West Drayton
Middlesex
UB7 7RQ
Director Name | Ms Kimberley Foster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Peter Gordon Newens |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 19 February 1993) |
Role | Consultant |
Correspondence Address | Mullion Sudbrook Lane Petersham Richmond Surrey TW10 7AT |
Director Name | Mr Peter John Newens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 April 2010) |
Role | Baker |
Correspondence Address | Gate House Hampton Court Road East Molesey Surrey KT8 9BT |
Secretary Name | Mr Peter Gordon Newens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Mullion Sudbrook Lane Petersham Richmond Surrey TW10 7AT |
Secretary Name | Gillian Newens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 April 2010) |
Role | Secretary |
Correspondence Address | Gate House Hampton Court Road East Molesey Surrey KT8 9BZ |
Director Name | Gillian Newens |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 April 2010) |
Role | Secretary |
Correspondence Address | Gate House Hampton Court Road East Molesey Surrey KT8 9BZ |
Secretary Name | Charlotte Lucy Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 29 The Green Richmond Surrey TW9 1LX |
Director Name | Ms Rebecca Leigh Winstone |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benticnk House Bentinck Road West Drayton Middlesex UB7 7RQ |
Website | www.theoriginalmaidsofhonour.co.uk/ |
---|---|
Telephone | 020 89402752 |
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.1k at £1 | Dean Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,507 |
Cash | £9,643 |
Current Liabilities | £376,845 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
10 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 288-290 kew road kew gardens surrey TW9 3DU title no tgl 331036. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 288 and 290 kew road, richmond, TW9 3DU - TGL331036. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 288 and 290 kew road, richmond, TW9 3DU - TGL331036. Outstanding |
31 March 2016 | Delivered on: 2 April 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: F/H land registered with t/no TGL331036 and being 288 and 290 kew road richmond. Outstanding |
20 July 2010 | Delivered on: 23 July 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288-290 kew road richmond surrey. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: A) the freehold property being the land edged in red on the plan for title number WS15757 filed at land registry with title absolute and being land adjoining 1 church street, west coker, yeovil, BA22 9BD;. B) the freehold property being the land edged with red on the plan for title number ST158603 filed at land registry with title absolute and being 24 high street, west coker, yeovil, BA22 9BD;. C) the freehold property being the land edged with red on the plan for title number ST88751 filed at land registry with title absolute and being 1 church street, west coker, yeovil, BA22 9BD. Outstanding |
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 March 2021 | Delivered on: 29 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2018 | Delivered on: 23 October 2018 Satisfied on: 31 October 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: The freehold property known as 288-290 kew road, richmond, TW9 3DU. Fully Satisfied |
19 October 2018 | Delivered on: 23 October 2018 Satisfied on: 31 October 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: The freehold property known as 288-290 kew road, richmond, TW9 3DU. Fully Satisfied |
5 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 June 2019 | Registration of charge 025406020008, created on 12 June 2019 (39 pages) |
5 June 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Satisfaction of charge 2 in full (1 page) |
31 May 2019 | Registration of charge 025406020007, created on 31 May 2019 (4 pages) |
31 May 2019 | Registration of charge 025406020006, created on 31 May 2019 (4 pages) |
29 March 2019 | Registered office address changed from Benticnk House Bentinck Road West Drayton Middlesex UB7 7RQ to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 29 March 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 October 2018 | Satisfaction of charge 025406020003 in full (1 page) |
31 October 2018 | Satisfaction of charge 025406020005 in full (1 page) |
31 October 2018 | Satisfaction of charge 025406020004 in full (1 page) |
23 October 2018 | Registration of charge 025406020005, created on 19 October 2018 (4 pages) |
23 October 2018 | Registration of charge 025406020004, created on 19 October 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
2 April 2016 | Registration of charge 025406020003, created on 31 March 2016 (43 pages) |
2 April 2016 | Registration of charge 025406020003, created on 31 March 2016 (43 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
5 November 2014 | Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 August 2014 | Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages) |
20 August 2014 | Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page) |
28 October 2011 | Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page) |
28 October 2011 | Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2010 | Termination of appointment of Gillian Newens as a director (1 page) |
19 July 2010 | Termination of appointment of Gillian Newens as a secretary (1 page) |
19 July 2010 | Termination of appointment of Gillian Newens as a secretary (1 page) |
19 July 2010 | Termination of appointment of Gillian Newens as a director (1 page) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Appointment of Dean Ernest Martin as a director (2 pages) |
7 May 2010 | Appointment of Dean Ernest Martin as a director (2 pages) |
23 April 2010 | Appointment of Charlotte Lucy Pyatt as a secretary (4 pages) |
23 April 2010 | Appointment of Charlotte Lucy Pyatt as a secretary (4 pages) |
23 April 2010 | Termination of appointment of Peter Newens as a director (2 pages) |
23 April 2010 | Termination of appointment of Peter Newens as a director (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
17 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
17 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Return made up to 18/09/95; full list of members
|
4 October 1995 | Return made up to 18/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 November 1991 | Return made up to 18/09/91; full list of members (5 pages) |
7 November 1991 | Return made up to 18/09/91; full list of members (5 pages) |
1 November 1990 | Company name changed\certificate issued on 01/11/90 (2 pages) |
1 November 1990 | Company name changed\certificate issued on 01/11/90 (2 pages) |
18 September 1990 | Incorporation (13 pages) |
18 September 1990 | Incorporation (13 pages) |