Bushey Heath
Bushey
WD23 1PG
Director Name | Mr Martyn Regen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 October 2021) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 3 The Briars Bushey Heath Bushey WD23 1PG |
Director Name | Mrs Pamela Sue Brand Field |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clarke Bell Ltd 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Secretary Name | Mrs Jean Frances Regen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Briars Bushey Heath Bushey WD23 1PG |
Director Name | Hilda Mary Manning |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield 15 Kidderpore Avenue London NW3 7SF |
Director Name | David Scott Manning |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(73 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 21 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Registered Address | C/O Clarke Bell Ltd 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
131 at £1 | Hilda Manning 6.55% Ordinary |
---|---|
125 at £1 | Emma Lewis 6.25% Ordinary |
125 at £1 | Susanna Bailey 6.25% Ordinary |
633 at £1 | Mrs Pamela Brand-field 31.65% Ordinary |
613 at £1 | Mrs Jean Regen 30.65% Ordinary |
51 at £1 | David Regen 2.55% Ordinary |
51 at £1 | Richard Regen 2.55% Ordinary |
252 at £1 | Miss Deborah Meese 12.60% Ordinary |
13 at £1 | Mr Martyn Regen 0.65% Ordinary |
5 at £1 | David Manning 0.25% Ordinary |
1 at £1 | Mr Peter Manning 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,433,610 |
Cash | £183,746 |
Current Liabilities | £100,154 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Director's details changed for Mrs Pamela Sue Brand Field on 1 March 2014 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mrs Pamela Sue Brand Field on 1 March 2014 (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Secretary's details changed for Mrs Jean Frances Regen on 4 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mrs Jean Frances Regen on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Jean Frances Regen on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Martyn Regen on 4 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Jean Frances Regen on 4 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Martyn Regen on 4 March 2014 (2 pages) |
27 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Director's details changed for Pamela Sue Brand Field on 7 June 2012 (2 pages) |
4 March 2013 | Director's details changed for Pamela Sue Brand Field on 7 June 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Registered office address changed from 148 Field End Road Eastcote Pinner Middlesex HA5 1RZ on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Pamela Sue Brand Field on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Mr Martyn Regen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pamela Sue Brand Field on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Scott Manning on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 148 Field End Road Eastcote Pinner Middlesex HA5 1RZ on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Jean Frances Regen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Martyn Regen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Scott Manning on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Jean Frances Regen on 3 March 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (7 pages) |
18 June 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (11 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
27 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (10 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |