About

Registered Number: 00623743
Date of Incorporation: 20/03/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD,

 

Founded in 1959, Squire Furneaux Maidenhead Ltd has its registered office in Slough in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There is one director listed as Nott, Peter for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTT, Peter 26 July 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 17 August 2020
PSC05 - N/A 17 August 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 12 February 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 11 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 17 August 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 22 June 1992
MEM/ARTS - N/A 18 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
CERTNM - Change of name certificate 14 May 1992
CERTNM - Change of name certificate 14 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 02 April 1992
AA - Annual Accounts 19 July 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
363b - Annual Return 12 June 1991
363 - Annual Return 30 May 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 01 July 1988
288 - N/A 22 January 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
395 - Particulars of a mortgage or charge 12 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1987
363 - Annual Return 07 February 1987
AA - Annual Accounts 21 January 1987
CERTNM - Change of name certificate 23 December 1986
288 - N/A 11 October 1986
AA - Annual Accounts 22 November 1985
AA - Annual Accounts 01 December 1984
AA - Annual Accounts 30 December 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Outstanding

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Charge on vehicle stocks 15 February 2005 Fully Satisfied

N/A

Mortgage debenture 13 August 1992 Fully Satisfied

N/A

Mortgage debenture 16 June 1992 Fully Satisfied

N/A

Mortgage debenture 06 January 1988 Fully Satisfied

N/A

Legal charge 14 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.