Harrow
Middlesex
HA3 0HD
Director Name | John Leslie Ellison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Nursery Road Loughton Essex IG10 4EE |
Director Name | Dennis Raymond Kay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1992) |
Role | Engineering Manager |
Correspondence Address | 7 Austral Way Althorne Chelmsford Essex CM3 6UP |
Director Name | Aiden Eustace Warwick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oaklands 63 Maidstone Road Chatham Kent ME4 6DP |
Secretary Name | Valerie Heather Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 43 Clockhouse Lane North Stifford Grays Essex RM16 1UR |
Website | sykeshydromaster.com |
---|
Registered Address | 195a Kenton Road Harrow Middlesex HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75k at £0.5 | Hydromaster Holding B.v. 100.95% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,777,925 |
Cash | £1,833,073 |
Current Liabilities | £1,643,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
10 September 2014 | Delivered on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 1997 | Delivered on: 27 January 1997 Satisfied on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ixed charge in and to all deposit(s) into charged account with barclays bank plcx re;- sykes marine (hydromaster) limited barclays currency treasury deposit deal no;-83578044. See the mortgage charge document for full details. Fully Satisfied |
20 February 1996 | Delivered on: 28 February 1996 Satisfied on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being.. Barclays bank PLC re sykes marine (hydromaster) limited high interest business account number 00148563. see the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 2 March 1994 Satisfied on: 13 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" held at barclays bank PLC re: sykes marine (hydromaster) limited high interest business account number 10568651. see the mortgage charge document for full details. Fully Satisfied |
1 September 1989 | Delivered on: 12 September 1989 Satisfied on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated. Fully Satisfied |
20 November 1987 | Delivered on: 10 December 1987 Satisfied on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see from 395). 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 |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 July 2019 | Satisfaction of charge 021339660006 in full (1 page) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 November 2016 | Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page) |
5 November 2016 | Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 September 2015 | Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Karel-Steven Linskens as a director on 24 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Aiden Eustace Warwick as a director on 24 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Valerie Heather Martin as a secretary on 23 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Valerie Heather Martin as a secretary on 23 July 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Satisfaction of charge 5 in full (4 pages) |
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
25 June 2015 | Satisfaction of charge 5 in full (4 pages) |
25 June 2015 | Satisfaction of charge 4 in full (4 pages) |
25 June 2015 | Satisfaction of charge 4 in full (4 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 September 2014 | Registration of charge 021339660006, created on 10 September 2014 (5 pages) |
10 September 2014 | Registration of charge 021339660006, created on 10 September 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Purchase of own shares. (3 pages) |
18 February 2010 | Purchase of own shares. (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: northwick house 191-193 kenton road kenton middlesex HA3 0EY (1 page) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: northwick house 191-193 kenton road kenton middlesex HA3 0EY (1 page) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members
|
5 October 2005 | Return made up to 29/09/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
19 January 2000 | Return made up to 29/09/99; full list of members (7 pages) |
19 January 2000 | Return made up to 29/09/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
28 October 1997 | Return made up to 29/09/97; full list of members
|
28 October 1997 | Return made up to 29/09/97; full list of members
|
17 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1997 | Particulars of mortgage/charge (4 pages) |
27 January 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Particulars of mortgage/charge (4 pages) |
28 February 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Return made up to 29/09/95; no change of members
|
4 October 1995 | Return made up to 29/09/95; no change of members
|
12 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 June 1987 | Company name changed honeythorpe trading LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed honeythorpe trading LIMITED\certificate issued on 24/06/87 (2 pages) |
21 May 1987 | Incorporation (13 pages) |
21 May 1987 | Incorporation (13 pages) |