Hayes
Middlesex
UB3 4AU
Secretary Name | Mrs Pamela Jean Gregory |
---|---|
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | R & L House 2 Redmead Road Hayes Middlesex UB3 4AU |
Director Name | Mr John Roy Gregory |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R & L House 2 Redmead Road Hayes Middlesex UB3 4AU |
Director Name | Mr Kevin David Gregory |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R & L House 2 Redmead Road Hayes Middx UB3 4AU |
Registered Address | R & L House 2 Redmead Road Hayes Middx UB3 4AU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
70 at £1 | David Roy Gregory 70.00% Ordinary |
---|---|
10 at £1 | John Roy Gregory 10.00% Ordinary |
10 at £1 | Kevin David Gregory 10.00% Ordinary |
10 at £1 | Pamela Jean Gregory 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,575 |
Cash | £407,355 |
Current Liabilities | £96,920 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
16 March 2023 | Termination of appointment of John Roy Gregory as a director on 1 March 2023 (1 page) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 February 2020 | Director's details changed for Mr Kevin David Gregory on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr John Roy Gregory on 12 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr David Roy Gregory as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Secretary's details changed for Mrs Pamela Jean Gregory on 12 February 2020 (1 page) |
12 February 2020 | Director's details changed for Mr David Roy Gregory on 12 February 2020 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 February 2019 | Director's details changed for Mr John Roy Gregory on 12 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 March 2016 | Director's details changed for Mr John Roy Gregory on 2 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr John Roy Gregory on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to R & L House 2 Redmead Road Hayes Middx UB3 4AU on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Kevin David Gregory on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to R & L House 2 Redmead Road Hayes Middx UB3 4AU on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Kevin David Gregory on 2 March 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 November 2015 | Appointment of Mr Kevin David Gregory as a director on 19 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Roy Gregory as a director on 19 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Roy Gregory as a director on 19 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Kevin David Gregory as a director on 19 October 2015 (2 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (3 pages) |
8 October 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (3 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Incorporation (44 pages) |
10 February 2011 | Incorporation (44 pages) |