Based in West Drayton, Middlesex, The Original Maids of Honour Ltd was established in 1990, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Kimberley | 20 October 2014 | - | 1 |
MARTIN, Dean Ernest | 08 April 2010 | - | 1 |
NEWENS, Gillian | 01 November 1994 | 09 April 2010 | 1 |
NEWENS, Peter Gordon | N/A | 19 February 1993 | 1 |
NEWENS, Peter John | N/A | 07 April 2010 | 1 |
WINSTONE, Rebecca Leigh | 14 August 2014 | 05 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYATT, Charlotte Lucy | 08 April 2010 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 18 September 2019 | |
MR01 - N/A | 13 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR01 - N/A | 31 May 2019 | |
MR01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD01 - Change of registered office address | 29 March 2019 | |
MR04 - N/A | 31 October 2018 | |
MR04 - N/A | 31 October 2018 | |
MR04 - N/A | 31 October 2018 | |
MR01 - N/A | 23 October 2018 | |
MR01 - N/A | 23 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 22 September 2016 | |
MR01 - N/A | 02 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 05 November 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AP01 - Appointment of director | 20 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
AA01 - Change of accounting reference date | 26 September 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 28 October 2011 | |
TM02 - Termination of appointment of secretary | 28 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2011 | |
AR01 - Annual Return | 15 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP03 - Appointment of secretary | 23 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 21 May 2009 | |
RESOLUTIONS - N/A | 11 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 24 September 2007 | |
353 - Register of members | 24 September 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363a - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 27 September 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 07 October 1999 | |
363s - Annual Return | 17 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 04 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 21 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1994 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 06 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1994 | |
AA - Annual Accounts | 07 November 1993 | |
288 - N/A | 03 November 1993 | |
363s - Annual Return | 19 October 1993 | |
363b - Annual Return | 01 October 1992 | |
AA - Annual Accounts | 25 June 1992 | |
363b - Annual Return | 07 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 February 1991 | |
CERTNM - Change of name certificate | 01 November 1990 | |
CERTNM - Change of name certificate | 01 November 1990 | |
287 - Change in situation or address of Registered Office | 26 October 1990 | |
288 - N/A | 26 October 1990 | |
NEWINC - New incorporation documents | 18 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 19 October 2018 | Fully Satisfied |
N/A |
A registered charge | 19 October 2018 | Fully Satisfied |
N/A |
A registered charge | 31 March 2016 | Fully Satisfied |
N/A |
Legal charge | 20 July 2010 | Fully Satisfied |
N/A |
Debenture | 08 July 2010 | Fully Satisfied |
N/A |