Staines-Upon-Thames
Middlesex
TW18 2HR
Director Name | Mrs Gillian Heywood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Unkown |
Country of Residence | United Kingdom |
Correspondence Address | Tremayne Ferry Avenue Staines-Upon-Thames Middlesex TW18 3LP |
Director Name | Mr Phillip Victor Basey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Penton Hall Drive Staines-Upon-Thames TW18 2HR |
Secretary Name | Mrs Nadine Basey |
---|---|
Status | Current |
Appointed | 24 March 2019(53 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 16 Penton Hall Drive Staines-Upon-Thames TW18 2HR |
Director Name | Mr Feidhlim O'Broin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2020(54 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Penton Hall Drive Staines-Upon-Thames TW18 2HR |
Director Name | Mrs Aileen Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Penton Hall Drive Staines-Upon-Thames TW18 2HR |
Director Name | Mrs Diana Christine Palmer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2000) |
Role | Retired |
Correspondence Address | 3 Penton Hall Penton Hook Road Staines Middlesex TW18 2HR |
Director Name | Miss Rosemary Sylvia Hubbard |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1993) |
Role | Lawyer |
Correspondence Address | 15 Penton Hall Penton Hook Road Staines Middlesex TW18 2HR |
Director Name | Mr Andrew Alan Peck |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1994) |
Role | Civil Engineer |
Correspondence Address | 8 Penton Hall Penton Hook Road Staines Middlesex TW18 2HR |
Secretary Name | Mr Andrew Alan Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1994) |
Role | Civil Engineer |
Correspondence Address | 8 Penton Hall Penton Hook Road Staines Middlesex TW18 2HR |
Director Name | Ian Alexander Crossley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1994) |
Role | Professional Engineer |
Correspondence Address | 12 Penton Hall Staines Middlesex TW18 2HR |
Director Name | Michael Benjamin Lloyd |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 1994) |
Role | Retired |
Correspondence Address | 16 Penton Hall Penton Hall Drive Pent Staines Middlesex TW18 2HR |
Secretary Name | Michael Benjamin Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1996) |
Role | Retired Headmaster |
Correspondence Address | 16 Penton Hall Penton Hall Drive Pent Staines Middlesex TW18 2HR |
Secretary Name | Mrs Diana Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(30 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1999) |
Role | Secretary |
Correspondence Address | 3 Penton Hall Penton Hook Road Staines Middlesex TW18 2HR |
Director Name | Peter Bull |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2001) |
Role | Loss Adjuster |
Correspondence Address | 2 Penton Hall Penton Hook Drive Staines Middlesex TW18 2HR |
Director Name | Mrs Patricia Knowles |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 January 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Director Name | Michael Benjamin Lloyd |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(32 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 November 1998) |
Role | Retired |
Correspondence Address | 16 Penton Hall Penton Hall Drive Pent Staines Middlesex TW18 2HR |
Director Name | Mrs Helena Lewis |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Penton Hall Staines Middlesex TW18 2HR |
Secretary Name | H James Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 12 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Director Name | Mr Peter Labdon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2000) |
Role | Industrial Painter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Director Name | Anne Margaret Patching |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Secretary Name | Mrs Helena Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Penton Hall Staines Middlesex TW18 2HR |
Director Name | Ann Patricia Holder |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2005) |
Role | Customer Service |
Correspondence Address | 9 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Director Name | Gordon Charles Fergusson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 6 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Director Name | Jacob Daube |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2004(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 8 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Secretary Name | Jacob Daube |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 October 2004(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 8 Penton Hall Penton Hall Drive Staines Middlesex TW18 2HR |
Secretary Name | Sidney James Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(40 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penton Hall Staines Middlesex TW18 2HR |
Secretary Name | Mr Bob Robins |
---|---|
Status | Resigned |
Appointed | 20 September 2012(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Flat 2 Penton Hall Drive Staines-Upon-Thames Middlesex TW18 2HR |
Director Name | Randall George Pridmore |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2013(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penton Hall Penton Hall Drive Staines-Upon-Thames Middlesex TW18 2HR |
Director Name | Mr Denis Percy Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Penton Hall Penton Hall Drive Staines-Upon-Thames Middlesex TW18 2HR |
Director Name | Mrs Erica Lawrie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penton Hall Penton Hall Drive Staines-Upon-Thames Middlesex TW18 2HR |
Director Name | Mr Stephen Dimon |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2023) |
Role | Sales Account Manager |
Country of Residence | England |
Correspondence Address | 10 Penton Hall Penton Hall Drive Staines-Upon-Thames TW18 2HR |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2003) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Registered Address | 16 Penton Hall Drive Staines-Upon-Thames TW18 2HR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Riverside and Laleham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,578 |
Cash | £678 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 October 2023 | Termination of appointment of Stephen Dimon as a director on 6 October 2023 (1 page) |
31 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Christopher Murray Swain as a director on 22 June 2021 (1 page) |
2 July 2021 | Appointment of Mrs Aileen Young as a director on 22 June 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2020 | Termination of appointment of Erica Lawrie as a director on 10 December 2020 (1 page) |
3 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Feidhlim O'broin as a director on 16 March 2020 (2 pages) |
1 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 November 2019 | Previous accounting period shortened from 15 April 2019 to 31 March 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 March 2019 | Appointment of Mrs Nadine Basey as a secretary on 24 March 2019 (2 pages) |
24 March 2019 | Registered office address changed from Flat 2 Penton Hall Drive Staines-upon-Thames Middlesex TW18 2HR to 16 Penton Hall Drive Staines-upon-Thames TW18 2HR on 24 March 2019 (1 page) |
24 March 2019 | Director's details changed for Mr. William Anthony Jennings on 24 March 2019 (2 pages) |
24 March 2019 | Termination of appointment of Xinhua Zhao as a director on 24 March 2019 (1 page) |
4 March 2019 | Appointment of Mr Phillip Victor Basey as a director on 21 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Stephen Dimon as a director on 21 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Randall George Pridmore as a director on 3 March 2019 (1 page) |
14 December 2018 | Termination of appointment of David Arthur Thomas as a director on 11 December 2018 (1 page) |
20 November 2018 | Micro company accounts made up to 15 April 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 15 April 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 15 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Denis Percy Hill as a director on 17 February 2017 (1 page) |
6 June 2017 | Termination of appointment of Denis Percy Hill as a director on 17 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 15 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 15 April 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
27 April 2016 | Termination of appointment of Robert Allan Whitton as a director on 11 September 2015 (1 page) |
27 April 2016 | Termination of appointment of Robert Allan Whitton as a director on 11 September 2015 (1 page) |
30 November 2015 | Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Erica Lawrie as a director on 1 September 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 15 April 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 15 April 2015 (3 pages) |
19 August 2015 | Appointment of Mrs Gillian Heywood as a director on 11 December 2014 (2 pages) |
19 August 2015 | Appointment of Mrs Gillian Heywood as a director on 11 December 2014 (2 pages) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
12 February 2015 | Appointment of Mr Denis Percy Hill as a director on 11 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Denis Percy Hill as a director on 11 December 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 15 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 15 April 2014 (3 pages) |
5 August 2014 | Director's details changed for Mr Xinhua Zhao on 30 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Xinhua Zhao on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Xinhua Zhao as a director on 26 September 2013 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 no member list (6 pages) |
30 July 2014 | Annual return made up to 4 July 2014 no member list (6 pages) |
30 July 2014 | Appointment of Mr Xinhua Zhao as a director on 26 September 2013 (2 pages) |
30 July 2014 | Annual return made up to 4 July 2014 no member list (6 pages) |
7 April 2014 | Termination of appointment of Bob Robins as a secretary (1 page) |
7 April 2014 | Termination of appointment of Bob Robins as a secretary (1 page) |
7 April 2014 | Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England on 7 April 2014 (1 page) |
9 October 2013 | Appointment of Randall George Pridmore as a director (4 pages) |
9 October 2013 | Appointment of Randall George Pridmore as a director (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 15 April 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 15 April 2013 (3 pages) |
8 July 2013 | Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
8 July 2013 | Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
8 July 2013 | Director's details changed for Mr. William Anthony Jennings on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
27 September 2012 | Appointment of Mr Robert Allan Whitton as a director (2 pages) |
27 September 2012 | Appointment of Mr Robert Allan Whitton as a director (2 pages) |
26 September 2012 | Termination of appointment of Peter Labdon as a director (1 page) |
26 September 2012 | Appointment of Mr David Arthur Thomas as a director (2 pages) |
26 September 2012 | Termination of appointment of Helena Lewis as a director (1 page) |
26 September 2012 | Termination of appointment of Helena Lewis as a director (1 page) |
26 September 2012 | Termination of appointment of Peter Labdon as a director (1 page) |
26 September 2012 | Appointment of Mr David Arthur Thomas as a director (2 pages) |
20 September 2012 | Appointment of Mr Bob Robins as a secretary (1 page) |
20 September 2012 | Appointment of Mr Bob Robins as a secretary (1 page) |
20 August 2012 | Registered office address changed from C/O Mr.S.Willis 1 Penton Hall Penton Hall Drive Staines Middx TW18 2HR on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Mr.S.Willis 1 Penton Hall Penton Hall Drive Staines Middx TW18 2HR on 20 August 2012 (1 page) |
12 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
7 June 2012 | Termination of appointment of Sidney Willis as a director (1 page) |
7 June 2012 | Termination of appointment of Sidney Willis as a director (1 page) |
6 June 2012 | Termination of appointment of Sidney Willis as a secretary (1 page) |
6 June 2012 | Termination of appointment of Sidney Willis as a secretary (1 page) |
26 May 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
26 May 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
3 January 2012 | Termination of appointment of Patricia Knowles as a director (1 page) |
3 January 2012 | Termination of appointment of Patricia Knowles as a director (1 page) |
19 October 2011 | Appointment of Mr Robert Allan Whitton as a director (2 pages) |
19 October 2011 | Appointment of Mr Robert Allan Whitton as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 15 April 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 15 April 2011 (3 pages) |
15 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
15 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
15 July 2011 | Annual return made up to 4 July 2011 no member list (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 15 April 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 15 April 2010 (3 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Penton Hall 1Penton Hall Penton Hall Drive Staines Middx Staines Middx TW182HR Uruguay on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Penton Hall 1Penton Hall Penton Hall Drive Staines Middx Staines Middx TW182HR Uruguay on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher Murray Swain on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Labdon on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Labdon on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Helena Lewis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sidney James Willis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Knowles on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sidney James Willis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for William Anthony Jennings on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Helena Lewis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Labdon on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sidney James Willis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Helena Lewis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Knowles on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Knowles on 4 July 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 15 April 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 15 April 2009 (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 13 penton hall penton hall drive staines middlesex TW18 2HR (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 13 penton hall penton hall drive staines middlesex TW18 2HR (1 page) |
6 July 2009 | Annual return made up to 04/07/09 (4 pages) |
6 July 2009 | Annual return made up to 04/07/09 (4 pages) |
9 April 2009 | Director appointed william anthony jennings (2 pages) |
9 April 2009 | Director appointed william anthony jennings (2 pages) |
28 December 2008 | Director appointed peter labdon (1 page) |
28 December 2008 | Director appointed peter labdon (1 page) |
17 November 2008 | Appointment terminated director gordon fergusson (1 page) |
17 November 2008 | Appointment terminated director gordon fergusson (1 page) |
8 October 2008 | Total exemption small company accounts made up to 15 April 2008 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 15 April 2008 (3 pages) |
24 July 2008 | Annual return made up to 04/07/08 (3 pages) |
24 July 2008 | Annual return made up to 04/07/08 (3 pages) |
7 March 2008 | Director appointed christopher murray swain (1 page) |
7 March 2008 | Director appointed christopher murray swain (1 page) |
20 November 2007 | Total exemption small company accounts made up to 15 April 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 15 April 2007 (3 pages) |
19 July 2007 | Annual return made up to 04/07/07 (2 pages) |
19 July 2007 | Annual return made up to 04/07/07 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 15 April 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 15 April 2006 (3 pages) |
14 July 2006 | Annual return made up to 04/07/06 (5 pages) |
14 July 2006 | Annual return made up to 04/07/06 (5 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
12 July 2005 | Annual return made up to 04/07/05
|
12 July 2005 | Annual return made up to 04/07/05
|
12 July 2005 | Total exemption full accounts made up to 15 April 2005 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 15 April 2005 (9 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Annual return made up to 18/07/04
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Annual return made up to 18/07/04
|
10 August 2004 | Total exemption full accounts made up to 15 April 2004 (8 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (2 pages) |
10 August 2004 | Director resigned (2 pages) |
10 August 2004 | Total exemption full accounts made up to 15 April 2004 (8 pages) |
10 August 2004 | Director resigned (1 page) |
31 October 2003 | Total exemption full accounts made up to 15 April 2003 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 15 April 2003 (9 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (2 pages) |
18 August 2003 | Annual return made up to 18/07/03
|
18 August 2003 | Annual return made up to 18/07/03
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
3 June 2003 | Total exemption full accounts made up to 15 April 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 15 April 2002 (8 pages) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
23 September 2002 | Annual return made up to 18/07/02
|
23 September 2002 | Annual return made up to 18/07/02
|
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
14 February 2002 | Total exemption full accounts made up to 15 April 2001 (8 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Total exemption full accounts made up to 15 April 2001 (8 pages) |
14 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
9 October 2001 | Annual return made up to 18/07/01
|
9 October 2001 | Annual return made up to 18/07/01
|
7 November 2000 | Full accounts made up to 15 April 2000 (10 pages) |
7 November 2000 | Full accounts made up to 15 April 2000 (10 pages) |
26 July 2000 | Annual return made up to 18/07/00
|
26 July 2000 | Annual return made up to 18/07/00
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
20 August 1999 | Full accounts made up to 15 April 1999 (10 pages) |
20 August 1999 | Full accounts made up to 15 April 1999 (10 pages) |
18 August 1999 | Annual return made up to 18/07/99
|
18 August 1999 | Annual return made up to 18/07/99
|
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
17 February 1999 | Full accounts made up to 15 April 1998 (9 pages) |
17 February 1999 | Full accounts made up to 15 April 1998 (9 pages) |
11 September 1998 | Annual return made up to 18/07/98 (8 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Annual return made up to 18/07/98 (8 pages) |
11 September 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 15 April 1997 (10 pages) |
7 January 1998 | Full accounts made up to 15 April 1997 (10 pages) |
28 July 1997 | Annual return made up to 18/07/97 (4 pages) |
28 July 1997 | Annual return made up to 18/07/97 (4 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 15 April 1996 (10 pages) |
4 April 1997 | Full accounts made up to 15 April 1996 (10 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Annual return made up to 18/07/95
|
26 July 1995 | Annual return made up to 18/07/95
|
26 July 1995 | Full accounts made up to 15 April 1995 (10 pages) |
26 July 1995 | Full accounts made up to 15 April 1995 (10 pages) |
26 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 January 1966 | Incorporation (18 pages) |
4 January 1966 | Incorporation (18 pages) |