Ashford
Middlesex
TW15 1RZ
Director Name | Shan Suzanne Adlam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 450 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Shan Suzanne Adlam |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 450 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Ms Anne Christine Jane Jeremy |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 448 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Mrs Katarzyna Anna Kolodziej |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 26 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 452 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Doris Crane |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2000) |
Role | Accounts Clerk |
Correspondence Address | 452 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Tony Daryl Mason |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 1996) |
Role | Personnel Manager |
Correspondence Address | 446 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Elizabeth Anne Ryalls |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 2000) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 456 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Elizabeth Anne Ryalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 456 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Shan Suzanne Adlam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1999) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 450 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Damian Kevan Marsh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 December 1999) |
Role | Senior Sales Engineer |
Correspondence Address | 446 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Maureen Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2003) |
Role | Accounts Clerk |
Correspondence Address | 444 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Melanie Curtis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Plc Shipment Inspection |
Correspondence Address | 446 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Daniel George Jones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Sales Administrator |
Correspondence Address | 454 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Melanie Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2002) |
Role | Plc Shipment Inspection |
Correspondence Address | 446 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | Lisa Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2005) |
Role | Graphic Designer |
Correspondence Address | 458 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Lisa Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2005) |
Role | Graphic Designer |
Correspondence Address | 458 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Lisa Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2005) |
Role | Graphic Designer |
Correspondence Address | 458 Staines Road West Ashford Middlesex TW15 1RZ |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,773 |
Cash | £2,953 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
11 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
20 July 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
1 July 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Registered office address changed from 456 Staines Road West Ashford Middlesex TW15 1RZ on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 456 Staines Road West Ashford Middlesex TW15 1RZ on 15 July 2013 (1 page) |
12 July 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Appointment of Ms Anne Christine Jane Jeremy as a director (2 pages) |
7 August 2012 | Appointment of Ms Anne Christine Jane Jeremy as a director (2 pages) |
7 August 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
20 May 2011 | Director's details changed for Elizabeth Anne Ryalls on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
20 May 2011 | Director's details changed for Shan Suzanne Adlam on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Elizabeth Anne Ryalls on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Shan Suzanne Adlam on 20 May 2011 (2 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 20 May 2010 (14 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Annual return made up to 30/04/09 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Annual return made up to 30/04/08 (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Annual return made up to 30/04/07 (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Annual return made up to 30/04/06
|
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 May 2005 | Annual return made up to 30/04/05 (4 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Annual return made up to 30/04/04 (4 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Annual return made up to 30/04/03
|
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Annual return made up to 30/04/02
|
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Annual return made up to 30/04/01
|
18 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 June 2000 | Annual return made up to 30/04/00 (4 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 May 1999 | Annual return made up to 30/04/99
|
18 May 1999 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 May 1998 | Annual return made up to 30/04/98 (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 June 1997 | New director appointed (2 pages) |
2 June 1997 | Annual return made up to 30/04/97
|
17 March 1997 | Registered office changed on 17/03/97 from: unity chambers 34 high east street dorchester dorset DT1 1HA (1 page) |
16 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 May 1996 | Annual return made up to 30/04/96 (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 October 1995 | Memorandum and Articles of Association (38 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
7 June 1995 | Annual return made up to 30/04/95 (4 pages) |