Staines
Middlesex
TW18 2LE
Director Name | Mr Douglas Alexander Reoch |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | 67 Thames Side Staines-Upon-Thames Middlesex TW18 2HF |
Secretary Name | Michelle Elaine Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2012(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Joyce Winifred Hands |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Joyce Winifred Hands |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 11 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wythegate Riverside Road Staines Middlesex TW18 2LE |
Secretary Name | Mrs Jean Elizabeth Hemmi |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wythegate Riverside Road Staines Middlesex TW18 2LE |
Director Name | Kate Hocking |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(34 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 16 March 2009) |
Role | Retired |
Correspondence Address | 8 Wythegate Riverside Road Staines Middlesex TW18 2LE |
Director Name | James Grant |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wythegate Riverside Road Staines Middx TW18 2LE |
Director Name | Aileen Ormond |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 March 2024) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | 12 Wythegate Riverside Road Staines Middlesex TW18 2LE |
Director Name | Mrs Jean Elizabeth Hemmi |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2012(38 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Christopher Betterton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2021) |
Role | Investment Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(37 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2012) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Telephone | 01784 451250 |
---|---|
Telephone region | Staines |
Registered Address | 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25 | Aileen Ormond 8.33% Ordinary |
---|---|
1 at £25 | Christopher Betterton & Shane Wadle 8.33% Ordinary |
1 at £25 | Douglas Alexander Reoch & Mrs Dorothy Brynhor Reoch 8.33% Ordinary |
1 at £25 | George Nankville 8.33% Ordinary |
1 at £25 | Jean Hemmi 8.33% Ordinary |
1 at £25 | Jean Johnson 8.33% Ordinary |
1 at £25 | Jonathon Adams 8.33% Ordinary |
1 at £25 | Joyce Hands 8.33% Ordinary |
1 at £25 | Olive Duberley 8.33% Ordinary |
1 at £25 | Pauline Elizabeth Bricker 8.33% Ordinary |
1 at £25 | Sandra Cartwright 8.33% Ordinary |
1 at £25 | Tom Rouquette & Kirsten Rouquette 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,773 |
Cash | £23,687 |
Current Liabilities | £914 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
9 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 March 2021 | Termination of appointment of Christopher Betterton as a director on 4 March 2021 (1 page) |
30 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 August 2020 | Termination of appointment of Jean Elizabeth Hemmi as a director on 7 November 2019 (1 page) |
9 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 August 2017 | Appointment of Joyce Winifred Hands as a director on 9 November 2016 (2 pages) |
16 August 2017 | Appointment of Joyce Winifred Hands as a director on 9 November 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 December 2015 | Appointment of Mr Christopher Betterton as a director on 29 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Christopher Betterton as a director on 29 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 May 2015 | Director's details changed for Mr Douglas Alexander Reoch on 17 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Douglas Alexander Reoch on 17 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Appointment of Mrs Jean Elizabeth Hemmi as a director (2 pages) |
28 January 2013 | Appointment of Mrs Jean Elizabeth Hemmi as a director (2 pages) |
10 December 2012 | Termination of appointment of James Grant as a director (1 page) |
10 December 2012 | Termination of appointment of James Grant as a director (1 page) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Michelle Elaine Marshall as a secretary (3 pages) |
8 February 2012 | Appointment of Michelle Elaine Marshall as a secretary (3 pages) |
2 February 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
2 February 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 October 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
3 October 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
29 September 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
28 September 2011 | Termination of appointment of Joyce Hands as a director (1 page) |
28 September 2011 | Termination of appointment of Jean Hemmi as a director (1 page) |
28 September 2011 | Termination of appointment of Joyce Hands as a director (1 page) |
28 September 2011 | Termination of appointment of Jean Hemmi as a director (1 page) |
28 September 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
19 January 2011 | Appointment of Aileen Ormond as a director (3 pages) |
19 January 2011 | Appointment of James Grant as a director (3 pages) |
19 January 2011 | Appointment of Douglas Alexander Reoch as a director (3 pages) |
19 January 2011 | Appointment of James Grant as a director (3 pages) |
19 January 2011 | Appointment of Douglas Alexander Reoch as a director (3 pages) |
19 January 2011 | Appointment of Aileen Ormond as a director (3 pages) |
31 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
18 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
19 January 2010 | Secretary's details changed for Gem Estate Management Limited on 19 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
19 January 2010 | Director's details changed for Mrs Jean Elizabeth Hemmi on 19 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Joyce Winifred Hands on 19 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
19 January 2010 | Director's details changed for Mrs Joyce Winifred Hands on 19 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Mrs Jean Elizabeth Hemmi on 19 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Secretary's details changed for Gem Estate Management Limited on 19 December 2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page) |
1 June 2009 | Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page) |
19 March 2009 | Appointment terminated director kate hocking (1 page) |
19 March 2009 | Appointment terminated director kate hocking (1 page) |
18 February 2009 | Director appointed kate hocking (2 pages) |
18 February 2009 | Director appointed kate hocking (2 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (7 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: j e hemmi 6 wythegate riverside road staines TW18 2LE (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: j e hemmi 6 wythegate riverside road staines TW18 2LE (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 19/12/07; change of members (7 pages) |
18 January 2008 | Return made up to 19/12/07; change of members (7 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 January 2007 | Return made up to 19/12/06; full list of members (11 pages) |
24 January 2007 | Return made up to 19/12/06; full list of members (11 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 February 2006 | Return made up to 19/12/05; full list of members (11 pages) |
14 February 2006 | Return made up to 19/12/05; full list of members (11 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
4 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (11 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (11 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 January 2003 | Return made up to 19/12/02; full list of members (12 pages) |
25 January 2003 | Return made up to 19/12/02; full list of members (12 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (10 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (10 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (10 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (10 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
14 January 2000 | Return made up to 19/12/99; full list of members
|
14 January 2000 | Return made up to 19/12/99; full list of members
|
16 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
13 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
20 January 1998 | Return made up to 19/12/97; full list of members
|
20 January 1998 | Return made up to 19/12/97; full list of members
|
6 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |