Harmondsworth
West Drayton
Middlesex
UB7 0AA
Director Name | Mr Greg John Winton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 29 Bramble Close Hillingdon Middlesex UB8 3QE |
Secretary Name | Mr Greg John Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bramble Close Hillingdon Middlesex UB8 3QE |
Registered Address | Ryefield Court 81 Joel Street Northwoodhills Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Robert John Winton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,621 |
Cash | £3,022 |
Current Liabilities | £55,889 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Termination of appointment of Greg Winton as a director (1 page) |
5 October 2011 | Termination of appointment of Greg Winton as a secretary (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 November 2008 | Incorporation (15 pages) |