Northolt
Middlesex
UB5 5LN
Director Name | Mrs Pauline Ann Collins |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laughton Road Northolt Middlesex UB5 5LN |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Eric Collins 50.00% Ordinary |
---|---|
200 at £1 | Pauline Ann Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,831 |
Cash | £4,650 |
Current Liabilities | £33,883 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2009 | Delivered on: 11 August 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 waterside trading centre trumpers way hanwell london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
6 August 2009 | Delivered on: 11 August 2009 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Rental income see image for full details. Outstanding |
7 December 2017 | Solvency Statement dated 15/11/17 (1 page) |
---|---|
7 December 2017 | Resolutions
|
7 December 2017 | Statement by Directors (1 page) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 May 2012 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 23 May 2012 (1 page) |
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Director's details changed for Mr. Eric John Collins on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mrs. Pauline Ann Collins on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs. Pauline Ann Collins on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr. Eric John Collins on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2009 | Ad 18/06/09\gbp si 200@1=200\gbp ic 150/350\ (2 pages) |
25 July 2009 | Particulars of contract relating to shares (2 pages) |
27 February 2009 | Ad 27/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 October 2008 | Incorporation (18 pages) |