Staines
Middlesex
TW18 4YF
Secretary Name | Mr Damian Hugh McGee |
---|---|
Status | Current |
Appointed | 01 January 2015(46 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
Secretary Name | Mary June Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 1992) |
Role | Company Director |
Correspondence Address | 8 Vicarage Road Staines Middlesex TW18 4YF |
Secretary Name | Tracey Jane Erratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 2 Westview Drive Twyford Berkshire RG10 9BP |
Secretary Name | Mr William James Fowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 12 Waldron Road Broadstairs Kent CT10 1TB |
Secretary Name | Mr Damian Hugh McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 2012) |
Role | Tax Advisor |
Correspondence Address | 1st Floor 44a Floral Street London WC2E 9DA |
Secretary Name | AP Partnership Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Telephone | 01784 455499 |
---|---|
Telephone region | Staines |
Registered Address | Adam House C/O Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
43 at £1 | C.t.g.j. Bevan Family Settlement No 4 43.00% Ordinary |
---|---|
32 at £1 | C.t.g.j. Bevan 32.00% Ordinary |
24 at £1 | Julie Ricketts 24.00% Ordinary |
1 at £1 | Tracey Jane Erratt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £840,294 |
Cash | £126,592 |
Current Liabilities | £33,542 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
5 February 2001 | Delivered on: 23 February 2001 Persons entitled: Lloyds Tsb 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 being plot 1 wakefield bath road hare hatch reading berks t/no bk 84652. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
16 February 1972 | Delivered on: 2 March 1972 Satisfied on: 16 September 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Wakefield" hall hatch twyford, berks title no. Bk 84652. Fully Satisfied |
8 January 1970 | Delivered on: 12 January 1970 Satisfied on: 25 August 2000 Persons entitled: Mrs G & C Hall Classification: Mortgage Secured details: £6,000. Particulars: "Wakefield" hall hatch twyford berks, title no. Bk 84652. Fully Satisfied |
26 September 2023 | Appointment of Mr Damian Hugh Mcgee as a director on 26 September 2023 (2 pages) |
---|---|
8 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
15 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Registered office address changed from 8 Vicarage Road Staines Middlesex TW18 4YF to Adam House C/O Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 July 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
31 July 2015 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page) |
31 July 2015 | Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages) |
31 July 2015 | Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages) |
31 July 2015 | Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015 (2 pages) |
31 July 2015 | Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of Damian Mcgee as a secretary (1 page) |
30 July 2012 | Appointment of Ap Partnership Services Ltd as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Damian Mcgee as a secretary (1 page) |
30 July 2012 | Appointment of Ap Partnership Services Ltd as a secretary (2 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2011 (2 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2011 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Cyril Bevan on 1 October 2009 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Damian Hugh Mcgee on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Cyril Bevan on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Cyril Bevan on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Secretary's details changed for Damian Hugh Mcgee on 31 July 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Damian Hugh Mcgee on 31 July 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Damian Hugh Mcgee on 31 July 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Damian Hugh Mcgee on 31 July 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
22 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: fowles 12 waldron road broadstairs kent CT10 1TB (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: fowles 12 waldron road broadstairs kent CT10 1TB (1 page) |
23 August 2007 | Secretary resigned (1 page) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
11 July 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
11 July 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
24 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
19 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (9 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (9 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Memorandum and Articles of Association (10 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Memorandum and Articles of Association (10 pages) |
3 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 February 1968 | Certificate of incorporation (1 page) |
6 February 1968 | Certificate of incorporation (1 page) |