Highfield Avenue
London
NW9 0QE
Director Name | Ms Michael John Barrett-Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Mitre Way London W10 6AU |
Secretary Name | Ms Deirdre Mary Claire Barrett-Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mitre Way London W10 6AU |
Director Name | Ms Deirdre Mary Claire Barrett-Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Mitre Way London W10 6AU |
Website | ears.plc.uk |
---|---|
Telephone | 020 89646699 |
Telephone region | London |
Registered Address | Unit 5 23 Ladysmith Road Harrow HA3 5FE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
16.7k at £1 | Mr Daniel Joseph O'sullivan 33.33% Ordinary |
---|---|
16.7k at £1 | Ms Deidre Mary Claire Barrett-davies 33.33% Ordinary |
16.7k at £1 | Ms Michael John Barrett-davies 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,720,931 |
Gross Profit | £919,140 |
Net Worth | £314,324 |
Cash | £365,734 |
Current Liabilities | £505,458 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 27 August |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 January 2004 | Delivered on: 3 February 2004 Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham 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: £8,660 deposited by the company. See the mortgage charge document for full details. Outstanding |
---|---|
2 November 1999 | Delivered on: 5 November 1999 Persons entitled: Hsbc Bank PLC 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. See the mortgage charge document for full details. Outstanding |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 August 2019 (20 pages) |
18 October 2019 | Secretary's details changed for Ms Deirdre Mary Claire Barrett-Davies on 17 October 2019 (1 page) |
18 October 2019 | Director's details changed for Ms Michael John Barrett-Davies on 17 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 17 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Micheal John Barrett-Davies as a person with significant control on 17 October 2019 (2 pages) |
18 October 2019 | Change of details for Ms Mary Claire Barrett-Davies as a person with significant control on 17 October 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 August 2018 (20 pages) |
28 February 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 August 2017 (20 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
2 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
2 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
11 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
4 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (19 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (19 pages) |
23 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (18 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (18 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
4 June 2010 | Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 23 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ms Michael John Barrett-Davies on 23 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 23 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Michael John Barrett-Davies on 23 March 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
6 April 2010 | Full accounts made up to 31 August 2009 (17 pages) |
9 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 23/03/08; full list of members (4 pages) |
9 April 2009 | Return made up to 23/03/08; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
4 June 2008 | Amended full accounts made up to 31 August 2007 (16 pages) |
4 June 2008 | Amended full accounts made up to 31 August 2007 (16 pages) |
15 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
15 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
5 August 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 August 2005 | Return made up to 23/03/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
27 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
14 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 34 ariel way london W12 7SH (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 34 ariel way london W12 7SH (1 page) |
24 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
24 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members
|
14 April 2003 | Return made up to 23/03/03; full list of members
|
16 October 2002 | Amended full accounts made up to 31 August 2001 (11 pages) |
16 October 2002 | Amended full accounts made up to 31 August 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 April 2001 | Return made up to 23/03/01; full list of members
|
27 April 2001 | Return made up to 23/03/01; full list of members
|
20 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 189 the vale golders green london NW11 8TL (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 189 the vale golders green london NW11 8TL (1 page) |
22 June 2000 | Return made up to 23/03/00; full list of members
|
22 June 2000 | Return made up to 23/03/00; full list of members
|
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Application to commence business (2 pages) |
4 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 1999 | Application to commence business (2 pages) |
23 March 1999 | Incorporation (17 pages) |
23 March 1999 | Incorporation (17 pages) |