Ickenham
Middlesex
UB10 8RJ
Director Name | Jane Elizabeth Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(18 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Giles Avenue Ickenham Middlesex UB10 8RJ |
Director Name | Mrs Mary Irene Barralet |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Place Ickenham Uxbridge UB10 8XB |
Director Name | Mr Peter John Barralet |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Burleigh Road Ascot Berkshire SL5 7LD |
Director Name | Derek John Barralet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 3 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Director Name | Mr John Rollston Barralet |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1993) |
Role | Administrator |
Correspondence Address | Thorn Lea Fireball Mill Devenish Road Sunningdale Berkshire SL5 9RJ |
Director Name | Mr Colin John Waters |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 1995) |
Role | Nurseryman |
Correspondence Address | 38 Woodfield Crescent London W5 1PD |
Secretary Name | Mr Colin John Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | 38 Woodfield Crescent London W5 1PD |
Secretary Name | Carolyn Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Ashmead 56 Hanworth Road Feltham Middlesex TW13 5AY |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.7k at £1 | Mary Irene Barralet 50.00% Ordinary B |
---|---|
837 at £1 | Jane Elizabeth Anderson 25.00% Ordinary A |
837 at £1 | Peter John Barralet 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £352,747 |
Cash | £20,200 |
Current Liabilities | £2,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 10 April 1998 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
28 July 1988 | Delivered on: 18 August 1988 Satisfied on: 17 September 1998 Persons entitled: National Westminster 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: Land on west side of wood lane, iver heath title no bm 73512 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1988 | Delivered on: 18 August 1988 Satisfied on: 6 November 1993 Persons entitled: National Westminster 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: Land and buildings lying to south of hamilton road, title no mx 343355 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1988 | Delivered on: 18 August 1988 Persons entitled: National Westminster 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: South side of pitshanger lane on the east side of castlebar park and/or proceeds of sale thereof title no - ngl 217698. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
7 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
21 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
21 September 2022 | Notification of Peter John Barralet as a person with significant control on 6 April 2016 (2 pages) |
21 September 2022 | Notification of Jane Elizabeth Anderson as a person with significant control on 6 April 2016 (2 pages) |
21 September 2022 | Cessation of Mary Irene Barralet as a person with significant control on 6 April 2016 (1 page) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 September 2020 | Director's details changed for Peter John Barralet on 10 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 5 September 2019 with updates (6 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 5 September 2018 with updates (6 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (6 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
16 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mrs Mary Irene Barralet on 5 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Mary Irene Barralet on 5 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Director's details changed for Mary Barralet on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mary Barralet on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mary Barralet on 5 September 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 August 2008 | Director appointed peter john barralet (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 August 2008 | Director appointed peter john barralet (2 pages) |
14 November 2007 | Return made up to 05/09/07; full list of members (3 pages) |
14 November 2007 | Return made up to 05/09/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
15 June 2006 | Ad 22/05/06--------- £ si 1874@1=1874 £ ic 1874/3748 (2 pages) |
15 June 2006 | Nc inc already adjusted 08/05/06 (1 page) |
15 June 2006 | Nc inc already adjusted 08/05/06 (1 page) |
15 June 2006 | Ad 22/05/06--------- £ si 1874@1=1874 £ ic 1874/3748 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
9 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
9 June 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
30 May 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
30 May 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
12 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
11 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 29 February 2000 (8 pages) |
3 April 2000 | Full accounts made up to 29 February 2000 (8 pages) |
3 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 28 February 1999 (9 pages) |
29 April 1999 | Full accounts made up to 28 February 1999 (9 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Return made up to 12/09/98; no change of members
|
15 September 1998 | Return made up to 12/09/98; no change of members
|
15 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Auditor's resignation (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Return made up to 12/09/97; no change of members
|
9 September 1997 | Return made up to 12/09/97; no change of members
|
11 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 March 1997 | Company name changed barralets of ealing LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed barralets of ealing LIMITED\certificate issued on 12/03/97 (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 51A pitshanger lane london W5 1RH (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 51A pitshanger lane london W5 1RH (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
26 January 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
26 January 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
16 September 1996 | Return made up to 12/09/96; full list of members
|
16 September 1996 | Return made up to 12/09/96; full list of members
|
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 October 1995 | Return made up to 12/09/95; change of members (6 pages) |
3 October 1995 | Return made up to 12/09/95; change of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
6 November 1990 | Memorandum and Articles of Association (16 pages) |
6 November 1990 | Memorandum and Articles of Association (16 pages) |
26 February 1988 | Incorporation (21 pages) |