Uxbridge
UB8 1PD
Secretary Name | Ms Tracey Alison Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 North Common Road Uxbridge UB8 1PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 North Common Road Uxbridge UB8 1PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Terry Daniel 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £155,387 |
Current Liabilities | £5,739 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: London Bridging Finance LTD Classification: A registered charge Particulars: All that freehold property situate at and known as the clears, reigate, RH2 9JL as title to the same is registered at the land registry with title absolute under title numbers SY263547, SY879159, SY876112. Outstanding |
---|---|
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: London Bridging Finance LTD Classification: A registered charge Outstanding |
20 July 2021 | Delivered on: 21 July 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: 1A the clears, reigate, surrey as registered at the land registry under title number SY263547. Outstanding |
20 July 2021 | Delivered on: 21 July 2021 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: 1A the clears, reigate, surrey as registered at the land registry under title number SY263547. Outstanding |
17 July 2006 | Delivered on: 21 July 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge 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: 7 hawthorne avenue eastcote ruislip t/n MX126062 by way of floating charge over all the undertaking and all the property and assets. Outstanding |
24 May 2006 | Delivered on: 31 May 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge 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: 166 exeter road rayners lane harrow greater london floating charge over all the undertaking and all the property and assets. Outstanding |
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 March 2014 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Terry Daniel on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Terry Daniel on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Tracey Alison Rigg on 21 January 2012 (1 page) |
21 February 2012 | Secretary's details changed for Tracey Alison Rigg on 21 January 2012 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
22 December 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
19 April 2006 | Ad 05/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 April 2006 | Ad 05/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 March 2006 | Incorporation (15 pages) |
31 March 2006 | Incorporation (15 pages) |