Greenford
Middlesex
UB6 0FX
Secretary Name | Neil Alan Quinsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Keith Richard Lubbock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Florence House Davy Place Loddon Norwich Norfolk NR14 6JP |
Director Name | Trevor Charles Watts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Amusement Proprietor |
Correspondence Address | 154 Constitution Hill Norwich Norfolk NR3 4HB |
Director Name | Mr Dominic Remidius Harrod |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | 267 Lowestoft Road Gorleston Great Yarmouth Norfolk NR31 6JJ |
Secretary Name | Patrick David Snelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 309 Aylsham Road Norwich Norfolk NR3 2AB |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Karen Marion Helga Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | Flat 2 18 High Street Holt Norfolk NR25 6BH |
Director Name | Ronald George Austin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Blythe House Sandfield Park Liverpool L12 1NA |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr Malcolm Henry Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Stuart John James Cruden Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2016(21 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Station Road Chesham Buckinghamshire HP5 1DH |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
475 at £1 | Morston Assets Two LTD 47.50% Ordinary B |
---|---|
475 at £1 | Morston Management LTD 47.50% Ordinary A |
25 at £1 | Morston Management LTD 2.50% Ordinary C |
25 at £1 | Uberior Trading LTD 2.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £213,779 |
Gross Profit | £94,520 |
Net Worth | £2,110,803 |
Current Liabilities | £241,628 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 January 2015 | Delivered on: 9 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H/l/h 189 aylsham road norwich t/no NK206858 and land and buildings on the north east side of arminghall close land and buildings on the north east side of aylsham road norwich t/no NK7803. Outstanding |
---|---|
29 August 1997 | Delivered on: 3 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 277 aylsham road norwich t/n NK183497,277A aylsham way road norwich t/n NK186198 and property at aylsham way norwich t/n NK190675 and further properties for full details please refer to form 395. 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 |
29 August 1997 | Delivered on: 3 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 277 aylsham road norwich t/n NK183497 277A aylsham road norwich t/n NK186498 property at aylsham way norwich t/n NK190675,windmill public house aylsham way norwich t/n NK7803,189 aylsham way norwich t/n NK188933 6.5 acre site adjacent to aylsham road and aylsham way norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 July 1997 | Delivered on: 24 July 1997 Satisfied on: 29 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 189/191 aylsham road norwich norfolk t/no.NK188933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 March 1997 | Delivered on: 8 April 1997 Satisfied on: 9 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises at arminghall clase woodcock road norwich road norwich and the procedds of sale thereof all goodwill od any business at the property all insurance monies in connection with the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 10 December 1996 Satisfied on: 9 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The windmill public house aylsham road norwich and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1996 | Delivered on: 11 July 1996 Satisfied on: 9 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 3 4 & 5 aylsham way aylsham road norwich and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 November 1995 | Delivered on: 13 November 1995 Satisfied on: 9 October 1997 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: 277 aylsham rd,norwich,norfolk and adjoining land; other materials,goods/other effects thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2017 | Satisfaction of charge 7 in full (2 pages) |
---|---|
4 April 2017 | Satisfaction of charge 030227610008 in full (1 page) |
4 April 2017 | Satisfaction of charge 6 in full (2 pages) |
17 February 2017 | Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 April 2016 | Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page) |
9 January 2015 | Registration of charge 030227610008, created on 7 January 2015 (8 pages) |
9 January 2015 | Registration of charge 030227610008, created on 7 January 2015 (8 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
4 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
4 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 4 October 2013 (1 page) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 February 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
16 February 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
16 February 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Secretary appointed neil alan quinsey (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
6 June 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Director's change of particulars / richard waterworth / 06/10/2008 (1 page) |
16 October 2008 | Appointment terminated director richard waterworth (1 page) |
16 October 2008 | Appointment terminated director michael owen (1 page) |
29 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
28 March 2008 | Location of register of members (1 page) |
17 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Resolutions
|
10 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 March 2006 | Location of register of members (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 September 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 16/02/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 16/02/04; full list of members (8 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 August 2003 | Director's particulars changed (1 page) |
26 June 2003 | Resolutions
|
10 May 2003 | Return made up to 16/02/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (6 pages) |
21 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 16/02/00; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 April 1999 | Return made up to 16/02/99; full list of members (13 pages) |
27 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Return made up to 16/02/98; no change of members (9 pages) |
3 March 1998 | Secretary's particulars changed (1 page) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (5 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 16/02/97; full list of members (11 pages) |
21 March 1997 | Director's particulars changed (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 16 thorpe road norwich norfolk NR1 1RY (1 page) |
20 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Ad 24/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1996 | Resolutions
|
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (5 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 February 1995 | Incorporation (14 pages) |