Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director Name | Glenda Alice Murray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Mr Toby Edward Oliver |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eastern Parade Eastern Parade Southsea Hampshire PO4 9RE |
Director Name | Kathleen Stephens |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(1 year after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harefield Road Uxbridge Middlesex UB8 1PH |
Secretary Name | Kathleen Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(6 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Liam Butler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belmont Close Uxbridge Middlesex UB8 1RF |
Director Name | Mohammed Wasim Khan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ralph Court Queensway London W2 5HT |
Director Name | Mr Jorge Mendez |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 14 Amery Gardens Kendal Rise London NW10 3AJ |
Director Name | Mr Anurag Agrawal |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 Bridge Way Ickenham Uxbridge UB10 8QR |
Director Name | Liam Butler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1998) |
Role | Accountant |
Correspondence Address | 31 Princes Mansions Harefield Road Uxbridge Middlesex UB8 1PW |
Secretary Name | Liam Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1998) |
Role | Accountant |
Correspondence Address | 31 Princes Mansions Harefield Road Uxbridge Middlesex UB8 1PW |
Secretary Name | Roger Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 10 Etwall Road Hall Green Birmingham West Midlands B28 0LE |
Director Name | Ronald Lin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 March 2022) |
Role | Cateing Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Harlington Road Hillingdon Middlesex UB8 3EY |
Director Name | Mrs Etta Lin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harlington Road Uxbridge Middlesex UB8 3GY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Welling & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Correspondence Address | 5 Priory Road High Wycombe Buckinghamshire HP13 6SE |
Registered Address | 19 Princes Mansions Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
2 at £1 | E. Lin & Mr R. Lin 25.00% Ordinary |
---|---|
1 at £1 | Mr L. Butler 12.50% Ordinary |
1 at £1 | Mr M. Wasim-khan 12.50% Ordinary |
1 at £1 | Mr P.c. Brown 12.50% Ordinary |
1 at £1 | Mr T. Oliver 12.50% Ordinary |
1 at £1 | Mrs K.l. Stephens 12.50% Ordinary |
1 at £1 | Mrs M. Murray 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,024 |
Cash | £2,058 |
Current Liabilities | £334 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
1 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 May 2019 | Appointment of Mr Jorge Mendez as a director on 6 September 2018 (2 pages) |
1 May 2019 | Termination of appointment of Etta Lin as a director on 5 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
17 May 2014 | Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages) |
17 May 2014 | Director's details changed for Toby Edward Oliver on 12 December 2013 (2 pages) |
17 May 2014 | Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages) |
17 May 2014 | Director's details changed for Toby Edward Oliver on 12 December 2013 (2 pages) |
17 May 2014 | Director's details changed for Mohammed Wasim Khan on 1 December 2009 (2 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register(s) moved to registered office address (1 page) |
7 May 2014 | Register(s) moved to registered office address (1 page) |
2 September 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
2 September 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (12 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (12 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (12 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (12 pages) |
10 May 2012 | Appointment of Mrs Etta Lin as a director (2 pages) |
10 May 2012 | Appointment of Mrs Etta Lin as a director (2 pages) |
25 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
7 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
7 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
1 October 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
1 October 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
28 May 2010 | Director's details changed for Glenda Alice Murray on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Kathleen Stephens on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Liam Butler on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Toby Edward Oliver on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Glenda Alice Murray on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Kathleen Stephens on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mohammed Wasim Khan on 30 April 2010 (2 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Registered office address changed from , 19 Harefield Road, Uxbridge, Middlesex, UB8 1PH on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Ronald Lin on 30 April 2010 (2 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Toby Edward Oliver on 30 April 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Liam Butler on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mohammed Wasim Khan on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Ronald Lin on 30 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from , 19 Harefield Road, Uxbridge, Middlesex, UB8 1PH on 28 May 2010 (1 page) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (8 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 30/04/07; full list of members (13 pages) |
14 June 2007 | Return made up to 30/04/07; full list of members (13 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Return made up to 30/04/06; full list of members
|
27 June 2006 | Return made up to 30/04/06; full list of members
|
26 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
26 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
19 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (11 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (11 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2003 | Return made up to 30/04/03; full list of members
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 June 2002 | Return made up to 30/04/02; full list of members
|
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 30/04/02; full list of members
|
18 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: kathleen stephens, 19 harefield road, uxbridge, middlesex UB8 1PH (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: kathleen stephens, 19 harefield road, uxbridge, middlesex UB8 1PH (1 page) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2000 (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2000 (2 pages) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2001 | Return made up to 30/04/01; full list of members (12 pages) |
28 October 2001 | Return made up to 30/04/01; full list of members (12 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: welling & partners LIMITED, 5 priory road, high wycombe, buckinghamshire HP13 6SE (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: welling & partners LIMITED, 5 priory road, high wycombe, buckinghamshire HP13 6SE (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
15 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 31 princes mansions, harefield road, uxbridge, UB8 1PH (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 31 princes mansions, harefield road, uxbridge, UB8 1PH (1 page) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Return made up to 30/04/97; full list of members
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 30/04/97; full list of members
|
30 April 1996 | Incorporation (18 pages) |
30 April 1996 | Incorporation (18 pages) |