Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Eric Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN |
Director Name | Mr Andrew John Coyle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Broadway Court Chesham HP5 1EG |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1.The leasehold property known as plot 17 (to be registered as flat 21) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 2.the leasehold property known as plot 26 (to be registered as flat 30) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 3.the leasehold property known as plot 27 (to be registered as flat 31) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 4.the leasehold property known as plot 34 (to be registered as flat 37) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 5.the leasehold property known as plot 36 (to be registered as flat 32) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). title number(s): to be allocated. Outstanding |
---|---|
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Waterside house. 20 riverside way. Uxbridge. Middlesex. UB8 2YF. Outstanding |
7 November 2018 | Delivered on: 7 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: David Thomas Bannon Mcgovern Haulage Limited Classification: A registered charge Particulars: Waterside house riverside way uxbridge middlesex. Outstanding |
11 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
8 August 2022 | Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages) |
7 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
7 August 2022 | Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
22 April 2021 | Notification of Adam Howarth as a person with significant control on 26 November 2020 (2 pages) |
15 April 2021 | Cessation of Adam Peter Howarth as a person with significant control on 26 November 2020 (1 page) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 100398730002 in full (1 page) |
17 December 2020 | Satisfaction of charge 100398730003 in full (1 page) |
26 November 2020 | Satisfaction of charge 100398730004 in full (1 page) |
26 November 2020 | Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Andrew John Coyle as a director on 26 October 2020 (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 100398730004, created on 23 December 2019 (23 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
12 April 2019 | Satisfaction of charge 100398730001 in full (1 page) |
26 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 November 2018 | Registration of charge 100398730003, created on 13 November 2018 (38 pages) |
7 November 2018 | Registration of charge 100398730002, created on 7 November 2018 (43 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN United Kingdom to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN United Kingdom to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page) |
24 August 2017 | Appointment of Mr Andrew John Coyle as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Andrew John Coyle as a director on 24 August 2017 (2 pages) |
15 June 2017 | Termination of appointment of Brig Eric Howarth as a director on 3 March 2016 (1 page) |
15 June 2017 | Termination of appointment of Brig Eric Howarth as a director on 3 March 2016 (1 page) |
21 March 2017 | Company name changed uxbridge freehold LIMITED\certificate issued on 21/03/17
|
21 March 2017 | Company name changed uxbridge freehold LIMITED\certificate issued on 21/03/17
|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Sub-division of shares on 4 March 2016 (6 pages) |
10 March 2017 | Sub-division of shares on 4 March 2016 (6 pages) |
4 March 2017 | Resolutions
|
4 March 2017 | Resolutions
|
21 February 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
21 February 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
13 February 2017 | Change of name notice (2 pages) |
13 February 2017 | Change of name notice (2 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
4 November 2016 | Registration of charge 100398730001, created on 2 November 2016 (10 pages) |
4 November 2016 | Registration of charge 100398730001, created on 2 November 2016 (10 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|