Northwood
HA6 2PX
Director Name | Mr Jonathan Henton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(27 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Gillian Helen Clark |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Distribution Manager |
Correspondence Address | Herons Edge 8 Burtons Gardens Old Basing Basingstoke Hampshire |
Director Name | Alexandra Henriette Nicole Suzanne Fox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Financial Controller |
Correspondence Address | Duxford Hinton Waldrist Oxon SN7 8SQ |
Director Name | Dennis Brian McMullen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Appleby Lane Snarestone Leicestershire DE12 7BZ |
Director Name | Mr John Arthur Sherring |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 26 years (resigned 06 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Secretary Name | Mr Alan David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 14 years (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Copse Hill Wimbledon London SW20 0SU |
Secretary Name | John Arthur Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(16 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 06 December 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Lorraine Tina Watts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 113 Norley Lane Studley Calne Wiltshire SN11 9LS |
Director Name | Mr Stephen Bernard Wilks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2011(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suncot School Road Barkham Wokingham Berkshire RG41 4TR |
Telephone | 01530 273320 |
---|---|
Telephone region | Coalville |
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Avril Sherring 5.00% Ordinary B |
---|---|
50 at £1 | D. Wilks 5.00% Ordinary B |
426 at £1 | John Sherring 42.60% Ordinary A |
424 at £1 | S. Wilks 42.40% Ordinary A |
25 at £1 | John Sherring 2.50% Ordinary B |
25 at £1 | S. Wilks 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,406 |
Cash | £9,722 |
Current Liabilities | £54,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
10 November 1994 | Delivered on: 11 November 1994 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Floating charge on all the book debts and other debts charged by way of fixed charge. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1991 | Delivered on: 12 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
22 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
22 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
21 June 2023 | Termination of appointment of Pete Kellond as a director on 20 June 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2023 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
3 January 2023 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
3 January 2023 | Cessation of Pete Kellond as a person with significant control on 1 December 2021 (1 page) |
22 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
19 August 2021 | Director's details changed for Mr Jonathan Henton on 19 August 2021 (2 pages) |
19 August 2021 | Change of details for Mr Jonathan Henton as a person with significant control on 19 August 2021 (2 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
17 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
3 December 2018 | Notification of Jonathan Henton as a person with significant control on 1 December 2017 (2 pages) |
3 December 2018 | Notification of Pete Kellond as a person with significant control on 1 December 2017 (2 pages) |
3 December 2018 | Cessation of John Sherring as a person with significant control on 1 December 2017 (1 page) |
12 December 2017 | Termination of appointment of John Arthur Sherring as a director on 6 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Stephen Bernard Wilks as a director on 6 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Jonny Henton on 6 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of John Arthur Sherring as a secretary on 6 December 2017 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Appointment of Mr Pete Kellond as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Jonny Henton as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Pete Kellond as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Jonny Henton as a director on 1 April 2017 (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
8 December 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for John Arthur Sherring on 8 December 2016 (2 pages) |
8 December 2016 | Secretary's details changed for John Arthur Sherring on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for John Arthur Sherring on 8 December 2016 (2 pages) |
8 December 2016 | Secretary's details changed for John Arthur Sherring on 8 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
9 February 2013 | Termination of appointment of Dennis Mcmullen as a director (1 page) |
9 February 2013 | Termination of appointment of Dennis Mcmullen as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
12 April 2011 | Appointment of Mr Stephen Bernard Wilks as a director (2 pages) |
12 April 2011 | Appointment of Mr Stephen Bernard Wilks as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Appointment terminated director lorraine watts (1 page) |
15 January 2009 | Return made up to 24/11/08; full list of members (5 pages) |
15 January 2009 | Appointment terminated director lorraine watts (1 page) |
15 January 2009 | Return made up to 24/11/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: lyndhurst old forest road winneresh berkshire RG11 1HY (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: lyndhurst old forest road winneresh berkshire RG11 1HY (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 24/11/06; full list of members (4 pages) |
30 November 2006 | Return made up to 24/11/06; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 4 wrights lane kensington london W8 6TA (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 4 wrights lane kensington london W8 6TA (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2004 | Return made up to 24/11/03; full list of members (8 pages) |
8 February 2004 | Return made up to 24/11/03; full list of members (8 pages) |
2 July 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
2 July 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
2 February 1990 | Company name changed brandmate LIMITED\certificate issued on 05/02/90 (2 pages) |
2 February 1990 | Company name changed brandmate LIMITED\certificate issued on 05/02/90 (2 pages) |
24 November 1989 | Incorporation (15 pages) |
24 November 1989 | Incorporation (15 pages) |