About

Registered Number: 02540602
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.