Bushey
Hertfordshire
WD23 4FE
Director Name | Mr Richard Dormer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(1 year after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 St. Georges Avenue Southall UB1 1PZ |
Director Name | Phil John Phillips |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 334 Park Avenue Watford Hertfordshire WD2 2BJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Greg Dormer 50.00% Ordinary |
---|---|
50 at £1 | Richard Dormer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,137 |
Cash | £35 |
Current Liabilities | £315,672 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
19 July 2011 | Delivered on: 26 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
16 August 2023 | Director's details changed for Mr Richard Dormer on 16 August 2023 (2 pages) |
16 August 2023 | Registered office address changed from 8 st. Georges Avenue Southall UB1 1PZ England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 August 2023 (1 page) |
24 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
10 June 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
16 June 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
18 March 2021 | Registered office address changed from 325-327 Oldfield Lane North Greenford UB6 0FX England to 8 st. Georges Avenue Southall UB1 1PZ on 18 March 2021 (1 page) |
18 March 2021 | Director's details changed for Mr Richard Dormer on 1 December 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 September 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford UB6 0FX on 9 September 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
11 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
7 November 2017 | Change of details for Mr Richard Dormer as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Richard Dormer on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Richard Dormer on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Richard Dormer as a person with significant control on 7 November 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Notification of Richard Dormer as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Notification of Richard Dormer as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Richard Dormer as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 October 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 March 2010 | Director's details changed for Richard Dormer on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Dormer on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Dormer on 1 March 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 January 2008 | Return made up to 08/01/08; no change of members (6 pages) |
22 January 2008 | Return made up to 08/01/08; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 May 2007 | Return made up to 08/01/07; full list of members (6 pages) |
17 May 2007 | Return made up to 08/01/07; full list of members (6 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
28 September 2005 | Amended accounts made up to 30 November 2003 (5 pages) |
28 September 2005 | Amended accounts made up to 30 November 2003 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 November 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
3 November 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: unit 10 ballards mews edgware middlesex HA8 7BZ (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: unit 10 ballards mews edgware middlesex HA8 7BZ (1 page) |
30 March 2004 | Return made up to 08/01/04; full list of members
|
30 March 2004 | Return made up to 08/01/04; full list of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (12 pages) |
8 January 2003 | Incorporation (12 pages) |