Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Margaret Bottomley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2000) |
Role | Staff Consultant |
Correspondence Address | 38 Lower Green Road Esher Surrey KT10 8HD |
Director Name | Judith Ann Cahusac |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2000) |
Role | Recruitment Consultant |
Correspondence Address | 10 Guion Road London SW6 4UE |
Secretary Name | Judith Ann Cahusac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 10 Guion Road London SW6 4UE |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Shirley Anne Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | judyfisher.co.uk |
---|---|
Telephone | 020 74372277 |
Telephone region | London |
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
100 at £1 | Prime Time Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2000 | Delivered on: 14 November 2000 Satisfied on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
21 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 July 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (16 pages) |
22 November 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Declaration of assistance for shares acquisition (5 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 1 lumley street london W1Y 2NB (1 page) |
14 November 2000 | Particulars of mortgage/charge (6 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members
|
12 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1996 | Return made up to 31/12/95; full list of members
|
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
13 March 1995 | Location of register of members (1 page) |
2 October 1989 | Memorandum and Articles of Association (8 pages) |
16 August 1989 | Company name changed leaflake LIMITED\certificate issued on 17/08/89 (2 pages) |
18 March 1988 | Wd 22/02/88 ad 11/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1988 | Wd 22/02/88 pd 11/02/88--------- £ si 2@1 (1 page) |
17 February 1988 | Allotment of shares (2 pages) |
17 July 1986 | Incorporation (16 pages) |
17 July 1986 | Certificate of Incorporation (1 page) |