Wraysbury
Staines
Middlesex
TW19 5EY
Director Name | Gina Patricia Kaiser |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 June 2022) |
Role | Healthcare Prof Cook Chief |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beasleys Yard, 126 High Street Uxbridge Middlesex UB8 1JT |
Director Name | Donna Louise Shannahan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 June 2022) |
Role | Cabin Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beasleys Yard, 126 High Street Uxbridge Middlesex UB8 1JT |
Director Name | Mr Donald Arthur Busby |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1993) |
Role | Garage Proprietor |
Correspondence Address | Baileys Garage Maidens Green Winkfield Windsor Berkshire SL4 4SJ |
Director Name | Mrs Pamela Busby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Baileys Garage Maidens Green Winkfield Windsor Berkshire SL4 4SJ |
Director Name | Mr John Arnold Kaiser |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 October 2008) |
Role | Garage Proprietor |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Director Name | Mrs Patricia Kaiser |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 24 March 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Secretary Name | Mr Donald Arthur Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Baileys Garage Maidens Green Winkfield Windsor Berkshire SL4 4SJ |
Secretary Name | Mr John Arnold Kaiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 October 2008) |
Role | Secretary |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Secretary Name | Mrs Patricia Kaiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 March 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Telephone | 01753 682195 |
---|---|
Telephone region | Slough |
Registered Address | 1 Beasleys Yard, 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
100 at £1 | Patricia Kaiser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,350 |
Cash | £269,504 |
Current Liabilities | £26,650 |
Latest Accounts | 22 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 22 February |
28 June 1968 | Delivered on: 10 July 1968 Persons entitled: Cleveland Guaranty LTD. Classification: Legal charge Secured details: £9000. Particulars: White waltham garage, white waltham, berks. Outstanding |
---|---|
21 February 1961 | Delivered on: 6 June 1962 Persons entitled: National Benzole Co. Limited Classification: Memo of deposit registered pursuant to a order of court dated 23/5/62. Secured details: £12,000 and any sums due etc on account as stated for goods supplied or otherwise. Particulars: Horton garage, horton, bucks. Outstanding |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
27 November 2020 | Satisfaction of charge 2 in full (1 page) |
7 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
17 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Termination of appointment of Patricia Kaiser as a director on 24 March 2020 (1 page) |
9 July 2020 | Termination of appointment of Patricia Kaiser as a secretary on 24 March 2020 (1 page) |
9 July 2020 | Cessation of Patricia Kaiser as a person with significant control on 24 March 2020 (1 page) |
9 July 2020 | Notification of Charsley Harrison Executor of Mrs P Kaiser as a person with significant control on 24 March 2020 (1 page) |
9 July 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 February 2015 | Appointment of Donna Louise Shannahan as a director on 13 January 2015 (3 pages) |
19 February 2015 | Appointment of Gina Patricia Kaiser as a director on 13 January 2015 (3 pages) |
19 February 2015 | Appointment of Gina Patricia Kaiser as a director on 13 January 2015 (3 pages) |
19 February 2015 | Appointment of Donna Louise Shannahan as a director on 13 January 2015 (3 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
24 August 2011 | Annual return made up to 30 July 2011 (14 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 August 2010 | Annual return made up to 30 July 2010 (14 pages) |
26 August 2010 | Annual return made up to 30 July 2010 (14 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
19 August 2009 | Secretary appointed patricia kaiser (2 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
19 August 2009 | Secretary appointed patricia kaiser (2 pages) |
29 July 2009 | Director appointed van john kaiser (2 pages) |
29 July 2009 | Director appointed van john kaiser (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 November 2008 | Appointment terminated director and secretary john kaiser (1 page) |
26 November 2008 | Appointment terminated director and secretary john kaiser (1 page) |
29 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
29 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Return made up to 30/07/98; full list of members (6 pages) |
16 October 1998 | Return made up to 30/07/98; full list of members (6 pages) |
16 October 1998 | Director resigned (1 page) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 July 1995 | Return made up to 30/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 30/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |