Brentford
Middlesex
TW8 8FB
Secretary Name | Mr John Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Halyards Court Durham Wharf Brentford Middlesex TW8 8FB |
Secretary Name | Jean Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 1993) |
Role | Company Director |
Correspondence Address | Overvale Sturminster Newton Dorset Dt10 |
Secretary Name | Henry William Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 1999) |
Role | Company Director |
Correspondence Address | Overvale The Green Mappowder Dorset DT10 2EL |
Secretary Name | Greta Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 30 Baronsmede London W5 4LT |
Registered Address | 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Annelise Leonhardt-parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,646 |
Net Worth | £792,649 |
Cash | £1,317 |
Current Liabilities | £218,213 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
14 December 1988 | Delivered on: 30 December 1988 Satisfied on: 22 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or allen clement morris to the chargee on any account whatsoever. Particulars: The slipway cottages, the nothe, weymouth, dorset. Title no dt 142679. Fully Satisfied |
---|---|
31 December 1985 | Delivered on: 9 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69/79A (odd) upland drive derriford plymouth devon (title no dn 17110). Outstanding |
12 August 1985 | Delivered on: 30 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69/79A (odd) uplands drive derriford, plymouth devon. Outstanding |
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
9 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
7 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whestone London N20 9HR to 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whestone London N20 9HR to 2 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 3 July 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
5 May 2015 | Director's details changed for Mrs Annelise Leonhardt-Parr on 30 June 2014 (2 pages) |
5 May 2015 | Secretary's details changed for Mr John Parr on 30 June 2014 (1 page) |
5 May 2015 | Secretary's details changed for Mr John Parr on 30 June 2014 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Annelise Leonhardt-Parr on 30 June 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
12 May 2011 | Secretary's details changed for John Parr on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Annelise Leonhardt-Parr on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for John Parr on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Annelise Leonhardt-Parr on 12 May 2011 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 1230 high road whetstone london N20 0LH (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
22 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
1 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
19 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members
|
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members
|
7 September 2005 | Registered office changed on 07/09/05 from: 183/191 ballards lane finchley central london N3 1LP (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 183/191 ballards lane finchley central london N3 1LP (1 page) |
26 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members
|
6 May 2003 | Return made up to 30/04/03; full list of members
|
25 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
25 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members
|
23 May 2001 | Return made up to 30/04/01; full list of members
|
6 April 2001 | Full accounts made up to 30 November 2000 (9 pages) |
6 April 2001 | Full accounts made up to 30 November 2000 (9 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (10 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
13 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
13 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
9 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 June 1998 | Return made up to 30/04/98; no change of members
|
12 June 1998 | Return made up to 30/04/98; no change of members
|
1 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
4 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
16 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
7 August 1996 | Return made up to 30/04/96; full list of members
|
7 August 1996 | Return made up to 30/04/96; full list of members
|
20 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
10 October 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 30 November 1994 (11 pages) |
4 April 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |