Hounslow
TW3 1UA
Director Name | Mr Frank William Alexander |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Waverley Avenue Whitton Twickenham Middlesex TW2 6DQ |
Director Name | Mr Roderick John Elliott Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX |
Director Name | Mrs Valerie Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 12 March 2019) |
Role | Secratary |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX |
Secretary Name | Mrs Valerie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castellane Kingswood Rise Englefield Green Egham Surrey TW20 0NG |
Director Name | Mr Richard William Alexander |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 March 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX |
Secretary Name | Mrs Lindsey Jane Elliott Alexander |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 March 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX |
Director Name | Mrs Lindsey Alexander |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(40 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX |
Registered Address | 4-6 Hanworth Road Hanworth Road Hounslow TW3 1UA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
50 at £1 | Richard William Alexander 50.00% Ordinary |
---|---|
50 at £1 | Roderick John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,723 |
Cash | £31,078 |
Current Liabilities | £90,180 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 August 1988 | Delivered on: 25 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hanworth road, hounslow, london borough of hounslow T.N. ngl 203819. Outstanding |
---|---|
14 September 1983 | Delivered on: 22 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at rear of 44/46 uxbridge rd, hampton, london borough of richmond upon thames as comprised in a lease dated 9.12.76. Outstanding |
27 June 1983 | Delivered on: 12 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 school road, hounslow, london borough of hounslow title no ngl 368283. Outstanding |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2019 | Voluntary strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
13 May 2019 | Registered office address changed from Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX to 4-6 Hanworth Road Hanworth Road Hounslow TW3 1UA on 13 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Suhel Miah as a director on 12 March 2019 (2 pages) |
29 March 2019 | Cessation of Roderick John Elliott Smith as a person with significant control on 12 March 2019 (3 pages) |
29 March 2019 | Cessation of Richard William Alexander as a person with significant control on 12 March 2019 (3 pages) |
28 March 2019 | Termination of appointment of Richard William Alexander as a director on 12 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Lindsey Alexander as a director on 12 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Roderick John Elliott Smith as a director on 12 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Valerie Smith as a director on 12 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Lindsey Jane Elliott Alexander as a secretary on 12 March 2019 (1 page) |
28 March 2019 | Notification of Haaya Foundation as a person with significant control on 12 March 2019 (4 pages) |
26 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 March 2019 | Satisfaction of charge 1 in full (1 page) |
21 March 2019 | Satisfaction of charge 3 in full (1 page) |
21 March 2019 | Satisfaction of charge 2 in full (1 page) |
8 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX (1 page) |
30 October 2015 | Register(s) moved to registered office address Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX (1 page) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 April 2014 | Appointment of Mrs Lindsay Alexander as a director (2 pages) |
2 April 2014 | Appointment of Mrs Lindsay Alexander as a director (2 pages) |
2 April 2014 | Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Valerie Smith on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Roderick John Elliott Smith on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Valerie Smith on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Roderick John Elliott Smith on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
30 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
30 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Valerie Smith on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Valerie Smith on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Valerie Smith on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members
|
11 November 2003 | Return made up to 04/10/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 October 1998 | Return made up to 04/10/98; full list of members
|
22 October 1998 | Return made up to 04/10/98; full list of members
|
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 04/10/97; no change of members
|
16 December 1997 | Return made up to 04/10/97; no change of members
|
17 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 04/10/96; no change of members (4 pages) |
28 January 1997 | Return made up to 04/10/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |