Pinner
Middlesex
HA5 1RD
Director Name | Mr Peter William Jacobs |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1993) |
Role | Solicitor |
Correspondence Address | 9 Menelik Road London NW2 3RR |
Secretary Name | Mr Jay Satish Soneji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 20 Edgerton Close Pinner Middlesex HA4 2LP |
Director Name | Anne Helena Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Director Name | Mr Thomas Michael Ward |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Secretary Name | Anne Helena Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Secretary Name | Gordon Dallas Ornstien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1998) |
Role | Estate Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
Director Name | Gordon Dallas Ornstien |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2009) |
Role | Property Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
Secretary Name | Andrew Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Olivia Catherine Porter |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Director Name | Mr Charlie Ivan Westmacott Crocker |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 June 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87 |
Cash | £1,651 |
Current Liabilities | £46,922 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: L/H flat 2 19 collingham gardens. Outstanding |
---|---|
9 May 1997 | Delivered on: 15 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
10 October 1989 | Delivered on: 19 October 1989 Satisfied on: 16 July 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
6 December 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
6 July 2022 | Registration of charge 019743960003, created on 30 June 2022 (7 pages) |
10 June 2022 | Termination of appointment of Charlie Ivan Westmacott Crocker as a director on 9 June 2022 (1 page) |
8 June 2022 | Satisfaction of charge 2 in full (1 page) |
8 June 2022 | Appointment of Mr Charlie Ivan Westmacott Crocker as a director on 1 June 2022 (2 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Termination of appointment of Andrew Nixon as a secretary on 30 June 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page) |
17 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page) |
17 December 2014 | Termination of appointment of Olivia Catherine Porter as a director on 8 January 2014 (1 page) |
17 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2014 | Appointment of Mr. Daniel Porter as a director (2 pages) |
18 May 2014 | Appointment of Mr. Daniel Porter as a director (2 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages) |
27 July 2012 | Director's details changed for Olivia Catherine Ward on 30 April 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Olivia Catherine Ward on 30 June 2010 (2 pages) |
8 February 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
8 February 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Olivia Catherine Ward on 30 June 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Olivia Catherine Ward on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Olivia Catherine Ward on 29 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Appointment terminate, director gordon ornstien logged form (1 page) |
30 March 2009 | Appointment terminate, director gordon ornstien logged form (1 page) |
28 March 2009 | Appointment terminated director gordon ornstien (1 page) |
28 March 2009 | Director appointed olivia catherine ward (2 pages) |
28 March 2009 | Director appointed olivia catherine ward (2 pages) |
28 March 2009 | Appointment terminated director gordon ornstien (1 page) |
19 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
24 October 2008 | Return made up to 29/12/07; full list of members (3 pages) |
24 October 2008 | Return made up to 29/12/07; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
13 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
13 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 December 1985 | Incorporation (16 pages) |