Stanwell
Staines-Upon-Thames
TW19 7LN
Director Name | John Malcolm Barnett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Peel Avenue Frimley Surrey GU16 8YT |
Director Name | Mr Donald Emmet Champion |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Franklin Court Bridewell Park Wormley Surrey GU8 5US |
Director Name | Boontadh Pulsirivong |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 56 Suriwong Road Bangkok Foreign |
Director Name | Varin Pulsirivong |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 56 Suriwong Road Bangkok Foreign |
Secretary Name | Joyce Barbara Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 179 St Jamess Crescent Stockwell London SW9 7HS |
Director Name | Simon John Allsop |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratus House Bedfont Road Stanwell Staines Middlesex TW19 7NL |
Website | www.gsawexco.com/ |
---|---|
Telephone | 01784 266150 |
Telephone region | Staines |
Registered Address | Lancaster House Northumberland Close Stanwell Staines-Upon-Thames TW19 7LN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
25k at £1 | Kales Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,676 |
Cash | £59,325 |
Current Liabilities | £1,113,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Deutsche Bank Ag, London Branch (Acting as Security Agent on Behalf of the Secured Parties). Classification: A registered charge Particulars: -. Outstanding |
---|---|
1 June 2001 | Delivered on: 6 June 2001 Satisfied on: 30 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a trade debt guarantee in favour of garuda indonesia london for £50,000. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41448693. Fully Satisfied |
19 February 1998 | Delivered on: 3 March 1998 Satisfied on: 30 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guaranteee in favour of garuda indonesia for £50,000. Particulars: The sum of £50,000 and interest accrued now or to be held by the bank on an account numbered 40168395. Fully Satisfied |
19 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 5 november 1997 on favour of air malta company limited for £30,000. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40169863. Part Satisfied |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 July 2020 | Termination of appointment of Simon John Allsop as a director on 22 July 2020 (1 page) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
5 April 2019 | Resolutions
|
5 April 2019 | Memorandum and Articles of Association (7 pages) |
27 December 2018 | Registration of charge 014162350004, created on 21 December 2018 (53 pages) |
21 November 2018 | Satisfaction of charge 1 in full (1 page) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
11 October 2018 | Cessation of Kales Group B.V. as a person with significant control on 11 October 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 June 2018 | Appointment of Mr Stephen Daniel Hughes as a director on 1 June 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from Stratus House Bedfont Road Stanwell Staines Middlesex TW19 7NL to Unit 8 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Stratus House Bedfont Road Stanwell Staines Middlesex TW19 7NL to Unit 8 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 28 July 2016 (1 page) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
15 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 June 2010 | Termination of appointment of John Barnett as a director (2 pages) |
1 June 2010 | Termination of appointment of John Barnett as a director (2 pages) |
16 April 2010 | Appointment of Simon John Allsop as a director (3 pages) |
16 April 2010 | Appointment of Simon John Allsop as a director (3 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
23 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 April 2009 | Appointment terminated director donald champion (1 page) |
6 April 2009 | Appointment terminated secretary joyce oneill (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Appointment terminated director donald champion (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Appointment terminated secretary joyce oneill (1 page) |
24 October 2008 | Return made up to 08/10/08; no change of members (4 pages) |
24 October 2008 | Return made up to 08/10/08; no change of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 October 2007 | Return made up to 08/10/07; no change of members
|
27 October 2007 | Return made up to 08/10/07; no change of members
|
17 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 08/10/00; full list of members
|
30 October 2000 | Return made up to 08/10/00; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 November 1998 | Return made up to 08/10/98; full list of members (8 pages) |
3 November 1998 | Return made up to 08/10/98; full list of members (8 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 08/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 08/10/97; no change of members (6 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: suite 1A market centre western international market hayes road southall middlesex UB2 5XJ (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: suite 1A market centre western international market hayes road southall middlesex UB2 5XJ (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
7 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
16 November 1995 | Return made up to 08/10/95; full list of members (10 pages) |
16 November 1995 | Return made up to 08/10/95; full list of members (10 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 February 1984 | Accounts made up to 31 March 1982 (8 pages) |
21 February 1984 | Accounts made up to 31 March 1982 (8 pages) |
23 May 1979 | Memorandum and Articles of Association (12 pages) |
23 May 1979 | Memorandum and Articles of Association (12 pages) |
21 February 1979 | Incorporation (15 pages) |
21 February 1979 | Incorporation (15 pages) |