Burnham
Slough
Berkshire
SL1 8LA
Secretary Name | Mrs Tamara Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Acres Poyle Lane Burnham Slough Berkshire SL1 8LA |
Director Name | Mr Mark Eugine Prentice |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Poyle Lane Burnham Slough SL1 8LA |
Director Name | Mr Alexander Matthew Prentice |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harmony Cottage 2a, Amerden Lane Taplow Maidenhead Berkshire SL6 0EA |
Director Name | Mr Michael Andreichikan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Soviet |
Status | Resigned |
Appointed | 31 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | Ulpanernay Dom 12 Kors Moscow 12348 Russia |
Director Name | Mr Maciej Eugeniusz Przymenski |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | Broad Acres Poyle Lane Burnham Slough Berkshire SL1 8LA |
Director Name | Ms Juliana Prentice |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 240 Windsor Road Maidenhead Berks SL6 2DT |
Telephone | 01628 668485 |
---|---|
Telephone region | Maidenhead |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mark Eugine Prentice 50.00% Ordinary |
---|---|
50 at £1 | Mrs Tamara Prentice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £889,737 |
Cash | £147,487 |
Current Liabilities | £19,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
28 December 2001 | Delivered on: 8 January 2002 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: The leasehold property known as 16 hunter court huntercombe lane north slough title number BK290110. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
31 August 2001 | Delivered on: 18 September 2001 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: The leasehold property known as 46 worcester gardens slough berkshire title number BK325502. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 August 2001 | Delivered on: 8 August 2001 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: F/H 10 flamborough spur windsor meadow cippenham slough berkshire t/no BK273621. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 August 2001 | Delivered on: 8 August 2001 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: F/H 25 manor court cippenham t/n-BK345979. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Satisfaction of charge 2 in full (2 pages) |
30 May 2018 | Satisfaction of charge 1 in full (1 page) |
30 May 2018 | Satisfaction of charge 4 in full (2 pages) |
30 May 2018 | Satisfaction of charge 3 in full (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
8 March 2013 | Appointment of Mr Alexander Matthew Prentice as a director (2 pages) |
8 March 2013 | Appointment of Mr Alexander Matthew Prentice as a director (2 pages) |
25 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mrs Tamara Prentice on 31 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Tamara Prentice on 31 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 1/3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
20 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 1/3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
20 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
28 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
28 September 1988 | Company name changed acregrip LIMITED\certificate issued on 29/09/88 (3 pages) |
28 September 1988 | Company name changed acregrip LIMITED\certificate issued on 29/09/88 (3 pages) |
7 April 1988 | Incorporation (12 pages) |
7 April 1988 | Incorporation (12 pages) |