Hounslow
Middlesex
TW3 3DQ
Director Name | Olivier Pellaton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(31 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Airline Staff |
Country of Residence | United Kingdom |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Rahul Khole |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | David Andrew Childs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2000) |
Role | Accountant |
Correspondence Address | 37b Fordhook Avenue Ealing London W5 3LS |
Director Name | Michael Julian Richard Orton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Analyst/Programmer |
Correspondence Address | 74 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Diane Kelly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1992) |
Role | British Council Officer |
Correspondence Address | 26 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Stephen Patrick Martin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 1993) |
Role | Senior Engineer |
Correspondence Address | 25 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Sybil Naidu |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | S Africa |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 1999) |
Role | Advisory Teacher |
Correspondence Address | 13 Cranston Close Hounslow Middlesex TW3 3DQ |
Secretary Name | David Andrew Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 37b Fordhook Avenue Ealing London W5 3LS |
Director Name | Ghassan El-Jabche |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 May 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 1999) |
Role | Accounts Clerk |
Correspondence Address | 66 Cranston Close Hounslow TW3 3DQ |
Director Name | Peggy De Silva |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 July 2002) |
Role | District Nurse |
Correspondence Address | 19 Cranston Close Hounslow TW3 3DQ |
Director Name | Melody Anne Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 43 Cranston Close Hounslow West Middlesex TW3 3DQ |
Director Name | Barbara Griffiths |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Vernon John Riley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2010) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | John Harvey Evans |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | 10 Cranston Close Hounslow Middlesex Glc TW3 3DQ |
Secretary Name | Vernon John Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH |
Director Name | Gillian Kathryn Fontaine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 January 2022) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cranston Close Hounslow West Middlesex TW3 3DQ |
Director Name | Nila Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2008) |
Role | Civil Servant |
Correspondence Address | 64 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Ciaran Dara Hassett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2005) |
Role | Computer Programmer |
Correspondence Address | 22 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Venkataramana Jonnalagadda |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(31 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Peggy Lucy Desilva |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(32 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranston Close Hounslow Middlesex TW3 3DQ |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £382 |
Cash | £382 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
22 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (11 pages) |
24 March 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 January 2022 | Termination of appointment of Gillian Kathryn Fontaine as a director on 21 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Rahul Khole as a director on 21 January 2022 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with updates (11 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with updates (11 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (13 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (13 pages) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 February 2017 | Termination of appointment of Venkataramana Jonnalagadda as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Venkataramana Jonnalagadda as a director on 24 February 2017 (1 page) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
1 April 2014 | Director's details changed for Olivier Pellaton on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Olivier Pellaton on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Olivier Pellaton on 1 April 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Peggy Desilva as a director (1 page) |
27 March 2014 | Termination of appointment of Peggy Desilva as a director (1 page) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
13 July 2012 | Full accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Full accounts made up to 31 October 2011 (5 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
4 July 2011 | Full accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Full accounts made up to 31 October 2010 (7 pages) |
28 March 2011 | Termination of appointment of Barbara Griffiths as a director (1 page) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Termination of appointment of Barbara Griffiths as a director (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a secretary (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a director (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a director (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a secretary (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a secretary (1 page) |
2 November 2010 | Termination of appointment of Vernon Riley as a secretary (1 page) |
2 June 2010 | Secretary's details changed for Vernon John Riley on 23 March 2010 (1 page) |
2 June 2010 | Secretary's details changed for Vernon John Riley on 23 March 2010 (1 page) |
2 June 2010 | Director's details changed for Venkataramana Jonnalagadda on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Barbara Griffiths on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Gillian Kathryn Fontaine on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peggy Lucy Desilva on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Vernon John Riley on 23 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (43 pages) |
2 June 2010 | Director's details changed for Olivier Pellaton on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Gillian Kathryn Fontaine on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Vernon John Riley on 23 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (43 pages) |
2 June 2010 | Director's details changed for Barbara Griffiths on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Venkataramana Jonnalagadda on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peggy Lucy Desilva on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Olivier Pellaton on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Felix Gabriel Noronha on 23 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Felix Gabriel Noronha on 23 March 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (7 pages) |
16 July 2009 | Director appointed peggy lucy desilva (2 pages) |
16 July 2009 | Director appointed peggy lucy desilva (2 pages) |
24 June 2009 | Director appointed venkataramana jonnalagadda logged form (2 pages) |
24 June 2009 | Director appointed venkataramana jonnalagadda logged form (2 pages) |
17 June 2009 | Return made up to 26/03/09; full list of members (21 pages) |
17 June 2009 | Return made up to 26/03/09; full list of members (21 pages) |
12 June 2009 | Appointment terminated director nila patel (1 page) |
12 June 2009 | Appointment terminated director nila patel (1 page) |
26 February 2009 | Full accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Full accounts made up to 31 October 2008 (7 pages) |
1 July 2008 | Director appointed olivier pellaton (2 pages) |
1 July 2008 | Director appointed olivier pellaton (2 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (7 pages) |
8 May 2008 | Return made up to 26/03/08; full list of members (21 pages) |
8 May 2008 | Return made up to 26/03/08; full list of members (21 pages) |
25 June 2007 | Return made up to 26/03/07; change of members (8 pages) |
25 June 2007 | Return made up to 26/03/07; change of members (8 pages) |
6 June 2007 | Full accounts made up to 31 October 2006 (7 pages) |
6 June 2007 | Full accounts made up to 31 October 2006 (7 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
9 August 2006 | Full accounts made up to 31 October 2005 (6 pages) |
9 August 2006 | Full accounts made up to 31 October 2005 (6 pages) |
27 June 2006 | Return made up to 26/03/06; full list of members
|
27 June 2006 | Return made up to 26/03/06; full list of members
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
19 July 2005 | Full accounts made up to 31 October 2004 (6 pages) |
19 July 2005 | Full accounts made up to 31 October 2004 (6 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (22 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (22 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
16 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 26/03/04; full list of members (22 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (22 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
3 May 2003 | Return made up to 26/03/03; change of members
|
3 May 2003 | Return made up to 26/03/03; change of members
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 26/03/02; change of members (10 pages) |
15 April 2002 | Return made up to 26/03/02; change of members (10 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
31 July 2001 | Full accounts made up to 31 October 2000 (6 pages) |
31 July 2001 | Full accounts made up to 31 October 2000 (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 26/03/01; full list of members
|
17 May 2001 | Return made up to 26/03/01; full list of members
|
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
27 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
27 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members (20 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members (20 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 26/03/99; change of members (8 pages) |
8 April 1999 | Return made up to 26/03/99; change of members (8 pages) |
24 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
24 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 26/03/98; change of members (8 pages) |
16 April 1998 | Return made up to 26/03/98; change of members (8 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
25 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
25 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
22 May 1996 | Return made up to 26/03/96; change of members
|
22 May 1996 | Return made up to 26/03/96; change of members
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 26/03/95; full list of members (12 pages) |
1 May 1995 | Return made up to 26/03/95; full list of members (12 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (6 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 June 1977 | Incorporation (19 pages) |
15 June 1977 | Incorporation (19 pages) |