South Harrow
Middlesex
HA2 0DU
Secretary Name | Heather Angela Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9a High Street Yiewsley West Drayton UB7 7QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,545 |
Cash | £34,093 |
Current Liabilities | £429,356 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 October 2009 | Delivered on: 8 October 2009 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 k/a 73 oakleigh road uxbridge middlesex t/no MX273444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
18 May 2001 | Delivered on: 22 May 2001 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 |
12 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
3 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 September 2022 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU to 9a High Street Yiewsley West Drayton UB7 7QG on 3 September 2022 (1 page) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
19 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 March 2014 | Annual return made up to 26 March 2014 Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 Statement of capital on 2014-03-26
|
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 October 2012 | Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom on 13 October 2012 (1 page) |
13 October 2012 | Secretary's details changed for Heather Angela Mills on 12 October 2012 (2 pages) |
13 October 2012 | Director's details changed for John Alfred Mills on 12 October 2012 (2 pages) |
13 October 2012 | Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom on 13 October 2012 (1 page) |
13 October 2012 | Director's details changed for John Alfred Mills on 12 October 2012 (2 pages) |
13 October 2012 | Secretary's details changed for Heather Angela Mills on 12 October 2012 (2 pages) |
2 July 2012 | Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
15 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
10 August 2005 | Nc inc already adjusted 20/06/05 (1 page) |
10 August 2005 | Nc inc already adjusted 20/06/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
7 July 2005 | Ad 20/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2005 | Ad 20/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
11 May 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (16 pages) |
26 March 2001 | Incorporation (16 pages) |