Cowley
Uxbridge
UB8 2FX
Secretary Name | Morag Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 2 Linksway Northwood Middlesex HA6 2XB |
Director Name | Morag Margaret Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 2 Linksway Northwood Middlesex HA6 2XB |
Director Name | Barry Charles Welch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 23 Highfield Road Northwood Middlesex HA6 1EU |
Secretary Name | Helen Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 September 2015) |
Role | Secretary |
Correspondence Address | 25 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Grafton Penny 50.00% Ordinary |
---|---|
50 at £1 | Helen Penny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,937 |
Cash | £19,213 |
Current Liabilities | £31,961 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
29 May 2002 | Delivered on: 1 June 2002 Persons entitled: National Westminster 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 |
---|---|
15 May 1996 | Delivered on: 16 May 1996 Satisfied on: 10 September 2002 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
25 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QZ to 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 10 September 2018 (1 page) |
25 October 2017 | Change of details for Mr David Grafton Penny as a person with significant control on 25 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 October 2017 | Change of details for Mr David Grafton Penny as a person with significant control on 25 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr David Grafton Penny on 23 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr David Grafton Penny on 23 September 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Helen Penny as a secretary on 23 September 2015 (1 page) |
7 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Helen Penny as a secretary on 23 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Mr David Grafton Penny on 23 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr David Grafton Penny on 23 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Director's details changed for Mr David Grafton Penny on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Grafton Penny on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
17 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 131 high street chalfont st peter buckinghamshire SL9 9QZ (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 131 high street chalfont st peter buckinghamshire SL9 9QZ (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 January 2004 | Return made up to 23/09/03; full list of members (6 pages) |
27 January 2004 | Return made up to 23/09/03; full list of members (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 November 2002 | Return made up to 23/09/02; full list of members (6 pages) |
22 November 2002 | Return made up to 23/09/02; full list of members (6 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Return made up to 23/09/01; full list of members
|
20 November 2001 | Return made up to 23/09/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge UB8 1LQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge UB8 1LQ (1 page) |
3 November 2000 | Return made up to 23/09/00; full list of members
|
3 November 2000 | Return made up to 23/09/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
1 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
25 September 1995 | Return made up to 23/09/95; no change of members
|
25 September 1995 | Return made up to 23/09/95; no change of members
|
21 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
23 September 1992 | Incorporation (14 pages) |
23 September 1992 | Incorporation (14 pages) |