Alexandra Road
Ashford Common
Middlesex
TW15 1TP
Director Name | Mr Gary Neil Hyams |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(98 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Alexandra Road Ashford Common Middlesex TW15 1TP |
Director Name | Trevor Rule |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2018(102 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Building Control |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alexandra Road Ashford Common Middlesex TW15 1TP |
Secretary Name | Dr Keith Graham Mower |
---|---|
Status | Current |
Appointed | 07 January 2018(102 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Alexandra Road Ashford Common Middlesex TW15 1TP |
Director Name | Dr Timothy Peter Elson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(75 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 06 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Osbourne House Manor Road Twickenham TW2 5DS |
Director Name | Christine Ashbolt |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(75 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Transport Manager |
Correspondence Address | Pinewood House Woodham Lane Woking Surrey GU21 5TP |
Director Name | James Alexander Dallas |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Antique Dealer |
Correspondence Address | 63 Hazelbourne Road London SW12 9NU |
Director Name | Mr Andrew St George Tucker |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 66 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Michael Anthony Swaddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(75 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Marilyn Hobbs |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(78 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | 32 Atbara Road Teddington Middlesex TW11 9PD |
Director Name | Susan Jane Pennicott |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(78 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2013) |
Role | HM Inspector Of Taxes |
Country of Residence | England |
Correspondence Address | 4 Alverstone Road New Malden Surrey KT3 4BA |
Secretary Name | Marilyn Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(78 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | 32 Atbara Road Teddington Middlesex TW11 9PD |
Director Name | Mrs Yvonne Gorrod |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(80 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Wraysbury Staines Middlesex TW19 5EU |
Director Name | Richard Neil Andrews |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2006) |
Role | Sales Person |
Correspondence Address | 6 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Secretary Name | Dr Timothy Peter Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(83 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 06 January 2018) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Osbourne House Manor Road Twickenham TW2 5DS |
Director Name | Vernor Keith Thickett |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(84 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2013) |
Role | Cartographer |
Country of Residence | England |
Correspondence Address | 22 Manor Court Easton Wells Somerset BA5 1ER |
Director Name | Mr David Frederick Ashbolt |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(84 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood House Woodham Lane Woking Surrey GU21 5TP |
Registered Address | 18 Alexandra Road Ashford Common Middlesex TW15 1TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,781 |
Cash | £4,458 |
Current Liabilities | £759 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2023 (9 months, 1 week from now) |
31 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
---|---|
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
6 March 2018 | Termination of appointment of Timothy Peter Elson as a secretary on 6 January 2018 (2 pages) |
19 February 2018 | Appointment of Dr Keith Graham Mower as a secretary (3 pages) |
16 February 2018 | Registered office address changed from Flat 1 Osbourne House Manor Road Twickenham TW2 5DS England to 18 Alexandra Road Ashford Common Middlesex TW15 1TP on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Dr Keith Graham Mower as a secretary on 7 January 2018 (3 pages) |
15 February 2018 | Appointment of Trevor Rule as a director on 7 January 2018 (3 pages) |
15 February 2018 | Termination of appointment of Timothy Peter Elson as a director on 6 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
20 April 2017 | Registered office address changed from 54 Heathfield North Twickenham TW2 7QW to Flat 1 Osbourne House Manor Road Twickenham TW2 5DS on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Dr Timothy Peter Elson on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 54 Heathfield North Twickenham TW2 7QW to Flat 1 Osbourne House Manor Road Twickenham TW2 5DS on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Dr Timothy Peter Elson on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Dr Timothy Peter Elson on 20 April 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Dr Timothy Peter Elson on 1 January 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Dr Timothy Peter Elson on 1 January 2016 (2 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 January 2014 | Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages) |
5 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page) |
5 January 2014 | Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Mr Gary Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Director's details changed for Mr Gary Neil Hyams on 1 January 2014 (2 pages) |
5 January 2014 | Appointment of Mr Gary Neil Hyams as a director on 1 January 2014 (2 pages) |
5 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Vernor Keith Thickett as a director on 31 December 2013 (1 page) |
5 January 2014 | Termination of appointment of Susan Jane Pennicott as a director on 31 December 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
28 February 2013 | Registered office address changed from Po Box 102 109 London Road Twickenham Middlesex TW2 7UG on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Po Box 102 109 London Road Twickenham Middlesex TW2 7UG on 28 February 2013 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
27 November 2010 | Termination of appointment of David Ashbolt as a director (1 page) |
27 November 2010 | Termination of appointment of David Ashbolt as a director (1 page) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Vernor Keith Thickett on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Susan Jane Pennicott on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Frederick Ashbolt on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Timothy Peter Elson on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (8 pages) |
6 January 2009 | Director's change of particulars / vernor thickett / 01/12/2008 (1 page) |
6 January 2009 | Return made up to 10/12/08; full list of members (8 pages) |
6 January 2009 | Director's change of particulars / vernor thickett / 01/12/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 10/12/07; full list of members (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Return made up to 10/12/06; full list of members (5 pages) |
15 December 2006 | Director resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (5 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 10/12/05; full list of members (5 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (13 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (13 pages) |
18 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
18 January 2004 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 10/12/02; full list of members (14 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (14 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (13 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (13 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (13 pages) |
21 December 2000 | Return made up to 10/12/00; full list of members (13 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Return made up to 10/12/99; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Return made up to 10/12/99; full list of members
|
3 May 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 12 eton street richmond surrey TW9 1EE (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 12 eton street richmond surrey TW9 1EE (1 page) |
26 May 1999 | Return made up to 10/12/98; full list of members (8 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Return made up to 10/12/98; full list of members (8 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 January 1998 | Return made up to 10/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 10/12/97; full list of members (8 pages) |
2 May 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
2 May 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
8 May 1996 | Return made up to 10/12/95; full list of members (8 pages) |
8 May 1996 | Return made up to 10/12/95; full list of members (8 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |