2 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Secretary Name | Janice Lockie |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank 2 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Director Name | Janice Lockie |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Highbank 2 Pines Close Great Missenden Buckinghamshire HP16 0HR |
Director Name | Mr Stuart Lockie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pcb Engineer |
Country of Residence | England |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | John Derek Derbyshire |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
6 at £1 | David Raymond Lockie 60.00% Ordinary |
---|---|
4 at £1 | Janice Lockie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,393 |
Cash | £102,459 |
Current Liabilities | £44,757 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
12 February 2020 | Cessation of Janice Lockie as a person with significant control on 1 January 2020 (1 page) |
12 February 2020 | Appointment of John Derek Derbyshire as a director on 1 January 2020 (2 pages) |
12 February 2020 | Change of details for Mr David Raymond Lockie as a person with significant control on 1 January 2020 (2 pages) |
12 February 2020 | Notification of Stuart Lockie as a person with significant control on 1 January 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
9 May 2019 | Appointment of Mr Stuart Lockie as a director on 19 July 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
23 August 2018 | Resolutions
|
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Janice Lockie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Janice Lockie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Janice Lockie on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middx UB8 1RH on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middx UB8 1RH on 17 February 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members
|
7 April 2005 | Return made up to 26/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 May 2003 | Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 May 2003 | Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (9 pages) |
26 March 2003 | Incorporation (9 pages) |