Pinner
HA5 3EF
Director Name | Lloyd Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 1996) |
Role | Consultant |
Correspondence Address | 24 Blyth Wood Park Blyth Road Bromley BR1 3TN |
Director Name | Mr Dennis Stephenson Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 11 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Weller Mews Hunters Way Enfield Middlesex EN2 8FG |
Secretary Name | Dr Trevor Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 Burnt Ash Hill Lee London SE12 0QD |
Secretary Name | Lisa Louise Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2014) |
Role | Personal Assistant |
Correspondence Address | 154 Croyland Road Edmonton London N9 7BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Commercial Flair Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1996) |
Correspondence Address | 87 Trafalgar Road Greenwich London SE10 9TS |
Secretary Name | Comflair Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2002) |
Correspondence Address | 87 Trafalgar Road Greenwich London SE10 9TS |
Registered Address | C/O Abm Accountancy Ltd Love Lane Pinner HA5 3EF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Dennis Stephenson Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,288 |
Cash | £1,301 |
Current Liabilities | £31,074 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 October 2023 (overdue) |
22 May 2006 | Delivered on: 24 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 545 harrow road, paddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 May 2006 | Delivered on: 20 May 2006 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 |
24 June 1998 | Delivered on: 9 July 1998 Satisfied on: 10 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 545 harrow road l/b of city of westminster t/no.LN54756. Fully Satisfied |
1 June 1998 | Delivered on: 8 June 1998 Satisfied on: 10 March 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 |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Cessation of Dennis Stephenson Lewis as a person with significant control on 11 October 2017 (1 page) |
12 October 2017 | Appointment of Miss Cleon Loi Roberts as a director on 11 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Termination of appointment of Dennis Stephenson Lewis as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Dennis Stephenson Lewis as a director on 11 October 2017 (1 page) |
12 October 2017 | Cessation of Dennis Stephenson Lewis as a person with significant control on 11 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Notification of Cleon Loi Roberts as a person with significant control on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Miss Cleon Loi Roberts as a director on 11 October 2017 (2 pages) |
12 October 2017 | Notification of Cleon Loi Roberts as a person with significant control on 11 October 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2017 | Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017 (1 page) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Director's details changed for Mr Dennis Stephenson Lewis on 11 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Dennis Stephenson Lewis on 11 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Termination of appointment of Lisa Benbow as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Termination of appointment of Lisa Benbow as a secretary (1 page) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
7 February 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Dennis Stephenson Lewis on 27 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Dennis Stephenson Lewis on 27 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
13 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 99 middlesex street london E1 7DA (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 99 middlesex street london E1 7DA (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 87 trafalgar road greenwich london SE10 9TS (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 87 trafalgar road greenwich london SE10 9TS (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 27/01/02; full list of members (6 pages) |
6 November 2002 | Return made up to 27/01/02; full list of members (6 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Strike-off action suspended (1 page) |
20 August 2002 | Strike-off action suspended (1 page) |
7 March 2001 | Return made up to 27/01/01; full list of members
|
7 March 2001 | Return made up to 27/01/01; full list of members
|
16 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 June 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 June 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
13 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
26 June 1996 | Company name changed greenwater trading co LIMITED\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed greenwater trading co LIMITED\certificate issued on 27/06/96 (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 27/01/96; full list of members (6 pages) |
24 May 1996 | Return made up to 27/01/96; full list of members (6 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Accounting reference date notified as 31/03 (1 page) |
13 June 1995 | Accounting reference date notified as 31/03 (1 page) |
13 June 1995 | Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 788/790 finchley road london NW11 7UR (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 788/790 finchley road london NW11 7UR (1 page) |
27 January 1995 | Incorporation (15 pages) |
27 January 1995 | Incorporation (15 pages) |