Pinner
Middlesex
HA5 1EB
Secretary Name | Margaret Hunter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Southleigh Reading Road Burghfield Common Berkshire RG7 3BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13a High Street Pinner HA5 5PJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Howard John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,334 |
Cash | £63 |
Current Liabilities | £47,478 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
25 April 2018 | Delivered on: 25 April 2018 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
17 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW to 13a High Street Pinner HA5 5PJ on 20 August 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Termination of appointment of Margaret Hunter Campbell as a secretary on 10 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 April 2018 | Registration of charge 058571260002, created on 25 April 2018 (37 pages) |
25 April 2018 | Registration of charge 058571260001, created on 25 April 2018 (37 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Howard John Cooper as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Howard John Cooper as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW England to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW England to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page) |
24 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page) |
15 August 2007 | Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page) |
25 July 2006 | Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 July 2006 | Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (20 pages) |
26 June 2006 | Incorporation (20 pages) |