Hayes
Middlesex
UB3 3PY
Secretary Name | Mrs Shirley Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Mr Harvinder Sagoo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tomkins 101 Coldharbour Lane Hayes Middlesex UB3 3EF |
Director Name | Mr Amrik Sagoo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 101 Coldharbour Lane Hayes Middlesex UB3 3EF |
Director Name | Heather Harris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 07 July 1992) |
Role | Hotel Receptionist |
Correspondence Address | 1 Gade Close Hayes Middlesex UB3 3PY |
Director Name | John Howes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1994) |
Role | W/House Assistant |
Correspondence Address | 17 Gade Close Hayes Middlesex UB3 3PY |
Director Name | John Olsen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 April 2007) |
Role | Telecoms Consultant |
Correspondence Address | 41 Dehavilland Drive Yarnfield Stone Staffordshire ST15 0SX |
Secretary Name | John Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 17 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Stuart Richard Palmer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1992) |
Role | Upholsterer |
Correspondence Address | 8 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Stuart Richard Palmer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1992) |
Role | Upholsterer |
Correspondence Address | 8 Gade Close Hayes Middlesex UB3 3PY |
Secretary Name | Mrs Shirley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Paula Cheryl Curson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2009) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Ian Frederick Craig |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 1999) |
Role | Chemist |
Correspondence Address | 18 Gade Close Hayes Uxbridge Middlesex UB3 3PY |
Director Name | Lisa Ive |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2000) |
Role | Comms Officer Met Police |
Correspondence Address | 11 Gade Close Hayes Middlesex UB3 3PY |
Director Name | Lillian Margaret Savage |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2002) |
Role | Police Officer |
Correspondence Address | 7 Gade Close Hayes Middlesex UB3 3PY |
Director Name | James Stephen Mouncey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2015) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gade Close Hayes Middlesex UB3 3PY |
Registered Address | 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6 at £0.2 | A. Sagoo & H. Sagoo 6.25% Ordinary B |
---|---|
3 at £0.2 | Deepa Shah 3.13% Ordinary B |
3 at £0.2 | Emma Holt & David Lee 3.13% Ordinary B |
3 at £0.2 | Gagan Deep Singh Anand 3.13% Ordinary B |
3 at £0.2 | J.s. Williams 3.13% Ordinary B |
3 at £0.2 | K. Nandhra 3.13% Ordinary B |
3 at £0.2 | Mr B. Singh Bhangal 3.13% Ordinary B |
3 at £0.2 | Mr Desborough & Mrs Desborough 3.13% Ordinary B |
3 at £0.2 | Mr E.t. Dermott 3.13% Ordinary B |
3 at £0.2 | Mr J.s. Mouncey 3.13% Ordinary B |
3 at £0.2 | Mr K. Walker 3.13% Ordinary B |
3 at £0.2 | Mr M. O'brien 3.13% Ordinary B |
3 at £0.2 | Mrs D.m. Olsen 3.13% Ordinary B |
3 at £0.2 | Mrs J.a. Williams 3.13% Ordinary B |
3 at £0.2 | Mrs R. Khera 3.13% Ordinary B |
3 at £0.2 | Mrs S. Davies 3.13% Ordinary B |
3 at £0.2 | Ms C.a. Jones 3.13% Ordinary B |
3 at £0.2 | Ms C.l. Thomas 3.13% Ordinary B |
3 at £0.2 | Ms N. Fernandes 3.13% Ordinary B |
3 at £0.2 | Ms O. Abegunde 3.13% Ordinary B |
3 at £0.2 | Ms P. Curson 3.13% Ordinary B |
3 at £0.2 | Ms S. Mirza 3.13% Ordinary B |
3 at £0.2 | S.a. Jahanmiri 3.13% Ordinary B |
2 at £0.2 | A. Sagoo & H. Sagoo 2.08% Ordinary A |
1 at £0.2 | Deepa Shah 1.04% Ordinary A |
1 at £0.2 | Gagan Deep Sing Anand 1.04% Ordinary A |
1 at £0.2 | J.s. Williams 1.04% Ordinary A |
1 at £0.2 | K. Nandhra 1.04% Ordinary A |
1 at £0.2 | Miss N. Green & Mr S. Rogers 1.04% Ordinary A |
1 at £0.2 | Mr B. Singh Bhangal 1.04% Ordinary A |
1 at £0.2 | Mr Desborough & Mrs Desborough 1.04% Ordinary A |
1 at £0.2 | Mr E.t. Dermott 1.04% Ordinary A |
1 at £0.2 | Mr J.s. Mouncey 1.04% Ordinary A |
1 at £0.2 | Mr K. Walker 1.04% Ordinary A |
1 at £0.2 | Mr M. O'brien 1.04% Ordinary A |
1 at £0.2 | Mrs D.m. Olsen 1.04% Ordinary A |
1 at £0.2 | Mrs J.a. Williams 1.04% Ordinary A |
1 at £0.2 | Mrs R. Khera 1.04% Ordinary A |
1 at £0.2 | Mrs S. Davies 1.04% Ordinary A |
1 at £0.2 | Ms C.a. Jones 1.04% Ordinary A |
1 at £0.2 | Ms C.l. Thomas 1.04% Ordinary A |
1 at £0.2 | Ms N. Fernandes 1.04% Ordinary A |
1 at £0.2 | Ms O. Abegunde 1.04% Ordinary A |
1 at £0.2 | Ms P. Curson 1.04% Ordinary A |
1 at £0.2 | Ms S. Mirza 1.04% Ordinary A |
1 at £0.2 | S.a. Jahanmiri 1.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £39,026 |
Cash | £39,581 |
Current Liabilities | £678 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 20 October 2023 (1 page) |
---|---|
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
4 July 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
7 June 2023 | Appointment of Mr Michael O'brien as a director on 3 September 2021 (2 pages) |
5 June 2023 | Termination of appointment of Shirley Davies as a secretary on 3 September 2021 (1 page) |
5 June 2023 | Termination of appointment of Shirley Davies as a director on 3 September 2021 (1 page) |
21 December 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
15 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 December 2015 | Termination of appointment of James Stephen Mouncey as a director on 28 September 2015 (2 pages) |
17 December 2015 | Termination of appointment of James Stephen Mouncey as a director on 28 September 2015 (2 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
12 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
12 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Appointment of James Stephen Mouncey as a director (3 pages) |
19 November 2012 | Appointment of James Stephen Mouncey as a director (3 pages) |
27 July 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
27 July 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Termination of appointment of Paula Curson as a director (2 pages) |
22 July 2010 | Termination of appointment of Paula Curson as a director (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
24 February 2010 | Director's details changed for Harminder Sagoo on 19 February 2010 (4 pages) |
24 February 2010 | Director's details changed for Harminder Sagoo on 19 February 2010 (4 pages) |
1 December 2009 | Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
1 December 2009 | Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Shirley Davies on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Shirley Davies on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
1 December 2009 | Director's details changed for Shirley Davies on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 December 2008 | Return made up to 09/10/08; full list of members (23 pages) |
10 December 2008 | Return made up to 09/10/08; full list of members (23 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 March 2008 | Return made up to 09/10/07; full list of members (23 pages) |
27 March 2008 | Return made up to 09/10/07; full list of members (23 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (13 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (13 pages) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
25 January 2005 | Return made up to 09/10/04; change of members (9 pages) |
25 January 2005 | Return made up to 09/10/04; change of members (9 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 March 2004 | Return made up to 09/10/03; change of members (8 pages) |
18 March 2004 | Return made up to 09/10/03; change of members (8 pages) |
31 March 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
31 March 2003 | Partial exemption accounts made up to 30 September 2002 (9 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members
|
3 August 2002 | New director appointed (1 page) |
3 August 2002 | New director appointed (1 page) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 December 1999 | Director resigned (1 page) |
12 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
15 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 March 1997 | Director resigned (1 page) |
3 November 1996 | Return made up to 09/10/96; full list of members
|
3 November 1996 | Return made up to 09/10/96; full list of members
|
29 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 December 1995 | Return made up to 09/10/95; full list of members (6 pages) |
20 December 1995 | Return made up to 09/10/95; full list of members (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 May 1987 | Certificate of Incorporation (1 page) |
12 May 1987 | Certificate of Incorporation (1 page) |
12 May 1987 | Incorporation (18 pages) |
12 May 1987 | Incorporation (18 pages) |
12 May 1987 | Certificate of Incorporation (1 page) |