Hounslow
TW5 9NB
Director Name | Mr Andrew Stranks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 1999) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Secretary Name | Ernest Arthur Minett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 21 Main Street Netherseal Swadlincote Derbyshire DE12 8DA |
Secretary Name | Mr Andrew John Lunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Paul James Hanel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Ingleby Road Stanton By Bridge Derby Derbyshire DE73 1HT |
Director Name | Mr Nicholas Peter Griffith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holsart Close Tadworth Surrey KT20 5EJ |
Registered Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
143.3k at £1 | S.w. Sapcote 97.50% Ordinary |
---|---|
3.7k at £1 | Robert Charles Keith Holloway 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,031 |
Net Worth | £644,747 |
Cash | £23,547 |
Current Liabilities | £88,834 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
19 August 1988 | Delivered on: 26 August 1988 Persons entitled: Lloyds Bank PLC Classification: Guarantee & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 standing in or to the credited to a designated account with the chargee & all interest now due in respect thereof & so that the charge thereby created shall be a fixed charge. Outstanding |
---|---|
5 February 1987 | Delivered on: 6 February 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum & deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bentinck house, bentinck road west drayton. Outstanding |
6 November 1985 | Delivered on: 21 November 1985 Satisfied on: 15 October 1988 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at sheendale road, richmond, surrey. Fully Satisfied |
3 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
27 November 2021 | Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 27 November 2021 (1 page) |
27 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
18 July 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
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 | Director's details changed for Mr Andrew Stranks on 1 April 2016 (2 pages) |
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 | Director's details changed for Mr Andrew Stranks on 1 April 2016 (2 pages) |
28 September 2015 | Termination of appointment of Paul James Hanel as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Paul James Hanel as a director on 28 September 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 30 September 2014 (11 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 September 2014 (11 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
10 May 2013 | Appointment of Mr Nicholas Peter Griffith as a director (2 pages) |
10 May 2013 | Appointment of Mr Nicholas Peter Griffith as a director (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
23 August 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
23 May 2012 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 August 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
24 August 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Andrew Stranks on 6 November 2009 (2 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members
|
1 June 2006 | Return made up to 30/04/06; full list of members
|
2 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
15 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: high leas rotherfield road henley on thames oxfordshire RG9 1NR (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: high leas rotherfield road henley on thames oxfordshire RG9 1NR (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: summerhill park harpsden woods harpsden henley on thames oxfordshire RG9 4AE (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: summerhill park harpsden woods harpsden henley on thames oxfordshire RG9 4AE (1 page) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: beech lawn 12 st georges close westbourne road edgbaston birmingham B15 3TP (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: beech lawn 12 st georges close westbourne road edgbaston birmingham B15 3TP (1 page) |
28 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
4 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | Secretary resigned (2 pages) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | Secretary resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Incorporation (15 pages) |