Millbrook
MK45 2JB
Director Name | Mr Nicholas William James Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a College Street Petersfield Hampshire GU31 4AF |
Secretary Name | Stuart Robert Daglish |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Auden Place London NW1 8ND |
Director Name | Mr Michael William U'Dell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 13 Rowlls Road Kingston Upon Thames Surrey KT1 3ET |
Secretary Name | Clare Arnopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rowlls Road Kingston Upon Thames Surrey KT1 3ET |
Website | drumhire.com |
---|---|
Telephone | 020 87462121 |
Telephone region | London |
Registered Address | 38-40 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Fx Rentals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
11 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Director's details changed for Roger Owen Godfrey on 21 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicholas William James Harris on 21 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Nicholas William James Harris on 21 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Roger Owen Godfrey on 21 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Appointment terminated director michael u'dell (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 14 triangle business centre, enterprise way, london, NW10 6UG (1 page) |
24 March 2009 | Director appointed roger owen godfrey (2 pages) |
24 March 2009 | Appointment terminated secretary clare arnopp (2 pages) |
24 March 2009 | Secretary appointed stuart daglish (2 pages) |
24 March 2009 | Appointment terminated director michael u'dell (1 page) |
24 March 2009 | Appointment terminated secretary clare arnopp (2 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (10 pages) |
24 March 2009 | Director appointed nicholas william james harris (2 pages) |
24 March 2009 | Director appointed nicholas william james harris (2 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (10 pages) |
24 March 2009 | Director appointed roger owen godfrey (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from, 14 triangle business centre, enterprise way, london, NW10 6UG (1 page) |
24 March 2009 | Secretary appointed stuart daglish (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: sterling house, heathfield road, high wycombe, buckinghamshire, HP12 4DQ (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: sterling house, heathfield road, high wycombe, buckinghamshire, HP12 4DQ (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 January 2005 | Incorporation (19 pages) |
21 January 2005 | Incorporation (19 pages) |