Ashford
Middlesex
TW15 3JX
Director Name | William Lynskey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Ms Shirley Madeleine Winson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Christopher James Sydney Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1993(72 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Leonard William Manley Claremont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(81 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Communications Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Keith Robinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(87 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mr Roy Dennis Ranger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(89 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Motor Claims Assessor |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mr Keith Stanley Nash |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(95 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mr David Mark Elias Brant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mr Stephen Andrew Keable |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mr Mark Andrew Roper |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Secretary Name | Mr Keith Robinson |
---|---|
Status | Current |
Appointed | 28 September 2023(102 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Donald George Beckett |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 3 Lime Avenue Camberley Surrey GU15 2BS |
Director Name | Peter Wilham Blundell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 11 December 1990) |
Role | Project Manager |
Correspondence Address | 10 Ford Road Ashford Middlesex TW15 2RD |
Director Name | Doreen Mavis Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 1993) |
Role | Public Servant |
Correspondence Address | 50 Western Drive Shepperton Middlesex TW17 8HW |
Secretary Name | Doreen Mavis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 50 Western Drive Shepperton Middlesex TW17 8HW |
Director Name | John Thornley Gosling |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 1999) |
Role | Retired |
Correspondence Address | 73 Parkland Grove Ashford Middlesex TW15 2JF |
Director Name | Bruce Andrew Cotton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(72 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 May 1999) |
Role | Advertising Officer, Brit. Gas |
Correspondence Address | 24 Tudor Road Ashford Middlesex TW15 1QW |
Secretary Name | Bruce Andrew Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1996) |
Role | Advertising Officer, Brit. Gas |
Correspondence Address | 24 Tudor Road Ashford Middlesex TW15 1QW |
Director Name | Valerie Joy Baldwin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(75 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 September 2023) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Secretary Name | Valerie Joy Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(75 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 September 2023) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Garry Ball |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 1996(75 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 1997) |
Role | Airfreight Manager |
Correspondence Address | 23 The Wickets Woodthorpe Ashford Middlesex TW15 2PP |
Director Name | Murray Glover |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 21 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | David Mark Elias Brant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(78 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Walton Park Walton On Thames Surrey KT12 3ET |
Director Name | Mr Sidney Arthur Brittin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Retired |
Correspondence Address | 8 Belle Vue Close Staines Middlesex TW18 2HY |
Director Name | John Alfred Hartwell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2004) |
Role | Retired |
Correspondence Address | 18 Brownrigg Road Ashford Middlesex TW15 2TL |
Director Name | Stephen Peter Eames |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 2008) |
Role | Accountant |
Correspondence Address | 16 Ash Grove Staines Middlesex TW18 1JD |
Director Name | Derek Coleman |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(81 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Sandringham Drive Ashford Middlesex TW15 3JH |
Director Name | Peter Colin Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(86 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2007) |
Role | Sales Manager |
Correspondence Address | 1 Brownrigg Road Ashford Middlesex TW15 2TL |
Director Name | Mr Michael John Delaney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 January 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 697 Hanworth Road Hounslow Middlesex TW4 5PS |
Director Name | Robert Henry Ford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(87 years after company formation) |
Appointment Duration | 8 years (resigned 16 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Daniel Edward Blackwell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mayfield Close Ashford Middlesex TW15 2AT |
Director Name | Mr Jesse Michael Donelan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2010) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 55 West Close Ashford Middlesex TW15 3LN |
Director Name | Mrs Hannah Cole |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2014) |
Role | Sales+Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Director Name | Mrs Victoria Chudleigh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2017) |
Role | Digital Consultant |
Country of Residence | England |
Correspondence Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
Website | ashfordtennisclub.co.uk |
---|---|
Telephone | 07 581124985 |
Telephone region | Mobile |
Registered Address | The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
90 at £1 | Mr F.a. Harris 4.53% Ordinary |
---|---|
669 at £1 | Ashford Cricket Club 33.67% Ordinary |
64 at £1 | Ashford Table Tennis Club 3.22% Ordinary |
60 at £1 | Clare Webster 3.02% Ordinary |
51 at £1 | Ashford Sports Club LTD 2.57% Ordinary |
279 at £1 | Ashfield Bowls Club 14.04% Ordinary |
259 at £1 | Ashford Hockey Club 13.03% Ordinary |
199 at £1 | Ashford Lawn Tennis Club 10.02% Ordinary |
35 at £1 | Mr C.d. Staples 1.76% Ordinary |
30 at £1 | A.c.h. Butler 1.51% Ordinary |
30 at £1 | A.j.t. Butler 1.51% Ordinary |
30 at £1 | Mr C.a.e. Fisk 1.51% Ordinary |
30 at £1 | Mr J.f. Davies 1.51% Ordinary |
30 at £1 | Mr M.h. Thornhill 1.51% Ordinary |
30 at £1 | Mrs K.m. Colwell 1.51% Ordinary |
30 at £1 | Mrs M.e. Dobbie 1.51% Ordinary |
15 at £1 | Alan Powell 0.75% Ordinary |
15 at £1 | Timothy Powell 0.75% Ordinary |
10 at £1 | Mr J.b. Wallage 0.50% Ordinary |
5 at £1 | Mr B.a. Whale 0.25% Ordinary |
5 at £1 | Mr J.d. Ritchie 0.25% Ordinary |
5 at £1 | Mr V. Leader 0.25% Ordinary |
5 at £1 | Mrs E. Fielden 0.25% Ordinary |
1 at £1 | Keith Robinson 0.05% Ordinary |
1 at £1 | Mr C. Evans 0.05% Ordinary |
1 at £1 | Mr D. Dias 0.05% Ordinary |
1 at £1 | Mr Leonard Claremont 0.05% Ordinary |
1 at £1 | Mr W. Lynskey 0.05% Ordinary |
1 at £1 | Mrs S. Winson 0.05% Ordinary |
1 at £1 | Mrs V. Baldwin 0.05% Ordinary |
1 at £1 | Norman Slifkin 0.05% Ordinary |
1 at £1 | Robert Henry Ford 0.05% Ordinary |
1 at £1 | Roy Ranger 0.05% Ordinary |
1 at £1 | Victoria Chudleigh 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £791,557 |
Cash | £23,460 |
Current Liabilities | £38,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
9 June 1993 | Delivered on: 21 June 1993 Satisfied on: 12 July 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at woodthorpe road, ashford, middlesex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 December 1992 | Delivered on: 14 December 1992 Satisfied on: 12 July 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashford sports club land at woodthorpe road ashford middlesex together with all builidngs and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1990 | Delivered on: 4 June 1990 Satisfied on: 12 July 2012 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being land and buildings at woodthorpe road, ashford, middlesex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1988 | Delivered on: 23 December 1988 Satisfied on: 30 September 1994 Persons entitled: Watney Truman Limited Classification: Debenture Secured details: £150,000 and all other monies due or to become due from the chargee. Particulars: F/H land & premises k/a ashford sports club woodthorpe road ashford, middlesex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 1923 | Delivered on: 9 October 1923 Satisfied on: 30 September 1994 Persons entitled: Board of Management of the West London School of Ashford Classification: Mortgage Secured details: £700. Particulars: Freehold land situate at ashford middlesex bounded by woodthorpe road and southern rly and containing 7.044 acres. Fully Satisfied |
21 September 1923 | Delivered on: 27 September 1923 Satisfied on: 30 September 1994 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys etc. Particulars: Lands buildings & hereditaments situate at woodthorpe rd, ashford middlesex used as sport ground. Fully Satisfied |
18 February 1921 | Delivered on: 18 February 1921 Satisfied on: 30 September 1994 Persons entitled: Stanwell Estates Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sports ground at woodthorpe road ashford. Fully Satisfied |
31 December 2020 | Confirmation statement made on 8 December 2020 with updates (6 pages) |
---|---|
13 April 2020 | Appointment of Mr Ronald Searle as a director on 1 April 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with updates (6 pages) |
7 May 2019 | Appointment of Mr David Mark Elias Brant as a director on 25 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Anne Neyton as a director on 25 April 2019 (1 page) |
11 April 2019 | Director's details changed for Keith Robinson on 10 April 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
24 May 2018 | Notification of a person with significant control statement (2 pages) |
21 May 2018 | Secretary's details changed for Valerie Joy Baldwin on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Ms Shirley Madeleine Winson on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Leonard William Manley Claremont on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Denver Aloysius Dias on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for William Lynskey on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Christopher James Sydney Evans on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Keith Robinson on 21 May 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
1 June 2017 | Appointment of Mrs Anne Neyton as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Victoria Chudleigh as a director on 24 May 2017 (1 page) |
1 June 2017 | Appointment of Mrs Anne Neyton as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Victoria Chudleigh as a director on 24 May 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Register(s) moved to registered inspection location C/O C/O Mrs V J Baldwin Christmas Cottage Chertsey Meads Chertsey Surrey KT16 8LN (1 page) |
23 December 2016 | Register(s) moved to registered inspection location C/O C/O Mrs V J Baldwin Christmas Cottage Chertsey Meads Chertsey Surrey KT16 8LN (1 page) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Keith Stanley Nash as a director on 16 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Valerie Joy Baldwin on 23 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page) |
23 December 2015 | Director's details changed for Valerie Joy Baldwin on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Keith Stanley Nash as a director on 16 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page) |
5 March 2015 | Appointment of Mr Norman Keith Slifkin as a director on 26 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Daniel Edward Blackwell as a director on 26 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Norman Keith Slifkin as a director on 26 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Daniel Edward Blackwell as a director on 26 February 2015 (1 page) |
1 January 2015 | Register(s) moved to registered office address The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX (1 page) |
1 January 2015 | Register(s) moved to registered office address The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX (1 page) |
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Appointment of Mrs Victoria Chudleigh as a director (2 pages) |
11 July 2014 | Termination of appointment of Hannah Cole as a director (1 page) |
11 July 2014 | Termination of appointment of Hannah Cole as a director (1 page) |
11 July 2014 | Appointment of Mrs Victoria Chudleigh as a director (2 pages) |
28 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 January 2013 | Termination of appointment of Michael Delaney as a director (1 page) |
29 January 2013 | Termination of appointment of Michael Delaney as a director (1 page) |
1 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (19 pages) |
1 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (19 pages) |
1 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (19 pages) |
1 January 2013 | Termination of appointment of Derek Coleman as a director (1 page) |
1 January 2013 | Termination of appointment of Derek Coleman as a director (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (20 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (20 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (20 pages) |
26 August 2011 | Appointment of Mrs Hannah Cole as a director (2 pages) |
26 August 2011 | Termination of appointment of Martin Smith as a director (1 page) |
26 August 2011 | Appointment of Mrs Hannah Cole as a director (2 pages) |
26 August 2011 | Termination of appointment of Martin Smith as a director (1 page) |
3 June 2011 | Termination of appointment of Raminder Vig as a director (1 page) |
3 June 2011 | Termination of appointment of Raminder Vig as a director (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (21 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (21 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (21 pages) |
30 December 2010 | Director's details changed for Mr Martin Smith on 29 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Martin Smith on 29 December 2010 (2 pages) |
3 November 2010 | Appointment of Mr Roy Dennis Ranger as a director (2 pages) |
3 November 2010 | Appointment of Mr Roy Dennis Ranger as a director (2 pages) |
10 August 2010 | Appointment of Mr Raminder Vig as a director (2 pages) |
10 August 2010 | Appointment of Mr Raminder Vig as a director (2 pages) |
10 August 2010 | Termination of appointment of Jill Seymour as a director (1 page) |
10 August 2010 | Termination of appointment of Jill Seymour as a director (1 page) |
3 June 2010 | Termination of appointment of Jesse Donelan as a director (1 page) |
3 June 2010 | Termination of appointment of Jesse Donelan as a director (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Director's details changed for Derek Coleman on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Valerie Joy Baldwin on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jill Seymour on 20 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Denver Aloysius Dias on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Keith Robinson on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Jesse Michael Donelan on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Daniel Edward Blackwell on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jill Seymour on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher James Sydney Evans on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Valerie Joy Baldwin on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Martin Smith on 20 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Director's details changed for Robert Henry Ford on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Daniel Edward Blackwell on 20 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Director's details changed for William Lynskey on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher James Sydney Evans on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Martin Smith on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Leonard William Manley Claremont on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Derek Coleman on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for William Lynskey on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Keith Robinson on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Leonard William Manley Claremont on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Jesse Michael Donelan on 20 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Director's details changed for Denver Aloysius Dias on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Robert Henry Ford on 20 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (20 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (20 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from the pavilion woodthorpe road ashford middx TW15 3JY (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from, the pavilion, woodthorpe road, ashford, middx, TW15 3JY (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from, the pavilion, woodthorpe road, ashford, middx, TW15 3JY (1 page) |
17 July 2008 | Director appointed jesse michael donelan (2 pages) |
17 July 2008 | Director appointed keith robinson (2 pages) |
17 July 2008 | Appointment terminated director dean hull (1 page) |
17 July 2008 | Director appointed keith robinson (2 pages) |
17 July 2008 | Director appointed jesse michael donelan (2 pages) |
17 July 2008 | Appointment terminated director dean hull (1 page) |
3 April 2008 | Appointment terminated director stephen eames (1 page) |
3 April 2008 | Director appointed daniel edward blackwell (2 pages) |
3 April 2008 | Director appointed daniel edward blackwell (2 pages) |
3 April 2008 | Appointment terminated director stephen eames (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 08/12/07; full list of members (13 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (13 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 February 2007 | Return made up to 08/12/06; no change of members (12 pages) |
10 February 2007 | Return made up to 08/12/06; no change of members (12 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Return made up to 08/12/05; full list of members (21 pages) |
29 December 2005 | Return made up to 08/12/05; full list of members (21 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Return made up to 08/12/04; no change of members (12 pages) |
17 December 2004 | Return made up to 08/12/04; no change of members (12 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
19 December 2003 | Return made up to 08/12/03; change of members (12 pages) |
19 December 2003 | Return made up to 08/12/03; change of members (12 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members
|
16 December 2002 | New director appointed (2 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director's particulars changed (2 pages) |
24 May 2002 | Director's particulars changed (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
18 February 2002 | Return made up to 08/12/01; no change of members (10 pages) |
18 February 2002 | Return made up to 08/12/01; no change of members (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 08/12/00; change of members (10 pages) |
3 April 2001 | Return made up to 08/12/00; change of members (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 January 2000 | Return made up to 08/12/99; bulk list available separately
|
6 January 2000 | Return made up to 08/12/99; bulk list available separately
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Return made up to 08/12/98; no change of members (8 pages) |
16 December 1998 | Return made up to 08/12/98; no change of members (8 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members
|
8 January 1998 | Return made up to 08/12/97; full list of members
|
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Memorandum and Articles of Association (11 pages) |
4 August 1997 | Memorandum and Articles of Association (11 pages) |
4 August 1997 | Resolutions
|
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 08/12/96; change of members
|
31 December 1996 | Return made up to 08/12/96; change of members
|
10 November 1996 | New director appointed (1 page) |
10 November 1996 | New director appointed (1 page) |
30 September 1996 | Memorandum and Articles of Association (12 pages) |
30 September 1996 | Memorandum and Articles of Association (12 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Return made up to 08/12/95; no change of members
|
19 March 1996 | Return made up to 08/12/95; no change of members
|
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 November 1920 | Certificate of incorporation (1 page) |
26 November 1920 | Certificate of incorporation (1 page) |