Uxbridge
Middlesex
UB8 1QG
Director Name | Peter Collins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Role | Joiner |
Correspondence Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Mr Gary William Vaul |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Secretary Name | Mr Gary William Vaul |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01895 814300 |
---|---|
Telephone region | Uxbridge |
Registered Address | Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Catherine Elizabeth Munns 16.67% Ordinary |
---|---|
100 at £1 | Gary William Vaul 16.67% Ordinary A |
100 at £1 | Jacqueline Anne Budgen 16.67% Ordinary |
100 at £1 | Peter Collins 16.67% Ordinary A |
100 at £1 | Peter James Budgen 16.67% Ordinary A |
100 at £1 | Tina Marie Vaul 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,957 |
Cash | £96,898 |
Current Liabilities | £122,074 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
15 August 2008 | Delivered on: 5 September 2008 Persons entitled: Abbey National Beta Investments Limited and Mapeley Columbus Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,468.75 see image for full details. Outstanding |
---|
31 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
30 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
2 September 2020 | Change of details for Miss Catherine Elizabeth Munns as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mrs Jacqueline Anne Budgen as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mr Peter Collins as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mrs Tina Marie Vaul as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Peter Collins on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mr Gary William Vaul as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Secretary's details changed for Mr Gary William Vaul on 2 September 2020 (1 page) |
2 September 2020 | Change of details for Mr Peter James Budgen as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Gary William Vaul on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Peter James Budgen on 2 September 2020 (2 pages) |
1 September 2020 | Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW to Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 1 September 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
25 February 2019 | Satisfaction of charge 1 in full (1 page) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (10 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (10 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 June 2015 | Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 21 March 2010
|
9 April 2010 | Memorandum and Articles of Association (12 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
9 April 2010 | Memorandum and Articles of Association (12 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 21 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from office no 1 swan house 3A high road ickenham uxbridge middlesex UB10 8LE (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from office no 1 swan house 3A high road ickenham uxbridge middlesex UB10 8LE (1 page) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members
|
4 November 2002 | Return made up to 30/10/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members
|
31 October 2001 | Return made up to 30/10/01; full list of members
|
12 March 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 March 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
24 October 2000 | Return made up to 30/10/00; full list of members
|
24 October 2000 | Return made up to 30/10/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 4 st francis road denham buckinghamshire UB9 5JS (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 4 st francis road denham buckinghamshire UB9 5JS (1 page) |
3 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members
|
13 November 1997 | Return made up to 30/10/97; full list of members
|
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
9 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
23 December 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
23 December 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 20 friar lane leicester LE1 5RA (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 20 friar lane leicester LE1 5RA (1 page) |
23 November 1995 | Ad 31/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 November 1995 | Ad 31/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 November 1995 | Accounting reference date notified as 31/10 (1 page) |
23 November 1995 | Accounting reference date notified as 31/10 (1 page) |
30 October 1995 | Incorporation (32 pages) |
30 October 1995 | Incorporation (32 pages) |