258 Field End Road
Ruislip
HA4 9UU
Secretary Name | Karin Anna Von Tuempling-Marmot |
---|---|
Status | Current |
Appointed | 16 February 2009(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Karin Anna Von Tuempling Marmot |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Teresa Anna Marmot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Secretary Name | Mrs Teresa Anna Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Barrie Cameron Savory |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 1999) |
Role | Osteopath |
Correspondence Address | 27 Bickenhall Mansions Bickenhall Street London W1H 3LE |
Secretary Name | Janet Victoria Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 43 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Secretary Name | Mr Peter Jack Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Causton Road London N6 5ES |
Secretary Name | Harrovian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(15 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Craig Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2009) |
Correspondence Address | Canada House 272 Field End Road Ruislip Middlesex HA4 9NA |
Registered Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Western & Midland Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,991,712 |
Cash | £144 |
Current Liabilities | £1,054,570 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 February 2003 | Delivered on: 12 March 2003 Satisfied on: 4 June 2011 Persons entitled: Barclays 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: Apartment 40 215-219 upper richmond road putney london. Fully Satisfied |
---|---|
31 October 2002 | Delivered on: 15 November 2002 Satisfied on: 4 June 2011 Persons entitled: Barclays 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: Apartment 16, 215/219 upper richmond road putney. Fully Satisfied |
31 October 2002 | Delivered on: 15 November 2002 Satisfied on: 4 June 2011 Persons entitled: Barclays 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: Apartment 15, 215/219 upper richmond road putney. Fully Satisfied |
25 September 2002 | Delivered on: 3 October 2002 Satisfied on: 4 June 2011 Persons entitled: Barclays 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: Apartment 24, 35-37 earls court square london. Fully Satisfied |
28 April 1989 | Delivered on: 5 May 1989 Satisfied on: 4 June 2011 Persons entitled: Privatbanken Limited. 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/a sky business park, tenacre lane, thorpe surrey (formerly k/a plot 3 crabtree industrial estate) t/n sy 593696 and/or proceeds of sale thereof buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 5 May 1989 Satisfied on: 4 June 2011 Persons entitled: Privatbanken Limited. 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/a land & building north east side high street camberley (commonly k/a wellesley house) t/n sy 484852 and/or proceeds of sale thereof with buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1988 | Delivered on: 16 September 1988 Satisfied on: 4 June 2011 Persons entitled: Sunlife Assurance Society PLC Classification: Legal charge Secured details: Securing £1,000,000 and all other moneys due or to become due from the bamhay to the chargeee under the terms of the charge. Particulars: F/H old land in the county of surrey k/as plot no 3 crabtree industrial estate tenacre lane thorpe being the whole of the land comprised in a transfer dated 9/9/88. Fully Satisfied |
23 June 1987 | Delivered on: 1 July 1987 Satisfied on: 19 April 1989 Persons entitled: Barclays 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: Plot 3 crabtree industrial park thorpe, surrey, t/n sy 571280. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 March 2020 | Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages) |
29 March 2020 | Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page) |
29 March 2020 | Change of details for Western & Midland Investments Ltd as a person with significant control on 29 March 2020 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
27 March 2013 | Termination of appointment of Peter Marmot as a secretary (1 page) |
27 March 2013 | Termination of appointment of Peter Marmot as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Auditor's resignation (2 pages) |
30 December 2011 | Auditor's resignation (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Secretary's details changed for Mr Peter Jack Marmot on 31 July 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Peter Jack Marmot on 31 July 2009 (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
22 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | Secretary resigned (1 page) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
17 November 1999 | Return made up to 08/08/99; full list of members
|
17 November 1999 | Return made up to 08/08/99; full list of members
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (1 page) |
16 August 1999 | Receiver ceasing to act (1 page) |
9 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 June 1999 | Full accounts made up to 31 March 1997 (11 pages) |
9 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 March 1997 (11 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Administrative Receiver's report (4 pages) |
16 October 1996 | Administrative Receiver's report (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 June 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 May 1996 | Appointment of receiver/manager (1 page) |
22 May 1996 | Appointment of receiver/manager (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
10 October 1986 | Incorporation (14 pages) |
10 October 1986 | Incorporation (14 pages) |