West Drayton
UB7 8DQ
Director Name | Mr Alastair Stewart Perkins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 January 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 129 Gerald Road Gerald Road Salford M6 6BL |
Secretary Name | Anne Lesley Feaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 52 Peartree Avenue West Drayton Middlesex UB7 8DQ |
Secretary Name | Mr Alastair Stewart Perkins |
---|---|
Status | Resigned |
Appointed | 18 January 2017(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | 129 Gerald Road Gerald Road Salford M6 6BL |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 129 Gerald Road Gerald Road Salford M6 6BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Alastair Stewart Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,700 |
Cash | £321 |
Current Liabilities | £44,782 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
10 September 2021 | Delivered on: 13 September 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Address - 7 fredora avenue hayes UB4 8RB title number - AGL160230. Outstanding |
---|---|
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Mercantile Trust Limited Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Mercantile Trust Limited Classification: A registered charge Particulars: Freehold land known as 7 fedora avenue, hayes UB4 8RB. Outstanding |
29 August 2006 | Delivered on: 5 September 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,288.00 and all other monies due or to become due. Particulars: 7 fredora avenue hayes t/no mx 302169. see the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
27 September 2023 | Satisfaction of charge 1 in full (1 page) |
27 September 2023 | Satisfaction of charge 052770570002 in full (1 page) |
27 September 2023 | Satisfaction of charge 052770570003 in full (1 page) |
5 September 2023 | Director's details changed for Mr Alastair Stewart Perkinsd on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mr Alastair Stewart Perkinsd as a director on 1 September 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
13 September 2021 | Registration of charge 052770570004, created on 10 September 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
12 August 2017 | Termination of appointment of Alastair Stewart Perkins as a secretary on 7 June 2017 (1 page) |
12 August 2017 | Termination of appointment of Alastair Stewart Perkins as a secretary on 7 June 2017 (1 page) |
25 July 2017 | Notification of Anne Lesley Feaver as a person with significant control on 17 February 2017 (2 pages) |
25 July 2017 | Notification of Anne Lesley Feaver as a person with significant control on 17 February 2017 (2 pages) |
25 July 2017 | Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page) |
25 July 2017 | Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page) |
25 July 2017 | Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page) |
25 July 2017 | Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page) |
23 June 2017 | Termination of appointment of Anne Lesley Feaver as a secretary on 18 January 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Miss Anne Lesley Fever as a director on 18 January 2017 (2 pages) |
23 June 2017 | Termination of appointment of Alastair Stewart Perkins as a director on 18 January 2017 (1 page) |
23 June 2017 | Termination of appointment of Anne Lesley Feaver as a secretary on 18 January 2017 (1 page) |
23 June 2017 | Appointment of Miss Anne Lesley Fever as a director on 18 January 2017 (2 pages) |
23 June 2017 | Termination of appointment of Alastair Stewart Perkins as a director on 18 January 2017 (1 page) |
23 June 2017 | Appointment of Mr Alastair Stewart Perkins as a secretary on 18 January 2017 (2 pages) |
23 June 2017 | Registered office address changed from Logic House 3 School Approach Fredora Avenue Hayes UB4 8RH to 129 Gerald Road Gerald Road Salford M6 6BL on 23 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Registered office address changed from Logic House 3 School Approach Fredora Avenue Hayes UB4 8RH to 129 Gerald Road Gerald Road Salford M6 6BL on 23 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Alastair Stewart Perkins as a secretary on 18 January 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 November 2016 | Registration of charge 052770570003, created on 31 October 2016 (10 pages) |
11 November 2016 | Registration of charge 052770570003, created on 31 October 2016 (10 pages) |
11 November 2016 | Registration of charge 052770570002, created on 31 October 2016 (3 pages) |
11 November 2016 | Registration of charge 052770570002, created on 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 September 2016 | Director's details changed for Mr Alastair Stewart Perkins on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Alastair Stewart Perkins on 14 September 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 April 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
11 April 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Secretary's details changed for Anne Lesley Feaver on 26 May 2010 (2 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Secretary's details changed for Anne Lesley Feaver on 26 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 November 2009 | Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
17 November 2008 | Director's change of particulars / alastair perkins / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / alastair perkins / 17/11/2008 (1 page) |
13 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
30 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 March 2007 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
29 December 2006 | Return made up to 03/11/06; full list of members (6 pages) |
29 December 2006 | Return made up to 03/11/06; full list of members (6 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
30 January 2006 | Return made up to 03/11/05; full list of members
|
30 January 2006 | Return made up to 03/11/05; full list of members
|
17 August 2005 | Company name changed paynes salvage LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed paynes salvage LIMITED\certificate issued on 17/08/05 (2 pages) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
9 August 2005 | New secretary appointed (1 page) |
3 November 2004 | Incorporation (13 pages) |
3 November 2004 | Incorporation (13 pages) |