Brentford
Middlesex
TW8 9JQ
Director Name | Redmond Barry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2015(14 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bellevue Road London W13 8DF |
Director Name | Yvonne Barry |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE |
Director Name | Redmond Thomas Barry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Maunder Road Hanwell London W7 3PN |
Secretary Name | Mr Ivan Finbarr Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Argyle Road Ealing London W13 8EL |
Secretary Name | Mrs Sarah Elizabeth Barry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Argyle Road Ealing London W13 8EL |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | 77a Boston Manor Road Brentford Middlesex TW8 9JQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,802 |
Cash | £5,736 |
Current Liabilities | £111,230 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
21 October 2002 | Delivered on: 6 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h unit 4 23-25 high street iver buckinghamshire t/n BM85934. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 August 2002 | Delivered on: 21 August 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 |
6 September 2001 | Delivered on: 15 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 136 craig road gorton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 September 2001 | Delivered on: 15 September 2001 Satisfied on: 6 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 40/40A lawrence road wavertree liverpool (f/h).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 June 2020 | Termination of appointment of Sarah Elizabeth Barry as a secretary on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
1 February 2019 | Satisfaction of charge 4 in full (4 pages) |
1 February 2019 | Satisfaction of charge 3 in full (4 pages) |
1 February 2019 | Satisfaction of charge 2 in full (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 July 2017 | Notification of Redmond Barry as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ivan Finbarr Barry as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Ivan Finbarr Barry as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
24 July 2017 | Notification of Redmond Barry as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 April 2015 | Appointment of Redmond Barry as a director on 5 January 2015 (2 pages) |
21 April 2015 | Appointment of Redmond Barry as a director on 5 January 2015 (2 pages) |
21 April 2015 | Appointment of Redmond Barry as a director on 5 January 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Secretary's details changed for Sarah Barry on 11 June 2014 (1 page) |
11 August 2014 | Secretary's details changed for Sarah Barry on 11 June 2014 (1 page) |
29 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Registered office address changed from Sherbourne House 23-25 Northolt Road South Harrow Middx Ha2 Olh on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Sherbourne House 23-25 Northolt Road South Harrow Middx Ha2 Olh on 19 June 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o sharpe & co brigade house brigade close harrow middlesex HA2 0LQ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o sharpe & co brigade house brigade close harrow middlesex HA2 0LQ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from sherbourne house 23-25 northolt road south harrow middlesex HA2 0LH (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from sherbourne house 23-25 northolt road south harrow middlesex HA2 0LH (1 page) |
13 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 August 2007 | Return made up to 10/06/07; no change of members (6 pages) |
18 August 2007 | Return made up to 10/06/07; no change of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 November 2005 | Return made up to 10/06/05; full list of members
|
7 November 2005 | Return made up to 10/06/05; full list of members
|
29 October 2004 | Return made up to 10/06/04; full list of members (7 pages) |
29 October 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 June 2003 | Return made up to 10/06/03; no change of members (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 June 2003 | Return made up to 10/06/03; no change of members (6 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Return made up to 22/12/01; full list of members
|
5 March 2002 | Return made up to 22/12/01; full list of members
|
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
26 January 2001 | Director resigned (1 page) |
22 December 2000 | Incorporation (14 pages) |
22 December 2000 | Incorporation (14 pages) |