Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary Name | Marie Isherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Way Bungalow Forty Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Marie Isherwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Waterloo Road London NW2 7TS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Marie Isherwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Hercits Road Hillingdon Middlesex UB10 9LU |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Brian Hutt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 150 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LQ |
Telephone | 020 77242468 |
---|---|
Telephone region | London |
Registered Address | 39-41 Waterloo Road London NW2 7TS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Mr Royston Alyn Isherwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,064 |
Cash | £5,207 |
Current Liabilities | £118,795 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
11 March 1994 | Delivered on: 28 March 1994 Satisfied on: 11 August 2006 Persons entitled: Barclays 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. Fully Satisfied |
---|
4 September 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Royston Alyn Isherwood as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Royston Alyn Isherwood as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Appointment of Marie Isherwood as a director (2 pages) |
28 November 2012 | Appointment of Marie Isherwood as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr Royston Alyn Isherwood on 16 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Royston Alyn Isherwood on 16 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (8 pages) |
27 July 2009 | Director's change of particulars / royston isherwood / 16/06/2009 (1 page) |
27 July 2009 | Director's change of particulars / royston isherwood / 16/06/2009 (1 page) |
27 July 2009 | Return made up to 16/06/09; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 July 2008 | Capitals not rolled up (1 page) |
15 July 2008 | Appointment terminated director marie isherwood (1 page) |
15 July 2008 | Return made up to 16/06/08; change of members
|
15 July 2008 | Appointment terminated director marie isherwood (1 page) |
15 July 2008 | Return made up to 16/06/08; change of members
|
15 July 2008 | Capitals not rolled up (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
27 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 129 park road london NW8 7JB (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 129 park road london NW8 7JB (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
9 July 2005 | Return made up to 16/06/05; full list of members
|
9 July 2005 | Return made up to 16/06/05; full list of members
|
21 April 2005 | Partial exemption accounts made up to 30 November 2004 (12 pages) |
21 April 2005 | Partial exemption accounts made up to 30 November 2004 (12 pages) |
16 September 2004 | Partial exemption accounts made up to 30 November 2003 (12 pages) |
16 September 2004 | Partial exemption accounts made up to 30 November 2003 (12 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) |
21 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
24 December 2002 | Partial exemption accounts made up to 30 November 2002 (12 pages) |
24 December 2002 | Partial exemption accounts made up to 30 November 2002 (12 pages) |
14 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Partial exemption accounts made up to 30 November 2001 (12 pages) |
21 June 2002 | Partial exemption accounts made up to 30 November 2001 (12 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 November 2000 (9 pages) |
3 January 2001 | Full accounts made up to 30 November 2000 (9 pages) |
4 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
4 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
20 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
12 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
12 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
12 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
12 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 30 November 1995 (9 pages) |
6 August 1996 | Return made up to 16/06/96; no change of members
|
6 August 1996 | Full accounts made up to 30 November 1995 (9 pages) |
6 August 1996 | Return made up to 16/06/96; no change of members
|
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 30 November 1994 (9 pages) |
19 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 30 November 1994 (9 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 9 wimpole street london W1M 7AB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 9 wimpole street london W1M 7AB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |