Ducks Hill Road
Ruislip
Middlesex
HA4 7TS
Director Name | Mr Patrick Flannery |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workhouse Ducks Hill Road Ruislip Middlesex HA4 7TS |
Secretary Name | Mrs Mary Flannery |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workhouse Ducks Hill Road Ruislip Middlesex HA4 7TS |
Director Name | Mrs Mary Flannery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Workhouse Ducks Hill Road Ruislip Middlesex HA4 7TS |
Director Name | Patrick Flannery |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1992) |
Role | Plant Consultant |
Correspondence Address | 69 Amery Road Harrow Middlesex HA1 3UH |
Secretary Name | Patrick Flannery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 69 Amery Road Harrow Middlesex HA1 3UH |
Director Name | Karen Kiernan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 1997) |
Role | Office Administrator |
Correspondence Address | 72 Pebworth Road Harrow Middlesex HA1 3UE |
Director Name | Richard Joseph Kiernan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 1997) |
Role | Surveyor |
Correspondence Address | 5 Colway Rise Colway Lane Lyme Regis Dorset DT7 3HJ |
Secretary Name | Karen Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 1997) |
Role | Office Administrator |
Correspondence Address | 72 Pebworth Road Harrow Middlesex HA1 3UE |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mary Flannery 50.00% Ordinary |
---|---|
50 at £1 | Patrick Flannery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,341 |
Cash | £63,659 |
Current Liabilities | £92,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
22 July 2002 | Delivered on: 7 June 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 lancelot road wembley middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
12 November 1993 | Delivered on: 23 November 1993 Persons entitled: Allied Irish Banks 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 property k/as 60 lancelot road wembley london borough of brent the benefit of all licences (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
21 September 1990 | Delivered on: 26 September 1990 Persons entitled: The Royal Bank of Scotland 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 |
28 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
30 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 17/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 17/12/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
7 June 2003 | Particulars of mortgage/charge (6 pages) |
7 June 2003 | Particulars of mortgage/charge (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (7 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) |
27 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 March 1990 | Incorporation (9 pages) |
8 March 1990 | Incorporation (9 pages) |