About

Registered Number: 00483602
Date of Incorporation: 22/06/1950 (73 years and 10 months ago)
Company Status: Active
Registered Address: 3 Castle Hill, Windsor, Berkshire, SL4 1PD

 

Founded in 1950, Cyril Howes Ltd are based in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Thorpe, Jennifer, Thorpe, Henry Vincent James, Thorpe, Isabel Alice Louisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Henry Vincent James 02 October 2016 - 1
THORPE, Isabel Alice Louisa 02 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Jennifer 01 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 08 October 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 05 August 2019
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 25 September 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
CS01 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC07 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
RESOLUTIONS - N/A 11 February 2017
CH01 - Change of particulars for director 22 December 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 04 December 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 28 May 2014
RESOLUTIONS - N/A 17 September 2013
AR01 - Annual Return 16 July 2013
RESOLUTIONS - N/A 05 July 2013
AA - Annual Accounts 20 June 2013
MR01 - N/A 21 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
RESOLUTIONS - N/A 10 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 September 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 07 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 June 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
RESOLUTIONS - N/A 01 April 2009
RESOLUTIONS - N/A 01 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 04 October 2005
325 - Location of register of directors' interests in shares etc 21 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2005
353 - Register of members 21 September 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 05 October 2003
AA - Annual Accounts 11 August 2003
363a - Annual Return 17 May 2003
363a - Annual Return 17 May 2003
363a - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363a - Annual Return 08 November 2000
363a - Annual Return 08 November 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
363a - Annual Return 21 January 1999
363a - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 07 January 1998
AA - Annual Accounts 15 July 1997
363a - Annual Return 16 December 1996
363a - Annual Return 12 December 1996
288 - N/A 19 April 1995
288 - N/A 19 April 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 13 September 1994
325 - Location of register of directors' interests in shares etc 07 April 1994
353 - Register of members 07 April 1994
363s - Annual Return 14 December 1993
395 - Particulars of a mortgage or charge 25 November 1993
395 - Particulars of a mortgage or charge 10 November 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 31 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1992
287 - Change in situation or address of Registered Office 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
123 - Notice of increase in nominal capital 19 November 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 10 June 1991
RESOLUTIONS - N/A 23 May 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 15 June 1990
AA - Annual Accounts 19 March 1990
RESOLUTIONS - N/A 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
123 - Notice of increase in nominal capital 02 March 1990
363 - Annual Return 05 July 1989
AA - Annual Accounts 06 April 1989
288 - N/A 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 13 July 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 25 June 1986
CERTNM - Change of name certificate 15 June 1981
MISC - Miscellaneous document 22 June 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2013 Fully Satisfied

N/A

Legal charge 11 March 2013 Fully Satisfied

N/A

Legal charge 24 November 1993 Fully Satisfied

N/A

Fixed and floating charge 08 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.