Pinner
Middlesex
HA5 2EX
Secretary Name | MacDonald Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Tudor Way Uxbridge Middlesex UB10 9AA |
Website | www.adolphus.org.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 3 Pikes End Old Eastcote Village Pinner Middlesex HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
99 at £1 | Vincent Small 99.00% Ordinary |
---|---|
1 at £1 | Mr Macdonald Small 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,317 |
Cash | £2,816 |
Current Liabilities | £228,467 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
12 January 2023 | Delivered on: 16 January 2023 Persons entitled: Alternative Bridging Corporation Limited Classification: A registered charge Particulars: 186 field end road, pinner, HA5 1RF. Title number: MX138189. Outstanding |
---|---|
12 January 2023 | Delivered on: 16 January 2023 Persons entitled: Alternative Bridging Corporation Limited Classification: A registered charge Particulars: 186 field end road, pinner, HA5 1RF. Title number: MX138189. Outstanding |
4 May 2022 | Delivered on: 5 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 June 2011 | Delivered on: 18 June 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: 186 field end road eastcote pinner t/no MX138189 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 |
5 May 2011 | Delivered on: 6 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Partial exemption accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Partial exemption accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from pentax house south hill avenue northolt road south harrow middlesex HA2 0DU (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from pentax house south hill avenue northolt road south harrow middlesex HA2 0DU (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 July 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 35 sandringham crescent south harrow middlesex HA2 9BW (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 35 sandringham crescent south harrow middlesex HA2 9BW (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
2 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
15 March 2002 | Incorporation (21 pages) |
15 March 2002 | Incorporation (21 pages) |