Pinner
HA5 5EH
Secretary Name | Philip Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 319 Rayners Lane Pinner HA5 5EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 319 Rayners Lane Pinner HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,688 |
Current Liabilities | £344,998 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster 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: 12 jefferson lodge 85 sudbury ave wembley middx,. 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 |
---|---|
13 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster 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: Flat 5 27 bolton gardens london. 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 |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: National Westminster 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: The property k/a 7 ashridge gardens, pinner, middlesex. 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 |
5 January 2005 | Delivered on: 15 January 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £330,000.00 due or to become due from the company to the chargee. Particulars: 19 cunningham park harrow. Outstanding |
1 November 2004 | Delivered on: 10 November 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £28,000 credited to account designated 25574825 and any addition to that deposit and any deposit or account of from time to time of any other currency description or designation which derives in whole or part from such deposit or account. Outstanding |
24 September 2004 | Delivered on: 29 September 2004 Persons entitled: National Westminster 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: 33 harlyn drive pinner middlesex t/n MX375517. 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 |
1 September 2004 | Delivered on: 10 September 2004 Persons entitled: National Westminster 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: 58 potter street pinner middlesex t/no NGL297745. 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 |
24 August 2004 | Delivered on: 28 August 2004 Persons entitled: National Westminster 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: 79 hindes road harrow middlesex t/no MX357144. 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 |
1 February 2022 | Delivered on: 14 February 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 30 and 30A bushey hall road, bushey, WD23 2ED. Outstanding |
6 September 2019 | Delivered on: 6 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 cunningham park, harrow HA1 4QW. Outstanding |
15 October 2007 | Delivered on: 17 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £825000.00 due or to become due from the company to. Particulars: 201B earls court road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 July 2007 | Delivered on: 5 July 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a flat 5 27 bolton gardens london t/no BGL40539. Outstanding |
22 March 2004 | Delivered on: 30 March 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £320,000 due or to become due from the company to the chargee. Particulars: All that f/h property k/a 7 richmansworth road, pinner, middlesex t/n MX289376. Outstanding |
1 July 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
---|---|
14 April 2020 | Change of details for Mr Stephen Bignall as a person with significant control on 14 April 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
6 September 2019 | Registration of charge 042373410012, created on 6 September 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Secretary's details changed for Philip Michael on 20 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Stephen Bignall on 20 May 2013 (2 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Philip Michael on 20 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Stephen Bignall on 20 May 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Stephen Bignall on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
5 May 2006 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
5 May 2006 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 19/06/05; full list of members
|
22 July 2005 | Return made up to 19/06/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 19/06/04; full list of members (6 pages) |
12 January 2005 | Return made up to 19/06/04; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 19/06/03; full list of members
|
11 June 2003 | Return made up to 19/06/03; full list of members
|
15 August 2002 | Return made up to 19/06/02; full list of members (6 pages) |
15 August 2002 | Return made up to 19/06/02; full list of members (6 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
19 June 2001 | Incorporation (17 pages) |
19 June 2001 | Incorporation (17 pages) |