Director Name | Raymond Barry Farbey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 January 2008) |
Role | Company Director |
Correspondence Address | 6 The Crofts Upper Halliford Shepperton Middlesex TW17 8SD |
Director Name | Michael Martin Hugo Gross |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Mollie Isabella Birkby Weiss |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Casita Lansdowne Road London W11 3LS |
Director Name | Mr Walter Hans Weiss |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casita Lansdowne Road London W11 3LS |
Secretary Name | Basheer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 23 Osborn Gardens Mill Hill London NW7 1DY |
Director Name | Peter Philip Jessop |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mortimer Hill Tring Hertfordshire HP23 5JU |
Director Name | Mr Malcolm Proops |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 45 Lynwood Drive Worcester Park Surrey KT4 7AA |
Secretary Name | Peter Philip Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mortimer Hill Tring Hertfordshire HP23 5JU |
Director Name | Ian Charles Dabin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(25 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 October 2010) |
Role | Chaffeur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 135 Haverstock Hill London NW3 4RU |
Director Name | Stuart Martin Jacobs |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(25 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Law Chambers 258 High Road Loughton Essex IG10 1RB |
Director Name | Mr Malcolm Proops |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(26 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 6 100 The Highway London E1W 2BX |
Website | walterreginald.com |
---|---|
Telephone | 020 74812233 |
Telephone region | London |
Registered Address | Unit 3 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
14.9k at £1 | Natalie Saxony Farbey 8.10% Ordinary |
---|---|
143k at £1 | Jillian Saxony Farbey 77.72% Ordinary |
5.6k at £1 | Malcolm Proops 3.04% Ordinary |
20.5k at £1 | Bianca Louisa Nilsson 11.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,751 |
Cash | £10,294 |
Current Liabilities | £485,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 January 2015 | Delivered on: 10 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 6, 100 the highway london t/no EGL170790. Outstanding |
---|---|
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 21 January 2014 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 the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
19 November 2020 | Change of details for Ms Jillian Saxony Farbey as a person with significant control on 19 November 2020 (2 pages) |
---|---|
18 November 2020 | Registered office address changed from Unit 6 100 the Highway London E1W 2BX to Unit 3 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 18 November 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
12 March 2020 | Change of details for Ms Jillian Saxony Farbey as a person with significant control on 12 March 2020 (2 pages) |
23 January 2020 | Termination of appointment of Malcolm Proops as a director on 23 January 2020 (1 page) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 April 2018 | Director's details changed for Mr Malcolm Proops on 23 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Mr Malcolm Proops on 23 March 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Malcolm Proops on 23 March 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 January 2015 | Registration of charge 018575220003, created on 8 January 2015 (10 pages) |
10 January 2015 | Registration of charge 018575220003, created on 8 January 2015 (10 pages) |
10 January 2015 | Registration of charge 018575220003, created on 8 January 2015 (10 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2013 | Director's details changed for Mrs Bianca Louisa Nilsson on 17 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mrs Bianca Louisa Nilsson on 17 May 2013 (2 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Ms Jillian Saxony Farbey on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Ms Jillian Saxony Farbey on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
7 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
5 March 2012 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Appointment of Mrs Bianca Louisa Nilsson as a director (2 pages) |
4 February 2011 | Appointment of Mr Malcolm Proops as a director (2 pages) |
4 February 2011 | Appointment of Mr Malcolm Proops as a director (2 pages) |
4 February 2011 | Appointment of Mrs Bianca Louisa Nilsson as a director (2 pages) |
25 January 2011 | Accounts made up to 30 June 2010 (13 pages) |
25 January 2011 | Accounts made up to 30 June 2010 (13 pages) |
11 October 2010 | Appointment of Stuart Martin Jacobs as a director (3 pages) |
11 October 2010 | Termination of appointment of Peter Jessop as a director (2 pages) |
11 October 2010 | Appointment of Ian Charles Dabin as a director (3 pages) |
11 October 2010 | Termination of appointment of Peter Jessop as a secretary (2 pages) |
11 October 2010 | Termination of appointment of Malcolm Proops as a director (2 pages) |
11 October 2010 | Termination of appointment of Ian Dabin as a director (2 pages) |
11 October 2010 | Termination of appointment of Peter Jessop as a secretary (2 pages) |
11 October 2010 | Appointment of Stuart Martin Jacobs as a director (3 pages) |
11 October 2010 | Termination of appointment of Stuart Jacobs as a director (2 pages) |
11 October 2010 | Termination of appointment of Ian Dabin as a director (2 pages) |
11 October 2010 | Appointment of Ian Charles Dabin as a director (3 pages) |
11 October 2010 | Termination of appointment of Peter Jessop as a director (2 pages) |
11 October 2010 | Termination of appointment of Stuart Jacobs as a director (2 pages) |
11 October 2010 | Termination of appointment of Malcolm Proops as a director (2 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
1 March 2008 | Accounts made up to 30 June 2007 (12 pages) |
28 February 2008 | Director appointed ms jillian saxony farbey (1 page) |
28 February 2008 | Director appointed ms jillian saxony farbey (1 page) |
27 February 2008 | Appointment terminated director raymond farbey (1 page) |
27 February 2008 | Appointment terminated director raymond farbey (1 page) |
17 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
19 January 2007 | Accounts made up to 30 June 2006 (13 pages) |
19 January 2007 | Accounts made up to 30 June 2006 (13 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
27 January 2006 | Accounts made up to 30 June 2005 (13 pages) |
27 January 2006 | Accounts made up to 30 June 2005 (13 pages) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
12 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
15 March 2005 | Accounts made up to 30 June 2004 (13 pages) |
15 March 2005 | Accounts made up to 30 June 2004 (13 pages) |
2 July 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 July 2004 | Return made up to 04/05/04; full list of members (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 24 bedford row london WC1R 4HA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 24 bedford row london WC1R 4HA (1 page) |
10 December 2001 | Location of register of members (1 page) |
10 December 2001 | Location of register of members (1 page) |
16 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 July 1997 | £ ic 340973/183973 11/06/97 £ sr 157000@1=157000 (1 page) |
11 July 1997 | £ ic 340973/183973 11/06/97 £ sr 157000@1=157000 (1 page) |
28 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
9 May 1997 | Declaration of shares redemption:auditor's report (3 pages) |
9 May 1997 | Declaration of shares redemption:auditor's report (3 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 04/05/96; no change of members
|
20 June 1996 | Return made up to 04/05/96; no change of members
|
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 July 1995 | Return made up to 04/05/95; full list of members (9 pages) |
11 July 1995 | Return made up to 04/05/95; full list of members (9 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
18 April 1995 | Ad 22/03/95--------- £ si 157000@1=157000 £ ic 500000/657000 (2 pages) |
18 April 1995 | Ad 22/03/95--------- £ si 157000@1=157000 £ ic 500000/657000 (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 1000000/1157000 22/03/95 (1 page) |
7 April 1995 | £ nc 1000000/1157000 22/03/95 (1 page) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
25 July 1988 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
25 July 1988 | New director appointed (3 pages) |
25 July 1988 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
25 July 1988 | New director appointed (3 pages) |
14 July 1988 | Company name changed\certificate issued on 14/07/88 (2 pages) |
14 July 1988 | Company name changed\certificate issued on 14/07/88 (2 pages) |
22 October 1984 | Incorporation (18 pages) |
22 October 1984 | Incorporation (18 pages) |