Northwood
Middlesex
HA6 1PA
Director Name | Mr John Mannion |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 March 2015) |
Role | Carpenter |
Correspondence Address | Lowhill Ballinghill Via Portlause Co Kilkenny UB6 7EN |
Secretary Name | Mrs Joan Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 March 2015) |
Role | Secretary |
Correspondence Address | Lowhill Ballinakill Portlaoise Co. Laoise UB6 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85902454 |
---|---|
Telephone region | London |
Registered Address | 27a Green Lane Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Spearbond Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,780 |
Current Liabilities | £8,734 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
17 March 2015 | Delivered on: 18 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 313 harrow road, wembley, HA9 6BA as comprised in title number MX294312. Outstanding |
---|---|
30 November 1998 | Delivered on: 2 December 1998 Satisfied on: 14 July 2014 Persons entitled: Aib Group (UK) PLC 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 |
3 October 1995 | Delivered on: 10 October 1995 Satisfied on: 11 August 2006 Persons entitled: Bass Brewers Limited Classification: Deed of 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 |
3 October 1995 | Delivered on: 10 October 1995 Satisfied on: 12 January 1999 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/property known as mannions freehouse,313 harrow rd,wembley,midd'x HA9 6BA; t/no.mx 294312; the goodwill of business and all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 April 2023 | Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 April 2022 | Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page) |
18 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
20 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 November 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 May 2015 | Appointment of Mr Gerard Grealis as a director on 17 March 2015 (3 pages) |
6 May 2015 | Appointment of Mr Gerard Grealis as a director on 17 March 2015 (3 pages) |
7 April 2015 | Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Joan Mannion as a secretary on 17 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Mannion as a director on 17 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Mannion as a director on 17 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Joan Mannion as a secretary on 17 March 2015 (2 pages) |
18 March 2015 | Registration of charge 028598240004, created on 17 March 2015 (39 pages) |
18 March 2015 | Registration of charge 028598240004, created on 17 March 2015 (39 pages) |
29 December 2014 | Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 July 2014 | Satisfaction of charge 3 in full (6 pages) |
14 July 2014 | Satisfaction of charge 3 in full (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
20 November 2008 | Director's change of particulars / john mannion / 22/10/1993 (1 page) |
20 November 2008 | Secretary's change of particulars / joan mannion / 22/10/1993 (1 page) |
20 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 November 2008 | Secretary's change of particulars / joan mannion / 22/10/1993 (1 page) |
20 November 2008 | Director's change of particulars / john mannion / 22/10/1993 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
29 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 November 2006 | Return made up to 18/09/06; full list of members
|
17 November 2006 | Return made up to 18/09/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
10 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 34 torrington gardens perivale, greenford middlesex UB6 7EN (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 34 torrington gardens perivale, greenford middlesex UB6 7EN (1 page) |
27 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
7 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
7 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
27 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
6 October 1993 | Incorporation (9 pages) |
6 October 1993 | Incorporation (9 pages) |