Pinner
Middlesex
HA5 1EB
Secretary Name | Margaret Hunter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Southleigh Reading Road Burghfield Common Near Reading Berks RG7 3BL |
Telephone | 01923 264619 |
---|---|
Telephone region | Watford |
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 |
Year | 2012 |
---|---|
Net Worth | -£90,739 |
Current Liabilities | £195,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
5 October 2016 | Delivered on: 10 October 2016 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 |
---|---|
31 March 2016 | Delivered on: 7 April 2016 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 |
11 September 2013 | Delivered on: 17 September 2013 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.. Notification of addition to or amendment of charge. Outstanding |
27 November 2012 | Delivered on: 28 November 2012 Persons entitled: Easy Invoice Finance Limited Classification: All asset 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. Outstanding |
21 November 2012 | Delivered on: 22 November 2012 Persons entitled: Regency Factors PLC Classification: All assets 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 see image for full details. Outstanding |
1 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 August 2020 | Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to 13a High Street Pinner HA5 5PJ on 20 August 2020 (1 page) |
21 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Termination of appointment of Margaret Hunter Campbell as a secretary on 10 August 2018 (1 page) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
10 October 2016 | Registration of charge 067755520005, created on 5 October 2016 (111 pages) |
10 October 2016 | Registration of charge 067755520005, created on 5 October 2016 (111 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) |
7 April 2016 | Registration of charge 067755520004, created on 31 March 2016 (114 pages) |
7 April 2016 | Registration of charge 067755520004, created on 31 March 2016 (114 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
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) |
21 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 HA5 1HW on 21 September 2015 (1 page) |
21 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 HA5 1HW on 21 September 2015 (1 page) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 September 2013 | Registration of charge 067755520003 (38 pages) |
17 September 2013 | Registration of charge 067755520003 (38 pages) |
24 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 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) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (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) |
18 January 2010 | Director's details changed for Howard John Cooper on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Howard John Cooper on 18 January 2010 (2 pages) |
17 December 2008 | Incorporation (20 pages) |
17 December 2008 | Incorporation (20 pages) |