Harrow
HA1 3AW
Director Name | Mrs Joan Amelia Smith |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 32 Aglionby Street Carlisle Cumbria CA1 1JP |
Director Name | Mr Peter Phillip Howe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 London Road Carlisle Cumbria CA1 2EL |
Secretary Name | Mrs Joan Amelia Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 32 Aglionby Street Carlisle Cumbria CA1 1JP |
Secretary Name | Mrs Janette Gaye Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 18 London Road Carlisle Cumbria CA1 2EL |
Website | www.traffordfireplaces.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01228 899316 |
Telephone region | Carlisle |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Mr Peter Phillip Howe 55.00% Ordinary |
---|---|
45 at £1 | Janette Gaye Howe 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,736 |
Cash | £48,557 |
Current Liabilities | £72,094 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
23 March 2023 | Delivered on: 30 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 16 london road, carlisle, 18 london road, carlisle and 20 london road and 2 blake street, carlisle. Outstanding |
---|---|
23 March 2023 | Delivered on: 28 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 16 london road, carlisle, 18 london road, carlisle and 20 london road and 2 blake street, carlisle. Outstanding |
24 June 1996 | Delivered on: 28 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 london road carlisle t/no:-CU79691. See the mortgage charge document for full details. Outstanding |
16 February 1996 | Delivered on: 28 February 1996 Persons entitled: Midland 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: 1 blake street carlisle any shares or membership rights any goodwill of the business any rental or other money payable see form 395 for full details. See the mortgage charge document for full details. Outstanding |
5 October 1994 | Delivered on: 7 October 1994 Persons entitled: Midland 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: F/H property k/as 18 london road carlisle. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 August 1994 | Delivered on: 27 August 1994 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Registration of charge 019895890006, created on 23 March 2023 (10 pages) |
28 March 2023 | Registration of charge 019895890005, created on 23 March 2023 (10 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
16 March 2022 | Register inspection address has been changed to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW (1 page) |
14 March 2022 | Notification of Spv Trafford Fireplaces Limited as a person with significant control on 9 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Peter Phillip Howe as a director on 9 March 2022 (1 page) |
14 March 2022 | Registered office address changed from 18 London Road Carlisle Cumbria CA1 2EL to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 14 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Tom Yuda Wang as a director on 9 March 2022 (2 pages) |
14 March 2022 | Cessation of Peter Phillip Howe as a person with significant control on 9 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Janette Gaye Howe as a secretary on 9 March 2022 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Satisfaction of charge 2 in full (1 page) |
7 July 2021 | Satisfaction of charge 3 in full (1 page) |
7 July 2021 | Satisfaction of charge 1 in full (1 page) |
7 July 2021 | Satisfaction of charge 4 in full (1 page) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 October 2017 | Change of details for Mr Peter Phillip Howe as a person with significant control on 1 August 2017 (2 pages) |
30 October 2017 | Change of details for Mr Peter Phillip Howe as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 July 2017 | Notification of Peter Phillip Howe as a person with significant control on 7 April 2016 (2 pages) |
5 July 2017 | Notification of Peter Phillip Howe as a person with significant control on 7 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Peter Phillip Howe on 22 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Janette Gaye Howe on 22 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Peter Phillip Howe on 22 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Janette Gaye Howe on 22 June 2010 (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |