Denham
Uxbridge
UB9 4BT
Director Name | Mr Terence Ian Mead |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kings Mill Way Denham Uxbridge UB9 4BT |
Director Name | Carole Dimelow |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Building Industry |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Cottage Collinswood Road Farnham Common South Bucks SL2 3LJ |
Director Name | David William Mead |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 January 2019) |
Role | Surveyor |
Correspondence Address | 20 Kings Mill Way Kings Island Denham Buckinghamshire UB9 4BS |
Director Name | Roy Cadden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 April 2018) |
Role | Building Industry |
Correspondence Address | 107 Orchard Grove Chalfont St Peter Buckinghamshire SL9 9ET |
Website | meadbuildingservices.com |
---|
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.6k at £1 | Terence Ian Mead 72.50% Ordinary |
---|---|
250 at £1 | David William Mead 5.00% Ordinary |
1.1k at £1 | Carole Dimelow 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,804 |
Cash | £2,993 |
Current Liabilities | £955,909 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 August 1988 | Delivered on: 1 September 1988 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: 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. Outstanding |
---|
24 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
---|---|
19 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Director's details changed for David William Mead on 17 December 2012 (2 pages) |
31 January 2013 | Director's details changed for Roy Cadden on 17 December 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
21 February 2012 | Director's details changed for Terence Ian Mead on 9 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Terence Ian Mead on 9 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Terence Ian Mead on 9 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Terence Ian Mead on 9 February 2012 (2 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
1 September 2008 | Return made up to 17/12/07; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / carole dimelow / 09/06/2007 (1 page) |
2 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 March 2006 | Return made up to 17/12/05; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: middlesex house 800 uxbridge road hayes middlesex UB4 ors (1 page) |
12 August 2005 | Return made up to 17/12/04; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (11 pages) |
12 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
19 November 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members
|
28 May 1999 | Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
22 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
18 September 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
17 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
22 July 1996 | Full accounts made up to 30 June 1994 (11 pages) |
22 July 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |