Northfield Avenue, Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3PB
Director Name | Mr Andrew Paul Greener |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Rowden Blackawton Totnes TQ9 7DN |
Secretary Name | Mr Robert Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Iona Northfield Avenue, Lower Shiplake Henley-On-Thames Oxfordshire RG9 3PB |
Director Name | Mr Keith Edward Roubaud |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 The Ridings Hertford Hertfordshire SG14 2AP |
Director Name | Prof Meir M Lehman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 July 2007) |
Role | Director University Professor |
Correspondence Address | 5 Elm Close Hendon London NW4 2PH |
Director Name | Neil Charles Todd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 41 Ramsgill Drive Aldborough Hatch Ilford Essex IG2 7TR |
Secretary Name | Neil Charles Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 41 Ramsgill Drive Aldborough Hatch Ilford Essex IG2 7TR |
Website | gid.co.uk |
---|
Registered Address | Daws House, 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
204 at £1 | Robert Bishop 25.09% Ordinary |
---|---|
203 at £1 | Andrew Paul Greener 24.97% Ordinary |
203 at £1 | Keith Roubaud 24.97% Ordinary |
203 at £1 | Mrs C. Lehman 24.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,371 |
Cash | £43,434 |
Current Liabilities | £63,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
14 August 1995 | Delivered on: 18 August 1995 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book and other debts present and future and the proceeds of sale thereof as are not sold to and bought by alex lawrie receivables financing limited.. See the mortgage charge document for full details. Outstanding |
---|---|
6 July 1990 | Delivered on: 10 July 1990 Persons entitled: Lloyds 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 |
10 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
7 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
17 March 2020 | Notification of Andrew Paul Greener as a person with significant control on 15 March 2020 (2 pages) |
17 March 2020 | Notification of Keith Edward Roubaud as a person with significant control on 15 March 2020 (2 pages) |
7 February 2020 | Notification of Robert Bishop as a person with significant control on 6 April 2016 (2 pages) |
6 February 2020 | Withdrawal of a person with significant control statement on 6 February 2020 (2 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Director's details changed for Mr Andrew Paul Greener on 9 August 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
29 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Robert Bishop on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Keith Edward Roubaud on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Keith Edward Roubaud on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Robert Bishop on 26 April 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from atlantic house imperial way reading RG2 0TD united kingdom (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from atlantic house imperial way reading RG2 0TD united kingdom (1 page) |
9 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
2 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from ground floor, kings court 185 kings road reading berkshire RG1 4EX (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from ground floor, kings court 185 kings road reading berkshire RG1 4EX (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members
|
24 May 2005 | Return made up to 26/04/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members
|
29 May 2002 | Return made up to 26/04/02; full list of members
|
27 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: berkshire house 252 kings road reading berkshire RG1 4HP (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: berkshire house 252 kings road reading berkshire RG1 4HP (1 page) |
24 May 2001 | Return made up to 26/04/01; full list of members
|
24 May 2001 | Return made up to 26/04/01; full list of members
|
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members
|
10 May 2000 | Return made up to 26/04/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 26/04/98; full list of members
|
1 May 1998 | Return made up to 26/04/98; full list of members
|
1 May 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 1 captains gorse upperbasildon reading berks RG8 8SZ (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 1 captains gorse upperbasildon reading berks RG8 8SZ (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | £ ic 801/601 18/09/95 £ sr 200@1=200 (1 page) |
18 January 1996 | £ ic 801/601 18/09/95 £ sr 200@1=200 (1 page) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 July 1994 | Ad 31/08/93--------- £ si 18@1 (3 pages) |
25 May 1990 | Ad 13/04/90--------- £ si 1@1 (4 pages) |
18 May 1990 | Return made up to 26/04/90; full list of members (7 pages) |
2 August 1989 | Wd 27/07/89 ad 29/06/89--------- £ si 798@1=798 £ ic 2/800 (2 pages) |