Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Ian David Todd |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Mrs Helen Anne Frame Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,260 |
Cash | £103,376 |
Current Liabilities | £162,544 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
17 September 2007 | Delivered on: 19 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 maythorn 10 western road henley on thames. Outstanding |
---|---|
12 August 2007 | Delivered on: 31 August 2007 Persons entitled: Barclays 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 |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Satisfaction of charge 1 in full (3 pages) |
6 May 2016 | Satisfaction of charge 1 in full (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 March 2016 | Satisfaction of charge 2 in full (3 pages) |
11 March 2016 | Satisfaction of charge 2 in full (3 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page) |
26 June 2013 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page) |
26 June 2013 | Director's details changed for Ian David Todd on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Ian David Todd on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Ian David Todd on 1 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 June 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Ian David Todd on 1 March 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page) |
30 June 2010 | Director's details changed for Ian David Todd on 1 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Ian David Todd on 1 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 March 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 March 2009 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
28 March 2009 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (9 pages) |
31 August 2007 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2007 | Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (1 page) |
6 June 2007 | Incorporation (31 pages) |
6 June 2007 | Incorporation (31 pages) |