Uxbridge
Middlesex
UB8 1PD
Secretary Name | Mr Michael John Garfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Mr Brian Kenneth Lord |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Burnt Hill Way Farnham GU10 4RP |
Secretary Name | Mr Michael John Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Secretary Name | Mrs Mary Sue Rogers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 23 North Common Road Uxbridge Middlesex UB8 1PD |
Director Name | Mr Brian Kenneth Lord |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Burnt Hill Way Farnham GU10 4RP |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
70 at £1 | Norwalk Estates LTD 9.32% Ordinary |
---|---|
50 at £1 | Anthony D.e. Ford & Barbara A. Ford 6.66% Ordinary |
50 at £1 | Cronin Estates LTD 6.66% Ordinary |
50 at £1 | Robert Leonard Sullivan 6.66% Ordinary |
50 at £1 | Roger Pavitt 6.66% Ordinary |
450 at £1 | Michael Garfield 59.92% Ordinary |
30 at £1 | Add Cubit LTD 3.99% Ordinary |
1 at £1 | Chart LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,338 |
Cash | £501 |
Current Liabilities | £216,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
4 September 2012 | Delivered on: 22 December 2012 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 property k/a 1 walker street wellington telford t/no SL75320 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 April 2012 | Delivered on: 3 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 April 2008 | Delivered on: 1 May 2008 Satisfied on: 26 January 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 walker street wellington shropshire t/no SL75320 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
23 April 2008 | Delivered on: 1 May 2008 Satisfied on: 3 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
16 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 May 2023 | Satisfaction of charge 3 in full (1 page) |
31 March 2023 | Satisfaction of charge 4 in full (2 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
16 September 2021 | Register inspection address has been changed from 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom to Gordon House 1-6 Station Road London NW7 2JU (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 March 2021 | Registered office address changed from 23 North Common Road Uxbridge Middlesex UB8 1PD to 7 Bell Yard London WC2A 2JR on 5 March 2021 (1 page) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages) |
14 December 2012 | Termination of appointment of Brian Lord as a director (1 page) |
14 December 2012 | Termination of appointment of Brian Lord as a director (1 page) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
19 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
19 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages) |
13 December 2009 | Register inspection address has been changed (1 page) |
13 December 2009 | Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Ad 04/03/08\gbp si 750@1=750\gbp ic 1/751\ (3 pages) |
4 April 2008 | Ad 04/03/08\gbp si 750@1=750\gbp ic 1/751\ (3 pages) |
26 March 2008 | Return made up to 08/12/07; full list of members; amend (7 pages) |
26 March 2008 | Return made up to 08/12/07; full list of members; amend (7 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
17 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
8 December 2006 | Incorporation (17 pages) |
8 December 2006 | Incorporation (17 pages) |