8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director Name | Mr Peter Bernard Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Bedroom Furniture |
Country of Residence | England |
Correspondence Address | Horsfrith Park Farm Radley Green Ingatestone Essex CM4 0LR |
Secretary Name | Mr Howard Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 594 Rayners Lane Pinner Middlesex HA5 5HY |
Director Name | Laura Harrison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 April 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wells Farm Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PU |
Secretary Name | Laura Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Farm Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PU |
Director Name | Mr Nicholas Adcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Telephone | 01268 472020 |
---|---|
Telephone region | Basildon |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Malcolm J. Harrison 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Adcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,436 |
Cash | £184,624 |
Current Liabilities | £185,234 |
Latest Accounts | 28 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
19 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
16 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 June 2017 | Notification of Malcolm John Harrison as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Malcolm John Harrison as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Malcolm John Harrison as a person with significant control on 6 April 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
3 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Nicholas Adcock as a director (1 page) |
2 March 2011 | Termination of appointment of Nicholas Adcock as a director (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Malcolm John Harrison on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Company name changed topsink LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Company name changed topsink LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Appointment of Mr Nicholas Adcock as a director (2 pages) |
13 April 2010 | Termination of appointment of Laura Harrison as a secretary (1 page) |
13 April 2010 | Termination of appointment of Laura Harrison as a secretary (1 page) |
13 April 2010 | Termination of appointment of Laura Harrison as a director (1 page) |
13 April 2010 | Termination of appointment of Laura Harrison as a director (1 page) |
13 April 2010 | Appointment of Mr Nicholas Adcock as a director (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
15 November 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
30 November 2006 | Company name changed schock products LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed schock products LIMITED\certificate issued on 30/11/06 (2 pages) |
14 November 2006 | Company name changed townmoor LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed townmoor LIMITED\certificate issued on 14/11/06 (2 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
3 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
6 June 2000 | Application for reregistration from PLC to private (1 page) |
6 June 2000 | Re-registration of Memorandum and Articles (4 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Application for reregistration from PLC to private (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 June 2000 | Re-registration of Memorandum and Articles (4 pages) |
6 June 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 35 tallon road hutton industrial estate brentwood essex, CM13 1TE (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 35 tallon road hutton industrial estate brentwood essex, CM13 1TE (1 page) |
10 September 1999 | Return made up to 16/06/99; no change of members
|
10 September 1999 | Return made up to 16/06/99; no change of members
|
11 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
21 September 1998 | Return made up to 16/06/98; full list of members
|
21 September 1998 | Return made up to 16/06/98; full list of members
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
6 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
6 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
3 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
3 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
25 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |