Isleworth
Middlesex
TW7 6NW
Director Name | Roger William Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 22 Saint Johns Road Isleworth Middlesex TW7 6NW |
Secretary Name | Mr Grant Stewart Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Saint Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88470488 |
---|---|
Telephone region | London |
Registered Address | 22 Saint Johns Road Isleworth Middlesex TW7 6NW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Grant Stewart Franks 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger William Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,696,593 |
Cash | £53,919 |
Current Liabilities | £562,221 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
24 November 2003 | Delivered on: 27 November 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
15 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 15 linkfield road hounslow t/no AGL114471. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 25 hanworth road hounslow TW3 1UE. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2002 | Delivered on: 1 March 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Property k/a 25 hanworth road hounslow. Outstanding |
20 August 2001 | Delivered on: 24 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £92,500.00 due or to become due from the company to the chargee. Particulars: First floor flat 36A hamilton road brentford TW8 0QE. Outstanding |
20 August 2001 | Delivered on: 24 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £92,500.00 due or to become due from the company to the chargee. Particulars: Ground floor flat 36A hamilton road brentford middlesex TW8 0QE. Outstanding |
20 August 2001 | Delivered on: 24 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all the company's present and future undertakings and assets whatever and wherever. Outstanding |
16 February 2001 | Delivered on: 6 March 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £90,000 due or to become due from the company to the chargee. Particulars: The property 43 otterburn gardens isleworth TW7 5JQ. Outstanding |
20 July 2011 | Delivered on: 28 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 6C woodlands road isleworth t/no AGL160821 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 September 2006 | Delivered on: 15 September 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H first floor flat 16A milton road hampton. Outstanding |
28 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6C woodlands road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2006 | Delivered on: 7 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6D woodlands road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2004 | Delivered on: 19 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 212A kingston road teddington middx. Outstanding |
28 May 2004 | Delivered on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 linkfield road isleworth middlesex. Outstanding |
30 January 2004 | Delivered on: 31 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 linkfield road isleworth TW7 6QP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2001 | Delivered on: 3 March 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. Outstanding |
26 November 2007 | Delivered on: 29 November 2007 Satisfied on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6D woodlands road, isleworth t/no AGL165412. Fully Satisfied |
28 July 2006 | Delivered on: 2 August 2006 Satisfied on: 30 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6B woodlands road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2024 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
11 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
3 June 2021 | Notification of Renard Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
3 June 2021 | Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021 (1 page) |
11 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
9 August 2019 | Secretary's details changed for Mr Grant Stewart Franks on 3 August 2019 (1 page) |
9 August 2019 | Change of details for Mr Roger William Mitchell as a person with significant control on 3 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Grant Stewart Franks on 3 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Roger William Mitchell on 3 August 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 December 2008 | Return made up to 03/08/08; full list of members (10 pages) |
21 December 2008 | Return made up to 03/08/08; full list of members (10 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members
|
28 August 2007 | Return made up to 03/08/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 August 2000 | Incorporation (18 pages) |
3 August 2000 | Incorporation (18 pages) |