Stanwell Moor
Staines-Upon-Thames
Middlesex.
TW19 6BJ
Director Name | Mr Karl Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(34 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 14, The Mill, Horton Road Stanwell Moor Staines-Upon-Thames Middlesex. TW19 6BJ |
Secretary Name | Mr Karl Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(36 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 14, The Mill, Horton Road Stanwell Moor Staines-Upon-Thames Middlesex. TW19 6BJ |
Director Name | Michael William Davies |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 28 Broom Acres Sandhurst Camberley Surrey GU17 8PW |
Director Name | Brian Walter Stewart Johnson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 20 Crossmead Avenue New Milton Hampshire BH25 6NF |
Secretary Name | Ann Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 20 Crossmead Avenue New Milton Hampshire BH25 6NF |
Secretary Name | Kim Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 8 Pine Drive Blackwater Camberley Surrey GU17 9BG |
Website | heathrowmessengerservice.co.uk |
---|
Registered Address | Office 14, The Mill, Horton Road Stanwell Moor Staines-Upon-Thames Middlesex. TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
250 at £1 | Jo-anne Jackson 25.00% Ordinary B |
---|---|
250 at £1 | Karl Jackson 25.00% Ordinary A |
250 at £1 | Kim Johnson 25.00% Ordinary B |
250 at £1 | Stewart L. Johnson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £255,580 |
Cash | £38,416 |
Current Liabilities | £111,377 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (5 months ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 2 weeks from now) |
25 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
30 November 2020 | Registered office address changed from 1st Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE to Office 14, the Mill, Horton Road Stanwell Moor Staines-upon-Thames Middlesex. TW19 6BJ on 30 November 2020 (1 page) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
10 July 2020 | Director's details changed for Mr Stewart Johnson on 30 June 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Stewart Johnson on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr Stewart Johnson on 30 June 2020 (2 pages) |
10 July 2020 | Change of details for Mr Stewart Leyland Johnson as a person with significant control on 12 December 2019 (2 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
10 July 2020 | Change of details for Mr Stewart Johnson as a person with significant control on 30 June 2020 (2 pages) |
10 July 2020 | Secretary's details changed for Mr Karl Jackson on 30 June 2020 (1 page) |
10 July 2020 | Director's details changed for Mr Karl Jackson on 30 June 2020 (2 pages) |
3 December 2019 | Notification of Karl Jackson as a person with significant control on 3 October 2019 (2 pages) |
3 December 2019 | Notification of Stewart Leyland Johnson as a person with significant control on 3 October 2019 (2 pages) |
3 December 2019 | Notification of Jo-Anne Jackson as a person with significant control on 3 October 2019 (2 pages) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (2 pages) |
5 November 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
5 November 2019 | Purchase of own shares. (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
31 August 2016 | Change of share class name or designation (2 pages) |
31 August 2016 | Change of share class name or designation (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
9 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page) |
25 April 2013 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
25 April 2013 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 25 April 2013 (1 page) |
25 April 2013 | Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page) |
25 April 2013 | Registered office address changed from 1St Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE England on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
25 April 2013 | Registered office address changed from 1St Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE England on 25 April 2013 (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
30 March 2012 | Registered office address changed from Building 1081 Scylla Road, London Heathrow Airport, Hounslow Middlesex TW6 3YH on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Building 1081 Scylla Road, London Heathrow Airport, Hounslow Middlesex TW6 3YH on 30 March 2012 (1 page) |
9 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
28 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Karl Jackson on 1 January 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Karl Jackson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Stewart Johnson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Karl Jackson on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Stewart Johnson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Stewart Johnson on 1 January 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members
|
17 January 2007 | Return made up to 24/12/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
25 May 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
25 May 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
27 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members
|
13 January 2003 | Return made up to 24/12/02; full list of members
|
27 August 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
27 August 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
13 December 2001 | Ad 10/09/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
13 December 2001 | Ad 10/09/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members
|
2 January 2001 | Return made up to 24/12/00; full list of members
|
18 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 April 2000 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 24/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 24/12/99; full list of members (6 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
7 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
17 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
15 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
19 January 1996 | Return made up to 24/12/95; full list of members
|
19 January 1996 | Return made up to 24/12/95; full list of members
|
12 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |