Staines-Upon-Thames
Middlesex
TW18 4EN
Director Name | Mr Nicholas Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Janna Cooper |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mrs Carol Hawes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 1993) |
Role | Customer Care Supervisor |
Correspondence Address | 14 Carlton Court Staines Middlesex TW18 2BL |
Director Name | Michael Paul Hicks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Director Name | Miss Tina Reilly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 1996) |
Role | Caterer |
Correspondence Address | 8 Carlton Court Staines Middlesex TW18 2BL |
Director Name | Mr Les Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2001) |
Role | Airport Employee |
Correspondence Address | 1 Carlton Court Staines Middlesex TW18 2BL |
Secretary Name | Edna Culverwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Director Name | Marilyn Hartley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 January 2008) |
Role | Business Secretary |
Correspondence Address | 6 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Director Name | Benjamin James Moynihan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1999) |
Role | Accountant |
Correspondence Address | 4 Carlton Court Cresham Road Staines Middlesex TW18 2BL |
Director Name | Janice Adams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2003) |
Role | Secretary |
Correspondence Address | 3 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Director Name | Edna Culverwell |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2007) |
Role | Secretary |
Correspondence Address | 2 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Secretary Name | Janice Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2003) |
Role | Secretary |
Correspondence Address | 3 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Secretary Name | Marilyn Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 6 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Director Name | Renata Morris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 221 Thameside Laleham Middlesex TW18 1QV |
Secretary Name | Michael Paul Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Secretary Name | John Dennis Kavanagh |
---|---|
Status | Resigned |
Appointed | 04 November 2010(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2016) |
Correspondence Address | Albany House Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Registered Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anna Jadalizadeh 6.67% Ordinary |
---|---|
1 at £1 | Azitta Jadalizadeh 6.67% Ordinary |
1 at £1 | Dimitri Tsakalos 6.67% Ordinary |
1 at £1 | Edward Green 6.67% Ordinary |
1 at £1 | Janna Perryman 6.67% Ordinary |
1 at £1 | Lucio Mingoia & Christina Mingoia 6.67% Ordinary |
1 at £1 | Miss Tina Reilly 6.67% Ordinary |
1 at £1 | Mr David Lomax 6.67% Ordinary |
1 at £1 | Mr Dylan Pentz 6.67% Ordinary |
1 at £1 | Mr Harvey Bell 6.67% Ordinary |
1 at £1 | Mr John Whitcomb 6.67% Ordinary |
1 at £1 | Mr Nicholas Carter 6.67% Ordinary |
1 at £1 | Mrs Teresa Reid & Mr James Reid 6.67% Ordinary |
1 at £1 | Renata Morris 6.67% Ordinary |
1 at £1 | Simon Thorne & Catherine Thorne 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,129 |
Cash | £26,391 |
Current Liabilities | £450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2019 | Secretary's details changed for Udl Estate Management Ltd on 7 August 2019 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Appointment of Udl Estate Management Ltd as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Udl Ltd as a secretary on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Udl Ltd as a secretary on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Udl Estate Management Ltd as a secretary on 21 September 2016 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
27 January 2014 | Termination of appointment of John Kavanagh as a secretary (1 page) |
27 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
27 January 2014 | Termination of appointment of John Kavanagh as a secretary (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for Nicholas Carter on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Simon Morris on 15 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for Nicholas Carter on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Simon Morris on 15 October 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Appointment of Janna Perryman as a director (2 pages) |
28 November 2011 | Appointment of Janna Perryman as a director (2 pages) |
25 October 2011 | Termination of appointment of Renata Morris as a director (1 page) |
25 October 2011 | Termination of appointment of Renata Morris as a director (1 page) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 November 2010 | Termination of appointment of Michael Hicks as a secretary (1 page) |
12 November 2010 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
12 November 2010 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
12 November 2010 | Termination of appointment of Michael Hicks as a secretary (1 page) |
2 November 2010 | Termination of appointment of Michael Hicks as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Hicks as a director (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Director's details changed for Nicholas Carter on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Michael Paul Hicks on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Renata Morris on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Simon Morris on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Renata Morris on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Michael Paul Hicks on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Nicholas Carter on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Simon Morris on 30 September 2010 (2 pages) |
17 August 2010 | Registered office address changed from 38 Worple Road Jerrett & Co Accountants Staines Middlesex TW18 1EA on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 38 Worple Road Jerrett & Co Accountants Staines Middlesex TW18 1EA on 17 August 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
12 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
9 October 2007 | Return made up to 30/09/07; change of members (10 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Return made up to 30/09/07; change of members (10 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: carlton court gresham road staines middlesex TW18 2BL (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: carlton court gresham road staines middlesex TW18 2BL (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (12 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (12 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (12 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (12 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (11 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (11 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 August 1974 | Incorporation (14 pages) |
20 August 1974 | Incorporation (14 pages) |