London
NW10 7FQ
Director Name | Sandra Anson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Byewood Horsleys Green High Wycombe Buckinghamshire HP14 3UX |
Secretary Name | John Gary Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byewood Cottage Horsleys Green High Wycombe Buckinghamshire HP14 3UX |
Director Name | John Gary Anson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byewood Cottage Horsleys Green High Wycombe Buckinghamshire HP14 3UX |
Director Name | Ann Hatcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Templewood Gate Farnham Common Buckinghamshire SL2 3EX |
Director Name | Mark Charles Hatcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ |
Director Name | Mr Inderjit Singh Kalia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Raylands Mead Gerrards Cross SL9 8SJ |
Director Name | Mr Mark Charles Hatcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ |
Director Name | Mr Qaasim Darr |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(13 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Windsor Lane Burnham Slough SL1 7JA |
Director Name | Mr Abid Qamar |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 19 The Bye Way Harrow HA3 7EF |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | First Central Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Mark Charles Hatcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,695 |
Cash | £3 |
Current Liabilities | £1,698 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 March 2008 | Delivered on: 1 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being highbank 6 main drive gerrards cross buckinghamshire and land adjoining highbank 6 main drive gerrards cross buckinghamshire t/nos. BM51437 and BM306361 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 January 2008 | Delivered on: 28 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2006 | Delivered on: 4 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brackenwood 11 dykes kiln drive gerrards cross bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 July 2020 | Notification of Abid Qamar as a person with significant control on 24 July 2020 (2 pages) |
---|---|
23 July 2020 | Appointment of Mr Abid Qamar as a director on 23 July 2020 (2 pages) |
23 July 2020 | Notification of Abid Qamar as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA England to 19 the Bye Way Harrow Middlesex HA3 7EF on 23 July 2020 (1 page) |
20 May 2020 | Registered office address changed from 6 Windsor Lane Burnham Slough SL1 7JA England to 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA on 20 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Qaasim Darr as a director on 19 May 2020 (1 page) |
19 May 2020 | Cessation of Qaasim Darr as a person with significant control on 19 May 2020 (1 page) |
18 May 2020 | Registered office address changed from First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ England to 6 Windsor Lane Burnham Slough SL1 7JA on 18 May 2020 (1 page) |
18 May 2020 | Appointment of Mr Louis John Pearson as a director on 18 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Notification of Louis John Pearson as a person with significant control on 18 May 2020 (2 pages) |
30 September 2019 | Notification of Qaasim Darr as a person with significant control on 29 September 2019 (2 pages) |
30 September 2019 | Cessation of Mark Charles Hatcher as a person with significant control on 29 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Mark Charles Hatcher as a director on 29 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Qaasim Darr as a director on 29 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ England to First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ on 27 September 2019 (1 page) |
10 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
23 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 January 2018 | Termination of appointment of Inderjit Singh Kalia as a director on 4 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Mark Charles Hatcher as a director on 4 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
30 November 2016 | Termination of appointment of Mark Charles Hatcher as a director on 30 September 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Charles Hatcher as a director on 30 September 2016 (1 page) |
28 November 2016 | Appointment of Mr Inderjit Kalia as a director on 29 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Inderjit Kalia as a director on 29 September 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 October 2016 | Director's details changed for Mark Charles Hatcher on 25 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Mark Charles Hatcher on 25 August 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 August 2016 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ on 25 August 2016 (1 page) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 November 2013 | Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mark Charles Hatcher on 5 October 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Termination of appointment of Ann Hatcher as a director (1 page) |
1 July 2013 | Termination of appointment of Ann Hatcher as a director (1 page) |
17 January 2013 | Termination of appointment of John Anson as a secretary (1 page) |
17 January 2013 | Termination of appointment of John Anson as a secretary (1 page) |
17 January 2013 | Termination of appointment of Sandra Anson as a director (1 page) |
17 January 2013 | Termination of appointment of John Anson as a director (1 page) |
17 January 2013 | Termination of appointment of Sandra Anson as a director (1 page) |
17 January 2013 | Termination of appointment of John Anson as a director (1 page) |
21 November 2012 | Annual return made up to 6 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 6 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 6 October 2012 (7 pages) |
19 November 2012 | Director's details changed for Ann Hatcher on 5 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Mark Charles Hatcher on 5 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Ann Hatcher on 5 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Ann Hatcher on 5 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
18 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mark Charles Hatcher on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sandra Anson on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for John Gary Anson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ann Hatcher on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Gary Anson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Charles Hatcher on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ann Hatcher on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Sandra Anson on 15 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 January 2008 | Particulars of mortgage/charge (5 pages) |
28 January 2008 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o 4 cordwallis street maidenhead berks SL6 7BE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o 4 cordwallis street maidenhead berks SL6 7BE (1 page) |
25 July 2006 | Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
6 October 2005 | Incorporation (13 pages) |
6 October 2005 | Incorporation (13 pages) |