Englefield Green
Egham
Surrey
TW20 0DE
Secretary Name | Mrs Lynda Vivien Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Bulkeley Close Englefield Green Egham Surrey TW20 0NS |
Secretary Name | John Patrick Malins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 5 Bell House Gardens Wokingham Berkshire RG41 2BD |
Secretary Name | Chandrakant Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 230 Uxbridge Road Hayes Middlesex UB4 0JG |
Secretary Name | Mr Grant James Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(25 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2010) |
Role | Chartered Acccountant |
Country of Residence | England |
Correspondence Address | 29 Clarence Road Windsor Berkshire SL4 5AX |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr Howard John Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£216,564 |
Cash | £1 |
Current Liabilities | £351,793 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Company name changed alpine residences LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed alpine residences LIMITED\certificate issued on 23/09/13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page) |
26 January 2011 | Termination of appointment of Grant Farrell as a secretary (1 page) |
26 January 2011 | Termination of appointment of Grant Farrell as a secretary (1 page) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 April 2008 | Company name changed sportel LIMITED\certificate issued on 16/04/08 (3 pages) |
5 April 2008 | Company name changed sportel LIMITED\certificate issued on 16/04/08 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
16 February 2006 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
16 February 2006 | Auditor's resignation (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (10 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (10 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
21 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
16 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2001 | Return made up to 30/09/00; full list of members (6 pages) |
29 March 2001 | Return made up to 30/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 January 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Ad 24/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 1997 | £ nc 100/10000 24/09/97 (1 page) |
9 October 1997 | Ad 24/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | £ nc 100/10000 24/09/97 (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 February 1988 | Company name changed sports & leisure LIMITED\certificate issued on 18/02/88 (3 pages) |
17 February 1988 | Company name changed sports & leisure LIMITED\certificate issued on 18/02/88 (3 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
11 June 1979 | Incorporation (15 pages) |
11 June 1979 | Incorporation (15 pages) |