Betam Road
Hayes
Middlesex
UB3 1ST
Director Name | Mark Gladstone Harrison |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 13 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Dene Avenue Hounslow Middlesex TW3 3AQ |
Director Name | Mr Brian Taylor |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 13 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Dene Avenue Hounslow Middlesex TW3 3AQ |
Secretary Name | Gerald Morley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Unit 2 Adler Industrial Estate Hayes Middlesex UB3 1ST |
Secretary Name | Mark Gladstone Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2015) |
Role | Fin Dir |
Country of Residence | England |
Correspondence Address | 17 Dene Avenue Hounslow Middlesex TW3 3AQ |
Director Name | Mr Grahame Hodgkinson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
Director Name | Mr Surjit Sunder |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
Secretary Name | Mr Grahame Hodgkinson |
---|---|
Status | Resigned |
Appointed | 16 March 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | Unit 9, Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
Telephone | 020 88481912 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amandeep Saigal 7.14% Ordinary A |
---|---|
1 at £1 | Brian Taylor & Mark Harrison 7.14% Ordinary A |
1 at £1 | Bw Sipp Trustees LTD 7.14% Ordinary A |
1 at £1 | Harnak Verma & Santosh Kumar Verma 7.14% Ordinary A |
1 at £1 | Inderpreet Saigal 7.14% Ordinary A |
1 at £1 | Michael A. Romain 7.14% Ordinary A |
1 at £1 | Ranjit Kohli & Charanjit Singh Kohli 7.14% Ordinary A |
1 at £1 | Rowanmoor Trustees LTD & Graheme Hodgkinson 7.14% Ordinary A |
1 at £1 | Sybil Romain 7.14% Ordinary A |
1 at £1 | Unirose Medical LTD 7.14% Ordinary A |
2 at £1 | Kamal Nain Saigal 14.29% Ordinary A |
2 at £1 | Rajinder Singh Hunjan & Harinder Singh Hunjan & Harvinder Singh Hunjan 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,335 |
Cash | £810 |
Current Liabilities | £33,613 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2023 (6 months, 1 week from now) |
9 April 2014 | Delivered on: 26 April 2014 Persons entitled: Brian Taylor Classification: A registered charge Particulars: F/H t/no NGL518511 which is situated to the west of dawley road, hayes. Outstanding |
---|
16 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
---|---|
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st to Unit 2 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st on 14 July 2020 (1 page) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
13 April 2018 | Termination of appointment of Surjit Sunder as a director on 31 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 22 November 2017 with updates (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Termination of appointment of Grahame Hodgkinson as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Grahame Hodgkinson as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Grahame Hodgkinson as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Grahame Hodgkinson as a director on 27 April 2017 (1 page) |
22 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 March 2015 | Registered office address changed from Peterden House 1a Leighton Road London W13 9EL to Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Peterden House 1a Leighton Road London W13 9EL to Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 25 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Brian Taylor as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mark Gladstone Harrison as a director on 13 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Surjit Sunder as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Grahame Hodgkinson as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Santosh Verma as a director on 13 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Mark Gladstone Harrison as a secretary on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Grahame Hodgkinson as a secretary on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Brian Taylor as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mark Gladstone Harrison as a director on 13 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Surjit Sunder as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Grahame Hodgkinson as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Santosh Verma as a director on 13 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Mark Gladstone Harrison as a secretary on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Grahame Hodgkinson as a secretary on 16 March 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
28 August 2014 | Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
26 April 2014 | Registration of charge 019052880001 (46 pages) |
26 April 2014 | Registration of charge 019052880001 (46 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 December 2013 | Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
2 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
2 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Return made up to 06/12/08; full list of members (9 pages) |
27 January 2009 | Return made up to 06/12/08; full list of members (9 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (12 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (12 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 06/12/05; full list of members (13 pages) |
16 January 2006 | Return made up to 06/12/05; full list of members (13 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 January 2005 | Return made up to 06/12/04; change of members (7 pages) |
11 January 2005 | Return made up to 06/12/04; change of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 January 2004 | Return made up to 06/12/03; full list of members (13 pages) |
15 January 2004 | Return made up to 06/12/03; full list of members (13 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (12 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (12 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (11 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (11 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2000 | Return made up to 06/12/00; full list of members (11 pages) |
28 November 2000 | Return made up to 06/12/00; full list of members (11 pages) |
4 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 December 1999 | Return made up to 06/12/99; full list of members
|
10 December 1999 | Return made up to 06/12/99; full list of members
|
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
3 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
9 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 January 1997 | Return made up to 06/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 06/12/96; no change of members (6 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
30 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Resolutions
|
20 April 1988 | New secretary appointed (2 pages) |
20 April 1988 | New secretary appointed (2 pages) |
30 May 1985 | Memorandum and Articles of Association (14 pages) |
30 May 1985 | Memorandum and Articles of Association (14 pages) |