Ruislip
Middlesex
HA4 0HH
Director Name | Mr Christopher Patrick Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Haven Rickmansworth Lane Chalfont St Peter Gerards Cross SL9 0QU |
Secretary Name | Mr Christopher Patrick Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Haven Rickmansworth Lane Chalfont St Peter Gerards Cross SL9 0QU |
Director Name | Susan Margaret Bonnell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 115 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QL |
Secretary Name | Susan Margaret Bonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 115 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QL |
Website | bonnells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88458455 |
Telephone region | London |
Registered Address | 4 Swanbridge Industrial Park Croft Road Witham CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Alan Bonnell 50.00% Ordinary |
---|---|
50k at £1 | Mr Christopher Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,514 |
Cash | £41,110 |
Current Liabilities | £133,358 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
26 August 1999 | Delivered on: 1 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit D6 braintree road industrial estate braintree road ruislip t/no:AGL44792 hillingdon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
15 March 1993 | Delivered on: 19 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property--39 shaftesbury parade,shaftesbury ave,south harrow,midd'x; t/no.ngl 658697 and the proceeds of sale thereof; the goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1990 | Delivered on: 27 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 September 1995 | Delivered on: 22 September 1995 Satisfied on: 2 December 1999 Persons entitled: Nabarro Nathanson Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit D6 braintree road industrial estate ruislip in the l/borough of hillingdon t/n agl 44792. see the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Alan Bonnell on 19 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Alan Bonnell on 19 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Patrick Taylor on 19 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Patrick Taylor on 19 February 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
10 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Return made up to 19/02/04; full list of members
|
26 February 2004 | Return made up to 19/02/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members
|
28 February 2003 | Return made up to 19/02/03; full list of members
|
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (12 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (12 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
16 October 2000 | Registered office changed on 16/10/00 from: unit D6 braintree road industrial estate braintree road ruislip middlesex HA4 0EJ (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: unit D6 braintree road industrial estate braintree road ruislip middlesex HA4 0EJ (1 page) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 28 February 1999 (10 pages) |
3 February 2000 | Full accounts made up to 28 February 1999 (10 pages) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
5 February 1999 | Full accounts made up to 28 February 1998 (10 pages) |
5 February 1999 | Full accounts made up to 28 February 1998 (10 pages) |
25 September 1998 | Receiver ceasing to act (1 page) |
25 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Receiver ceasing to act (1 page) |
7 May 1998 | Full accounts made up to 28 February 1997 (10 pages) |
7 May 1998 | Full accounts made up to 28 February 1997 (10 pages) |
23 December 1997 | Appointment of receiver/manager (3 pages) |
23 December 1997 | Appointment of receiver/manager (3 pages) |
1 October 1997 | Full accounts made up to 28 February 1996 (10 pages) |
1 October 1997 | Full accounts made up to 28 February 1996 (10 pages) |
21 August 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 August 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 28 February 1995 (10 pages) |
26 October 1996 | Full accounts made up to 28 February 1995 (10 pages) |
8 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
8 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |
16 June 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |
23 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
25 April 1994 | Accounts for a small company made up to 28 February 1993 (10 pages) |
25 April 1994 | Accounts for a small company made up to 28 February 1993 (10 pages) |
19 July 1993 | Full accounts made up to 28 February 1992 (10 pages) |
19 July 1993 | Full accounts made up to 28 February 1992 (10 pages) |
28 April 1992 | Full accounts made up to 28 February 1991 (11 pages) |
28 April 1992 | Full accounts made up to 28 February 1991 (11 pages) |