Pinner
Middlesex
HA5 3NJ
Secretary Name | Mr Howard Timothy Atkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Secretary Name | Susan Jennifer Frais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Hazeldene Drive Pinner Middlesex HA5 3NJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
100 at £1 | Neil Frais 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,591 |
Gross Profit | £40,403 |
Net Worth | £67,402 |
Current Liabilities | £71,204 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
24 June 2005 | Delivered on: 12 July 2005 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: 126 barcroft street cleethorpes. 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 June 2005 | Delivered on: 5 July 2005 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: 51 ward street cleethorpes,. 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 |
3 September 2004 | Delivered on: 16 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: 587 west derby road liverpool. 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 |
25 June 2004 | Delivered on: 14 July 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: 56 wintringham road grimsby. 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 |
30 April 2004 | Delivered on: 21 May 2004 Persons entitled: National Westminster 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 |
24 October 2003 | Delivered on: 25 October 2003 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 known as 81 moss lane orrell park liverpool. 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 |
20 June 2003 | Delivered on: 28 June 2003 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 131 oxford street, grimsby, DN32 7PB. 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 June 2022 | Delivered on: 20 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 35 church road, tunbridge wells, kent, TN1 1JT and as more particularly described at the land registry: 35 church road, tunbridge wells (TN1 1JT). K113767. Outstanding |
12 October 2007 | Delivered on: 23 October 2007 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: 202 welholme road grimsby. 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 April 2007 | Delivered on: 21 April 2007 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: 19 high street cleethorpes north east lincs. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 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: 206 welholme road grimsby. 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: 26 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: 204 welholme road grimsby,. 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 |
20 October 2005 | Delivered on: 26 October 2005 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: 5 bethlehem street grimsby north east lincolnshire. 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 |
20 June 2003 | Delivered on: 28 June 2003 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 129 oxford street, grimsby DN32 7PB. 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 June 2005 | Delivered on: 4 July 2005 Satisfied on: 1 October 2010 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: 185 hainton avenue grimsby,. 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 |
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 April 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
7 April 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
22 March 2016 | Satisfaction of charge 1 in full (2 pages) |
22 March 2016 | Satisfaction of charge 1 in full (2 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
21 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
3 April 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
3 April 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
22 August 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Incorporation (17 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (17 pages) |
29 April 2002 | Secretary resigned (1 page) |