West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Robert Michael Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Jacqueline Brenda Early |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 August 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | Mr Mohamed Mehdi Bandarchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Barry Leonard Early |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Northbury Avenue Ruscombe Berkshire RG10 9LG |
Director Name | Mr Robert Michael Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Madselin House Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PD |
Director Name | Mr Barry Leonard Early |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Northbury Avenue Ruscombe Berkshire RG10 9LG |
Director Name | Mr Robert Michael Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madselin House Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Barry Leonard Early 25.00% Ordinary A |
---|---|
50 at £1 | Jacqueline Brenda Early 25.00% Ordinary |
50 at £1 | Jacqueline Elizabeth Watson 25.00% Ordinary |
50 at £1 | Robert Michael Watson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,470 |
Cash | £7,259 |
Current Liabilities | £52,826 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
21 July 2004 | Delivered on: 23 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: Bentinck house, bentinck road, west drayton t/no. AGL14357. Outstanding |
---|
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
27 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 June 2019 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (12 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 September 2017 | Termination of appointment of Jacqueline Brenda Early as a director on 25 August 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr Barry Leonard Early as a person with significant control on 25 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Jacqueline Brenda Early as a person with significant control on 25 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Jacqueline Brenda Early as a director on 25 August 2017 (1 page) |
13 September 2017 | Cessation of Jacqueline Brenda Early as a person with significant control on 25 August 2017 (1 page) |
13 September 2017 | Cessation of Jacqueline Brenda Early as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Change of details for Mr Barry Leonard Early as a person with significant control on 25 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
10 June 2016 | Termination of appointment of Mohamed Mehdi Bandarchi as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Mohamed Mehdi Bandarchi as a secretary on 10 June 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 July 2014 | Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Jacqueline Elizabeth Watson on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Jacqueline Elizabeth Watson on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Robert Michael Watson on 9 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 January 2014 | Appointment of Mr Robert Michael Watson as a director (2 pages) |
17 January 2014 | Appointment of Mr Robert Michael Watson as a director (2 pages) |
21 August 2013 | Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 20 August 2012 (1 page) |
21 August 2013 | Director's details changed for Jacqueline Brenda Early on 20 August 2012 (2 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 20 August 2012 (1 page) |
21 August 2013 | Director's details changed for Jacqueline Brenda Early on 20 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Jacqueline Elizabeth Watson on 10 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jacqueline Elizabeth Watson on 10 August 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
25 August 2010 | Director's details changed for Jacqueline Elizabeth Watson on 18 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Jacqueline Brenda Early on 18 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jacqueline Elizabeth Watson on 18 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jacqueline Brenda Early on 18 August 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director barry early (1 page) |
24 June 2009 | Appointment terminated director robert watson (1 page) |
24 June 2009 | Appointment terminated director robert watson (1 page) |
24 June 2009 | Appointment terminated director barry early (1 page) |
19 February 2009 | Director appointed mr barry leonard early (2 pages) |
19 February 2009 | Director appointed mr robert michael watson (2 pages) |
19 February 2009 | Director appointed mr robert michael watson (2 pages) |
19 February 2009 | Director appointed mr barry leonard early (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: bentink house bentink road west drayton middlesex UB7 7RQ (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: bentink house bentink road west drayton middlesex UB7 7RQ (1 page) |
28 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 September 2006 | Return made up to 19/08/06; full list of members
|
21 September 2006 | Return made up to 19/08/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
22 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 September 2004 | Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 September 2004 | Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (9 pages) |
19 August 2003 | Incorporation (9 pages) |