East Acton
London
W12 0AP
Director Name | Mrs Karen Quinn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Braybrook Street East Acton London W12 0AP |
Secretary Name | Mrs Karen Quinn |
---|---|
Status | Current |
Appointed | 18 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 52 Braybrook Street East Acton London W12 0AP |
Director Name | John Joseph Hoare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1997(5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | No 1 Cottage Walk Dollingstown Lurgan Craigavon County Armagh BT67 9NH Northern Ireland |
Secretary Name | Patricia Rose Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1999) |
Role | Accountant |
Correspondence Address | 28a Langton Road London NW2 6QA |
Director Name | Kevin Hogan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irishsh |
Status | Resigned |
Appointed | 27 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2000) |
Role | Accountant |
Correspondence Address | 113 Merrion Avenue Stanmore Middlesex HA7 4RZ |
Secretary Name | Kevin Hogan |
---|---|
Nationality | Irishsh |
Status | Resigned |
Appointed | 27 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2000) |
Role | Accountant |
Correspondence Address | 113 Merrion Avenue Stanmore Middlesex HA7 4RZ |
Director Name | Ms Mary Mac Namara |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 February 2022) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 42 Moss Lane Pinner Middlesex HA5 3AX |
Secretary Name | Ms Mary Mac Namara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 February 2022) |
Role | Bank Executive |
Correspondence Address | 42 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 52 Braybrook Street East Acton London W12 0AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | John Joseph Hoare & Patricia Hoare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,226 |
Cash | £13,013 |
Current Liabilities | £44,041 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
7 January 2003 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 28 langton road,cricklewood,london NW2 6QA; NGL133898. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 January 2003 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 February 2016 | Secretary's details changed for Ms Mary Mac Namara on 9 February 2016 (1 page) |
26 February 2016 | Director's details changed for Ms Mary Mac Namara on 9 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from Primrose Cottage Common Lane Letchmore Heath Watford Herts. WD25 8EE to 42 Moss Lane Pinner Middlesex HA5 3AX on 26 February 2016 (1 page) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 February 2015 | Appointment of Mrs Patricia Rose Hoare as a director on 28 November 2014 (2 pages) |
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of John Joseph Hoare as a director on 28 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for John Joseph Hoare on 18 June 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Ms Mary Mac Namara on 24 July 2009 (2 pages) |
23 February 2010 | Director's details changed for Ms Mary Mac Namara on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Joseph Hoare on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Mary Mac Namara on 24 July 2009 (1 page) |
23 February 2010 | Secretary's details changed for Ms Mary Mac Namara on 24 July 2009 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from rose hall farm riding & livery stables rose hall sarratt rickmansworth hertfordshire WD3 4PA (1 page) |
18 February 2009 | Director and secretary's change of particulars / mary mac namara / 18/02/2009 (2 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from rosehall farm house bragmans lane sarratt rickmansworth hertfordshire WD3 4PA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 66 rosebery road muswell hill london N10 2LA (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Return made up to 30/01/07; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: 66 rosebury road muswell hill london N10 2LA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 12 midland terrace cricklewood london NW2 6QH (1 page) |
1 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: no.113 Merrion avenue stanmore middlesex HA7 4RZ (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Return made up to 30/01/00; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
21 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 28A langton road london NW2 6QA (1 page) |
25 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 May 1999 | Return made up to 30/01/99; no change of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 96 kensington high street london W8 4SG (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
30 January 1997 | Incorporation (10 pages) |