Pinner
Middlesex
HA5 3BB
Director Name | Susan Carter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moss Lane Pinner Middlesex HA5 3BB |
Secretary Name | Susan Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2010) |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Registered Address | 1 Moss Lane Pinner Middlesex HA5 3BB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
75 at £1 | Stanley George Carter 75.00% Ordinary |
---|---|
25 at £1 | Susan Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,860 |
Cash | £2,072 |
Current Liabilities | £109,860 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 December 2004 | Delivered on: 4 December 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 87 & 89 market street watford herts. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
18 January 2002 | Delivered on: 23 January 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 38 byron hill road harrow on the hill middlesex t/n MX400080. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 April 2000 | Delivered on: 5 May 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 217 berkhamstead road chesham buckinghamshire t/no: BM104408. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 November 1998 | Delivered on: 16 November 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 65-71 holywell road watford herts t/n HD84302. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 March 1996 | Delivered on: 20 March 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited to the chargee on any account whatsoever. Particulars: F/H property k/a 27 high street, pinner middlesex t/no: ngl 49198. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1995 | Delivered on: 3 May 1995 Persons entitled: Allied Irish Banks Plcas 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. Outstanding |
15 September 1994 | Delivered on: 16 September 1994 Satisfied on: 30 March 1996 Persons entitled: Allied Irish Banks PLC (As Security Trustee for Itself and Aib Finance Limited) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 high street pinner middx. T/n NGL49198 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 November 2010 | Appointment of Susan Carter as a secretary (3 pages) |
23 November 2010 | Termination of appointment of Aldlex Limited as a secretary (2 pages) |
23 November 2010 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages) |
23 November 2010 | Termination of appointment of Aldlex Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Susan Carter as a secretary (3 pages) |
23 November 2010 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Secretary's details changed for Aldlex Limited on 23 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Secretary's details changed for Aldlex Limited on 23 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Susan Carter on 23 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Susan Carter on 23 August 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
4 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members
|
2 September 2005 | Return made up to 23/08/05; full list of members
|
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members
|
6 September 2000 | Return made up to 23/08/00; full list of members
|
29 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
15 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 September 1997 | Return made up to 23/08/97; change of members (4 pages) |
5 September 1997 | Return made up to 23/08/97; change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: c/o peachey & co arundel house arundel street london WC2R 3ED (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: c/o peachey & co arundel house arundel street london WC2R 3ED (1 page) |
13 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
13 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
25 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
3 May 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Particulars of mortgage/charge (8 pages) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/08 (1 page) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/08 (1 page) |