Ickenham
Uxbridge
Middlesex
UB10 8XA
Secretary Name | Timothy Michael Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Ronald Thomas Chambers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 1995) |
Role | Financial Services Assistant |
Correspondence Address | 20 Tayfield Close Ickenham Uxbridge Middlesex UB10 8XA |
Director Name | Nicholas Roylance |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 1999) |
Role | Accounts Manager |
Correspondence Address | 24 Tayfield Close Ickenham Uxbridge Middlesex UB10 8XA |
Director Name | Harry Smallman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2000) |
Role | Retired |
Correspondence Address | 35 Tayfield Close Ickenham Uxbridge Middlesex UB10 8XA |
Director Name | Clinton Arthur Warn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 1997) |
Role | Sales Consultant |
Correspondence Address | 30 Tayfield Close Ickenham Uxbridge Middlesex UB10 8XA |
Secretary Name | Mr David Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Sharon Avril Shepperd |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2003) |
Role | Personal Assistant |
Correspondence Address | 34 Tayfield Close Uxbridge Middlesex UB10 8XA |
Director Name | Derek James Sylvester |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2003) |
Role | Retired |
Correspondence Address | 32 Tayfield Close Uxbridge Middlesex UB10 8XA |
Director Name | Alan Tinker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2002) |
Role | Retired Chartered Accountant |
Correspondence Address | 28 Tayfield Close Uxbridge Middlesex UB10 8XA |
Director Name | Brian James Adams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2003) |
Role | Controller |
Correspondence Address | 5 Honeycroft Hill Uxbridge Middlesex UB10 9NQ |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(15 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Director Name | Louise Jane Armour |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2004) |
Role | Personnel Mgr |
Correspondence Address | 23 Tayfield Close Ickenham Uxbridge Middlesex UB10 8XA |
Secretary Name | Mr Simon Guy Lloyd Zehetmayr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Towers Road Hatch End Pinner Middlesex HA5 4SQ |
Secretary Name | Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Colin Robert Spiers & Moira Spiers 5.56% Ordinary |
---|---|
1 at £1 | Dean David Waller 5.56% Ordinary |
1 at £1 | Harinder Singh 5.56% Ordinary |
1 at £1 | J.f. Gold 5.56% Ordinary |
1 at £1 | Kanwal Krishan Varma & Premalta Varma 5.56% Ordinary |
1 at £1 | Maral Dadourian 5.56% Ordinary |
1 at £1 | Michael Richard Brooks 5.56% Ordinary |
1 at £1 | Nicholas Roylance 5.56% Ordinary |
1 at £1 | Nisha Lal & Sanjay Lal 5.56% Ordinary |
1 at £1 | Peter Allan Bramah 5.56% Ordinary |
1 at £1 | R.p. Damani 5.56% Ordinary |
1 at £1 | Roger Buckley 5.56% Ordinary |
1 at £1 | Sarah Elizabeth Alexander 5.56% Ordinary |
1 at £1 | Sharon Costello 5.56% Ordinary |
1 at £1 | Sohel Rajgara 5.56% Ordinary |
1 at £1 | Weerakkody & Mirrissa Weerakkody 5.56% Ordinary |
2 at £1 | Samantha Tracey Phillips 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,023 |
Cash | £11,674 |
Current Liabilities | £2,711 |
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 | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 December 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Director's details changed for Peter Bramah on 24 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Peter Bramah on 24 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Termination of appointment of Benn Thompson as a secretary (1 page) |
9 September 2011 | Termination of appointment of Benn Thompson as a secretary (1 page) |
30 August 2011 | Registered office address changed from C/O C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from C/O C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 30 August 2011 (2 pages) |
22 August 2011 | Appointment of Timothy Michael Taylor as a secretary (3 pages) |
22 August 2011 | Appointment of Timothy Michael Taylor as a secretary (3 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 24/11/08; no change of members (6 pages) |
4 February 2009 | Return made up to 24/11/08; no change of members (6 pages) |
16 January 2009 | Director's change of particulars / peter bramah / 09/12/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / simon zehetmayr / 09/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / peter bramah / 09/12/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / simon zehetmayr / 09/12/2008 (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
27 November 2006 | Return made up to 24/11/06; full list of members (5 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (5 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
18 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
24 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 24/11/03; full list of members (15 pages) |
15 December 2003 | Return made up to 24/11/03; full list of members (15 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Memorandum and Articles of Association (5 pages) |
27 February 2003 | Memorandum and Articles of Association (5 pages) |
27 February 2003 | Resolutions
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Return made up to 24/11/02; full list of members
|
17 December 2002 | Return made up to 24/11/02; full list of members
|
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Location of register of members (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 December 2001 | Return made up to 24/11/01; full list of members (15 pages) |
14 December 2001 | Return made up to 24/11/01; full list of members (15 pages) |
26 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
24 January 2001 | Return made up to 24/11/00; full list of members (13 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members (13 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 24/11/99; full list of members (13 pages) |
24 November 1999 | Return made up to 24/11/99; full list of members (13 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
30 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
10 December 1997 | Return made up to 24/11/97; change of members (6 pages) |
10 December 1997 | Return made up to 24/11/97; change of members (6 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 24/11/96; change of members (6 pages) |
6 December 1996 | Return made up to 24/11/96; change of members (6 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
6 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 May 1985 | Incorporation (11 pages) |
16 May 1985 | Incorporation (11 pages) |