London
N2 9DL
Director Name | Luke Neshan Francis Tiratsoo |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Magna House 2nd Floor, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Madeleine Eve Francis Tiratsoo |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Magna House 2nd Floor, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Eric Neshan Tiratsoo |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Sylvia Mary Tiratsoo |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 58 Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Director Name | Mr John Neshan Hanson Tiratsoo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(43 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clyde Bank Cottages Hensting Lane Fisher's Pond Eastleigh Hampshire SO50 7HH |
Secretary Name | Mr John Neshan Hanson Tiratsoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(43 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clyde Bank Cottages Hensting Lane Fisher's Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mr Nicholas Eric Hanson Tiratsoo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(44 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 181 Odessa Road London E7 9DX |
Registered Address | Magna House 2nd Floor, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£18,584 |
Cash | £15,364 |
Current Liabilities | £32,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
2 November 2020 | Appointment of Luke Neshan Francis Tiratsoo as a director on 1 November 2020 (2 pages) |
---|---|
2 November 2020 | Appointment of Madeleine Eve Francis Tiratsoo as a director on 1 November 2020 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 August 2020 | Cessation of John Neshan Hanson Tiratsoo as a person with significant control on 30 October 2019 (1 page) |
18 August 2020 | Termination of appointment of John Neshan Hanson Tiratsoo as a secretary on 31 October 2019 (1 page) |
18 August 2020 | Change of details for Christopher Gregory Hanson Tiratsoo as a person with significant control on 30 October 2019 (2 pages) |
18 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
18 August 2020 | Termination of appointment of John Neshan Hanson Tiratsoo as a director on 31 October 2019 (1 page) |
19 December 2019 | Purchase of own shares. (3 pages) |
10 December 2019 | Cancellation of shares. Statement of capital on 30 October 2019
|
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 August 2019 | Change of name notice (2 pages) |
21 August 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 November 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 July 2018 | Change of details for Mr John Neshan Hanson Tiratsoo as a person with significant control on 31 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Mr John Neshan Hanson Tiratsoo on 10 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mr John Neshan Hanson Tiratsoo on 10 July 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 March 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
10 March 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members
|
26 July 2004 | Return made up to 20/06/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 July 2002 | Return made up to 20/06/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 July 2002 | Return made up to 20/06/02; full list of members
|
2 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
2 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
24 May 1950 | Company name changed\certificate issued on 24/05/50 (2 pages) |
24 May 1950 | Company name changed\certificate issued on 24/05/50 (2 pages) |
24 May 1949 | Incorporation (13 pages) |
24 May 1949 | Incorporation (13 pages) |