Old Windsor
Windsor
Berkshire
SL4 2PL
Director Name | Mr Thomas Leslie Wareham |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinia House 10 Church Road Old Windsor Windsor Berkshire SL4 2PL |
Secretary Name | Mrs Sheila Ann Wareham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinia House 10 Church Road Old Windsor Windsor Berkshire SL4 2PL |
Director Name | Mr Steven James Wareham |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(49 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge Trumpsgreen Road Virginia Water Surrey GU25 4JA |
Director Name | Trevor David Wareham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(50 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 05 June 2018) |
Role | Alarm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albany Road Old Windsor Berkshire SL4 2QA |
Director Name | Lillian Mary Wareham |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 251 Boston Road Hanwell London W7 2AT |
Telephone | 020 85703218 |
---|---|
Telephone region | London |
Registered Address | Blackfriars House 6th Floor Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14k at £1 | Sheila Ann Wareham 36.46% Ordinary |
---|---|
12.2k at £1 | Steven James Wareham 31.64% Ordinary |
12.2k at £1 | Trevor David Wareham 31.64% Ordinary |
99 at £1 | Patricia Constance Allum 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,979 |
Cash | £26,494 |
Current Liabilities | £62,000 |
Latest Accounts | 31 October 2016 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2009 | Delivered on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All legal interest in 12 broadmark road slough SL2 5PT (the property) by way of legal mortgage a fixed charge over any other interests in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
11 July 2002 | Delivered on: 18 July 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 oatlands drive slough berks all rental income floating charge the. Undertaking and all property and assets. Outstanding |
3 May 2002 | Delivered on: 22 May 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 & 12A broadmark road slough berks fixed charge over all rental income floating charge over the. Undertaking and all property and assets. Outstanding |
24 March 1980 | Delivered on: 26 March 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 226, heston road, hounslow, middlesex with all fixtures present and & future title no. Mx 156071. Outstanding |
24 March 1980 | Delivered on: 26 March 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 224, heston road, hounslow, middlex together with all fixtures present & future. Outstanding |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Secretary's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Thomas Leslie Wareham on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Thomas Leslie Wareham on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Sheila Ann Wareham on 25 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mrs Sheila Ann Wareham on 11 July 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mrs Sheila Ann Wareham on 11 June 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Thomas Leslie Wareham on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mrs Sheila Ann Wareham on 11 July 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mrs Sheila Ann Wareham on 11 June 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Thomas Leslie Wareham on 11 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 6 July 2016 (1 page) |
12 April 2016 | Satisfaction of charge 5 in full (1 page) |
12 April 2016 | Satisfaction of charge 5 in full (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Steven James Wareham on 1 June 2012 (2 pages) |
24 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Thomas Leslie Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Steven James Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheila Ann Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Director's details changed for Thomas Leslie Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheila Ann Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Steven James Wareham on 16 June 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from , 36 Bath Road, Hounslow, TW3 3EF on 8 June 2010 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
11 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road, hounslow, TW3 3EF (1 page) |
22 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (4 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 August 2004 | Return made up to 17/06/04; full list of members (9 pages) |
10 August 2004 | Return made up to 17/06/04; full list of members (9 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (8 pages) |
9 August 2001 | Return made up to 17/06/01; full list of members (8 pages) |
26 June 2000 | Return made up to 17/06/00; full list of members
|
26 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 June 2000 | Return made up to 17/06/00; full list of members
|
26 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
17 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
12 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
7 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
7 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |