16 Canal Way
Harefield
Middlesex
UB9 6TH
Director Name | Trevor Stephen Clarke |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Summerhouse Business Park 16 Canal Way Harefield Middlesex UB9 6TH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Ann Rose Gargan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 96 Windsor Avenue Hillingdon Middlesex UB10 9AZ |
Director Name | Mrs Ann Rose Gargan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Windsor Avenue Hillingdon Middlesex UB10 9AZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | middlesexflooring.com |
---|---|
Email address | [email protected] |
Telephone | 01895 829150 |
Telephone region | Uxbridge |
Registered Address | Unit 7 Summerhouse Business Park 16 Canal Way Harefield Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
10.5k at £0.01 | Craig Michael Gargan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,163,582 |
Cash | £298,780 |
Current Liabilities | £258,674 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
10 July 1996 | Delivered on: 25 July 1996 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: F/H property k/a unit 10 chiltern business village arundel road uxbridge middlesex part t/nos.MX214793 and NGL7172 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. Outstanding |
---|---|
3 June 1996 | Delivered on: 10 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
10 March 2022 | Satisfaction of charge 2 in full (1 page) |
10 March 2022 | Satisfaction of charge 1 in full (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Craig Michael Gargan on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Trevor Stephen Clarke on 5 July 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Appointment of Trevor Stephen Clarke as a director (3 pages) |
5 July 2011 | Appointment of Trevor Stephen Clarke as a director (3 pages) |
22 June 2011 | Termination of appointment of Ann Gargan as a director (1 page) |
22 June 2011 | Termination of appointment of Ann Gargan as a director (1 page) |
22 June 2011 | Termination of appointment of Ann Gargan as a secretary (1 page) |
22 June 2011 | Termination of appointment of Ann Gargan as a secretary (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Craig Michael Gargan on 3 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Director's details changed for Ann Rose Gargan on 3 March 2010 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from unit 2 summerhouse business park 26 canal way harefield middlesex UB9 6TG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from unit 2 summerhouse business park 26 canal way harefield middlesex UB9 6TG (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 February 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 April 2004 | Statement of affairs (4 pages) |
30 April 2004 | Statement of affairs (4 pages) |
30 April 2004 | Ad 30/03/04--------- £ si [email protected]=5 £ ic 100/105 (3 pages) |
30 April 2004 | Ad 30/03/04--------- £ si [email protected]=5 £ ic 100/105 (3 pages) |
11 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
11 March 2004 | S-div 01/03/04 (1 page) |
11 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | S-div 01/03/04 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Auditor's resignation (1 page) |
23 February 2004 | Auditor's resignation (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 242 high street langley berkshire SL3 8LL (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 242 high street langley berkshire SL3 8LL (1 page) |
6 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Return made up to 28/02/97; full list of members
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: giutam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: giutam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 28/02/96; full list of members (6 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 1995 | Accounting reference date notified as 31/03 (1 page) |
31 March 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 1995 | Incorporation (17 pages) |
28 February 1995 | Incorporation (17 pages) |