Longford
Heathrow
UB7 0EB
Secretary Name | Mr Shuab Mirza |
---|---|
Status | Current |
Appointed | 01 October 2012(9 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Jolly And Co 450 Bath Road Longford Heathrow UB7 0EB |
Director Name | Robert Malcolm Bennett Blacklock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Shellfield New England Lane Playden Rye East Sussex TN31 7NT |
Director Name | Majorie Hazel Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Shellfield New England Lane Playden Rye East Sussex TN31 7NT |
Director Name | Colin Laurence Marsh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 4 Woodside Road Sidcup Kent DA15 7JQ |
Secretary Name | Robert Malcolm Bennett Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Shellfield New England Lane Playden Rye East Sussex TN31 7NT |
Secretary Name | Colin Laurence Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2012) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 4 Woodside Road Sidcup Kent DA15 7JQ |
Registered Address | Jolly And Co 450 Bath Road Longford Heathrow UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Shuab Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,478 |
Cash | £10,765 |
Current Liabilities | £1,989 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
23 March 2005 | Delivered on: 26 March 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarnatee all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected on 117 kingsfield avenue harrow middlesex and all improvements and additions thereto. See the mortgage charge document for full details. Outstanding |
---|
18 February 2021 | Registered office address changed from 84a High Street Southall UB1 3DB England to 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page) |
---|---|
18 February 2021 | Registered office address changed from 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page) |
6 October 2020 | Micro company accounts made up to 24 February 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 24 February 2019 (2 pages) |
19 March 2019 | Registered office address changed from 39 Elm Park Road Pinner Middlesex HA5 3LE to 84a High Street Southall UB1 3DB on 19 March 2019 (1 page) |
6 January 2019 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
25 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
15 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
26 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Shuab Mirza on 31 October 2012 (2 pages) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Shuab Mirza on 31 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Colin Marsh as a director (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Termination of appointment of Colin Marsh as a director (1 page) |
17 October 2012 | Termination of appointment of Colin Marsh as a secretary (1 page) |
17 October 2012 | Termination of appointment of Colin Marsh as a secretary (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD England on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Colin Marsh as a secretary (1 page) |
11 October 2012 | Termination of appointment of Colin Marsh as a director (1 page) |
11 October 2012 | Appointment of Mr Shuab Mirza as a secretary (1 page) |
11 October 2012 | Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD England on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Colin Marsh as a director (1 page) |
11 October 2012 | Termination of appointment of Colin Marsh as a secretary (1 page) |
11 October 2012 | Appointment of Mr Shuab Mirza as a secretary (1 page) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 October 2011 | Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 10B grays farm production village, grays farm road orpington kent BR5 3BD (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 10B grays farm production village, grays farm road orpington kent BR5 3BD (1 page) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 131 footscray road london SE9 2SY (1 page) |
28 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 131 footscray road london SE9 2SY (1 page) |
28 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 June 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
29 June 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 2ND floor 65 station road edgware middlesex HA8 7HX (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 2ND floor 65 station road edgware middlesex HA8 7HX (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Return made up to 24/09/04; full list of members
|
16 November 2004 | Return made up to 24/09/04; full list of members
|
24 September 2003 | Incorporation (12 pages) |
24 September 2003 | Incorporation (12 pages) |