High Wycombe
Buckinghamshire
HP12 4SP
Director Name | Mr Stephen Charles Tucker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene Crowbrook Road Monks Risborough Buckinghamshire HP27 9LW |
Secretary Name | Mr Stephen Charles Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene Crowbrook Road Monks Risborough Buckinghamshire HP27 9LW |
Director Name | Ms Ellen Christine Pielow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fernie Fields High Wycombe Buckinghamshire HP12 4SP |
Director Name | Mrs Deborah Julia Tucker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene Crowbrook Road Monks Risborough Buckinghamshire HP27 9LW |
Director Name | Dyan Marie Tucker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glebe Close Holmer Green High Wycombe Buckinghamshire HP15 6UY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | soloductwork.org.uk |
---|
Registered Address | Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
700 at £1 | Mr S. Tucker 70.00% Ordinary A |
---|---|
300 at £1 | Mr George Scott Reid 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,806 |
Cash | £212 |
Current Liabilities | £67,045 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
31 March 2004 | Delivered on: 14 April 2004 Persons entitled: Smeaton Hanscomb & Co. Limited Classification: Rent deposit deed Secured details: £3750 due or to become due from the company to the chargee. Particulars: The cash sum of £3750.00. Outstanding |
---|---|
24 May 2002 | Delivered on: 30 May 2002 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. Outstanding |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Change of details for Mr. Stephen Charles Tucker as a person with significant control on 1 May 2023 (2 pages) |
15 May 2023 | Change of details for Mr. George Scott Reid as a person with significant control on 1 May 2023 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
17 October 2022 | Registered office address changed from Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 17 October 2022 (1 page) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
17 June 2021 | Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY on 17 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page) |
26 February 2021 | Registered office address changed from Unit 3 1st Floor, Lyon Road Harrow HA1 2BY England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page) |
26 February 2021 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Unit 3 1st Floor, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 February 2015 (1 page) |
12 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Auditor's resignation (1 page) |
9 May 2011 | Auditor's resignation (1 page) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for George Scott Reid on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Deborah Julia Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for George Scott Reid on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Charles Tucker on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for George Scott Reid on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Ellen Christine Pielow on 1 January 2010 (2 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
29 January 2010 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 29 January 2010 (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 September 2008 | Return made up to 01/06/08; no change of members (8 pages) |
3 September 2008 | Return made up to 01/06/08; no change of members (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 July 2007 | Return made up to 01/06/07; no change of members
|
17 July 2007 | Return made up to 01/06/07; no change of members
|
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members
|
28 June 2006 | Return made up to 01/06/06; full list of members
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members
|
14 June 2005 | Return made up to 01/06/05; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members
|
8 June 2004 | Return made up to 01/06/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
23 October 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
28 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Incorporation (10 pages) |
1 June 2000 | Incorporation (10 pages) |