Old Rectory Lane
Denham
Buckinghamshire
UB9 5AH
Director Name | Mr Simon Jonathan Bullock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(26 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 6 The Prescotts Old Rectory Lane Denham Uxbridge Middlesex UB9 5AH |
Director Name | Dr Mohamed Ryce Abdul Rajak |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Prescotts Old Rectory Lane Denham Bucks UB9 5AH |
Director Name | Mrs Ilona Maria Terezia King |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Prescotts Old Rectory Lane Denham Uxbridge UB9 5AH |
Director Name | Brian Eady |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 1997) |
Role | Retired |
Correspondence Address | 5 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Director Name | Francis Barrington Hooper |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1992) |
Role | Retired |
Correspondence Address | 3 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Secretary Name | Francis Barrington Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 3 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Director Name | Mr Raymond James Livesey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1998) |
Role | Managing Director Tricord Computer Systems Uk Ltd |
Correspondence Address | 6 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Secretary Name | Mr Raymond James Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1998) |
Role | Managing Director Tricord Computer Systems Uk Ltd |
Correspondence Address | 6 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Director Name | Dr Robert William Baldock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Prescotts Old Rectory Lane Denham Buckinghamshire UB9 5AH |
Director Name | Gladys Patricia Iveson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 4 The Prescotts Old Rectory Lane Denham Uxbridge Middlesex UB9 5AH |
Secretary Name | Dr Robert William Baldock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Prescotts Old Rectory Lane Denham Buckinghamshire UB9 5AH |
Director Name | Mrs Samira Imam Mumin Noor |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2020) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Prescotts Old Rectory Lane Denham Uxbridge Middlesex UB9 5AH |
Registered Address | 6 The Prescotts Old Rectory Lane Denham Uxbridge Middlesex UB9 5AH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
1 at £1 | Cynthia Joyce King & Charles King 16.67% Ordinary |
---|---|
1 at £1 | Gladys Patricia Iveson 16.67% Ordinary |
1 at £1 | Ilona Maria Theresa King 16.67% Ordinary |
1 at £1 | Mohamed Rajak 16.67% Ordinary |
1 at £1 | Samira Imam Mumin Noor & Mumin Abdur Razzak Noor 16.67% Ordinary |
1 at £1 | Simon Jonathan Bullock 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,076 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
25 January 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
---|---|
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mrs Ilona Maria Terezia King as a director on 10 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Samira Imam Mumin Noor as a director on 11 November 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
5 April 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 February 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 24 June 2015 (2 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 February 2015 | Micro company accounts made up to 24 June 2014 (2 pages) |
16 February 2015 | Micro company accounts made up to 24 June 2014 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 October 2013 | Appointment of Dr Mohamed Ryce Abdul Rajak as a director (2 pages) |
14 October 2013 | Appointment of Dr Mohamed Ryce Abdul Rajak as a director (2 pages) |
21 August 2013 | Registered office address changed from 5 the Prescotts Old Rectory Lane Denham Uxbridge UB9 5AH on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 5 the Prescotts Old Rectory Lane Denham Uxbridge UB9 5AH on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Robert Baldock as a secretary (1 page) |
21 August 2013 | Termination of appointment of Robert Baldock as a director (1 page) |
21 August 2013 | Termination of appointment of Robert Baldock as a secretary (1 page) |
21 August 2013 | Termination of appointment of Robert Baldock as a director (1 page) |
14 August 2013 | Appointment of Mr Simon Jonathan Bullock as a director (2 pages) |
14 August 2013 | Appointment of Mr Simon Jonathan Bullock as a director (2 pages) |
10 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
10 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
26 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
26 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
11 March 2012 | Appointment of Mrs Samira Imam Mumin Noor as a director (2 pages) |
11 March 2012 | Appointment of Mrs Samira Imam Mumin Noor as a director (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 23 June 2010 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 23 June 2010 (2 pages) |
5 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption full accounts made up to 23 June 2009 (3 pages) |
1 April 2010 | Total exemption full accounts made up to 23 June 2009 (3 pages) |
9 February 2010 | Director's details changed for Ilona Maria Terezia King on 20 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Ilona Maria Terezia King on 20 January 2010 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 23 June 2008 (3 pages) |
22 April 2009 | Total exemption full accounts made up to 23 June 2008 (3 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (6 pages) |
13 June 2008 | Total exemption full accounts made up to 23 June 2007 (3 pages) |
13 June 2008 | Total exemption full accounts made up to 23 June 2007 (3 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
30 April 2007 | Total exemption full accounts made up to 23 June 2006 (3 pages) |
30 April 2007 | Total exemption full accounts made up to 23 June 2006 (3 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (4 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (4 pages) |
21 April 2006 | Total exemption full accounts made up to 23 June 2005 (3 pages) |
21 April 2006 | Total exemption full accounts made up to 23 June 2005 (3 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (4 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (4 pages) |
22 April 2005 | Total exemption full accounts made up to 23 June 2004 (3 pages) |
22 April 2005 | Total exemption full accounts made up to 23 June 2004 (3 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (10 pages) |
22 April 2004 | Total exemption full accounts made up to 23 June 2003 (3 pages) |
22 April 2004 | Total exemption full accounts made up to 23 June 2003 (3 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (10 pages) |
25 April 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
25 April 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
7 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
7 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
15 March 2002 | Total exemption full accounts made up to 23 June 2001 (3 pages) |
15 March 2002 | Total exemption full accounts made up to 23 June 2001 (3 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
14 March 2001 | Full accounts made up to 23 June 2000 (3 pages) |
14 March 2001 | Full accounts made up to 23 June 2000 (3 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (9 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (9 pages) |
28 February 2000 | Full accounts made up to 23 June 1999 (3 pages) |
28 February 2000 | Full accounts made up to 23 June 1999 (3 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
5 March 1999 | Full accounts made up to 23 June 1998 (3 pages) |
5 March 1999 | Full accounts made up to 23 June 1998 (3 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
18 February 1998 | Full accounts made up to 23 June 1997 (3 pages) |
18 February 1998 | Full accounts made up to 23 June 1997 (3 pages) |
12 February 1998 | Return made up to 15/01/98; full list of members
|
12 February 1998 | Return made up to 15/01/98; full list of members
|
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 23 June 1996 (2 pages) |
4 April 1997 | Full accounts made up to 23 June 1996 (2 pages) |
20 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
20 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
14 April 1996 | Return made up to 15/01/96; no change of members (6 pages) |
14 April 1996 | Return made up to 15/01/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 23 June 1995 (7 pages) |
10 April 1996 | Full accounts made up to 23 June 1995 (7 pages) |
16 March 1995 | Full accounts made up to 23 June 1994 (11 pages) |
16 March 1995 | Full accounts made up to 23 June 1994 (11 pages) |
13 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |
13 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |