Yiewsley
West Drayton
Middlesex
UB7 7QG
Secretary Name | Maria Victoria Seymour |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a High Street Yiewsley West Drayton Middlesex UB7 7QG |
Director Name | Mr Christopher William Seymour |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a High Street Yiewsley West Drayton Middlesex UB7 7QG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher William Seymour |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Dormers Wells Lane Southall Middlesex UB1 3JB |
Telephone | 01923 267573 |
---|---|
Telephone region | Watford |
Registered Address | C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,060 |
Cash | £973 |
Current Liabilities | £159,042 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
3 July 2019 | Delivered on: 10 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument. Outstanding |
---|---|
27 March 2015 | Delivered on: 7 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 January 2008 | Delivered on: 30 January 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
17 September 2003 | Delivered on: 24 September 2003 Persons entitled: Falls Church Limited Classification: Rent deposit deed Secured details: £4,112.50 due or to become due from the company to the chargee. Particulars: The interest in the deposit account. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Gulshanjit Kaur Dhugha Classification: Rent deposit deed Secured details: £10,500.00 due or to become due from the company to the chargee. Particulars: The rent deposit sum is £10,500.00. Outstanding |
21 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
4 August 2019 | Satisfaction of charge 040291740004 in full (1 page) |
10 July 2019 | Registration of charge 040291740005, created on 3 July 2019 (50 pages) |
7 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
25 June 2019 | Satisfaction of charge 3 in full (1 page) |
25 June 2019 | Satisfaction of charge 1 in full (1 page) |
25 June 2019 | Satisfaction of charge 2 in full (1 page) |
8 May 2019 | Secretary's details changed for Maria Victoria Seymour on 1 May 2019 (1 page) |
8 May 2019 | Director's details changed for Mr Mark William Seymour on 1 May 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Christopher William Seymour on 14 February 2019 (2 pages) |
27 February 2019 | Change of details for Mr Christopher William Seymour as a person with significant control on 14 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 April 2015 | Registration of charge 040291740004, created on 27 March 2015 (23 pages) |
7 April 2015 | Registration of charge 040291740004, created on 27 March 2015 (23 pages) |
2 April 2015 | Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Christopher William Seymour as a director on 1 March 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 September 2014 | Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Mark William Seymour on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Mark William Seymour on 1 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Return made up to 07/07/06; full list of members (7 pages) |
4 December 2006 | Return made up to 07/07/06; full list of members (7 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
22 December 2005 | Ad 10/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 December 2005 | Ad 10/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
4 January 2005 | Ad 30/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2005 | Ad 30/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
6 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
7 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
28 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
23 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |