Uxbridge
Middlesex
UB8 1JT
Director Name | Mr Steven David Gardner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Andrew George Boaden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bailey House Coleridge Gardens 552 Kings Road London SW10 0RL |
Secretary Name | Godfrey Martin Bruce Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellacombe 21 Anstey Lane Alton Hampshire GU34 2NB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Boyle 50.00% Ordinary |
---|---|
1 at £1 | Steven David Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,544,526 |
Cash | £486,668 |
Current Liabilities | £179,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
3 May 2022 | Delivered on: 16 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including that freehold property known as blocks j, k & l, stowage, creek road, london, SE8 3BU, as registered under the title number TGL482064. Please refer to the instrument for more details. Outstanding |
---|---|
3 May 2022 | Delivered on: 16 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as blocks j, k & l, stowage, creek road, london, SE8 3BU, as registered under the title number TGL482064. Please refer to the instrument for more details. Outstanding |
2 December 2016 | Delivered on: 16 December 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold property known as block j, k, l stowage, creek road, london and registered at the land registry with title number TGL192055 (that part of the title number shown edged red on the attached plan). Outstanding |
24 September 2004 | Delivered on: 8 October 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a blocks j, k and l stowage, greenwich. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 September 2004 | Delivered on: 8 October 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a blocks j, k and l, stowage, greenwich fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mr James Boyle on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Steven David Gardner on 25 February 2020 (2 pages) |
25 February 2020 | Change of details for Mr Steven David Gardner as a person with significant control on 25 February 2020 (2 pages) |
12 February 2020 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 12 February 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Steven David Gardner on 10 May 2017 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Mr Steven David Gardner on 1 January 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
16 December 2016 | Registration of charge 051965770003, created on 2 December 2016
|
16 December 2016 | Registration of charge 051965770003, created on 2 December 2016
|
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 June 2015 | Amended accounts for a small company made up to 31 March 2014 (6 pages) |
10 June 2015 | Amended accounts for a small company made up to 31 March 2014 (6 pages) |
9 April 2015 | Amended accounts for a small company made up to 31 March 2012 (7 pages) |
9 April 2015 | Amended accounts for a small company made up to 31 March 2012 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
14 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
27 May 2009 | Director's change of particulars / steven gardner / 15/12/2008 (1 page) |
27 May 2009 | Director's change of particulars / steven gardner / 15/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / james boyle / 20/11/2008 (1 page) |
15 December 2008 | Director's change of particulars / james boyle / 20/11/2008 (1 page) |
13 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (5 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (5 pages) |
17 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
17 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
27 September 2006 | Full accounts made up to 31 August 2005 (11 pages) |
27 September 2006 | Full accounts made up to 31 August 2005 (11 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (5 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (5 pages) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 22 melton street london NW1 2BW (1 page) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 22 melton street london NW1 2BW (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (5 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (5 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2004 | Particulars of mortgage/charge (7 pages) |
8 October 2004 | Particulars of mortgage/charge (11 pages) |
8 October 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2004 | Director resigned (1 page) |
3 August 2004 | Incorporation (14 pages) |
3 August 2004 | Incorporation (14 pages) |