Brentford
Middlesex
TW8 0QS
Secretary Name | Ms Joan Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Mr Andrew Robert Forbes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(35 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Flat 4 Glenhurst Road Brentford TW8 0QS |
Director Name | Mr Alemayehu Habtegebreal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Black Cab Driver |
Country of Residence | Britain |
Correspondence Address | Flat 1 Glenhurst House 4 Glenhurst Road Brentford Middlesex |
Director Name | Ms Maria Vittoria Brusa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(38 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 3 4 Glenhurst Road Brentford Msx Flat 3 4 Gl Brentford Middlesex TW8 0QS |
Director Name | Mr Gary Leigh Trow |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Theatre Techncian |
Country of Residence | England |
Correspondence Address | Flat 2 Glenhurst House 4 Glenhurst Road Glenhurst Brentford TW8 0QS |
Director Name | Miss Jane Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Landscape Architect |
Correspondence Address | Flat 2 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Miss Christine Gillian Wright |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1994) |
Role | Printer/Buyer |
Correspondence Address | Flat 1 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Mr Damian Ohare |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2000) |
Role | Motor Trade |
Correspondence Address | Flat 3 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Mr Andrew Christian Ames |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1995) |
Role | Police Officer |
Correspondence Address | Flat 4 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Jane Elizabeth Lockett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 July 2005) |
Role | Teacher |
Correspondence Address | Flat 2 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | John Richard Denton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2001) |
Role | Neon Sign Engineer |
Correspondence Address | Flat 1 4 Glenhurst House Glenhurst Road Brentford Middlesex |
Director Name | Joanna Mary Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2001) |
Role | Civil Servant |
Correspondence Address | Flat 4 Glenhurst House 4 Glenhurst Road Dewtford Brentford Middlesex TW8 0QS |
Director Name | Craig Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 February 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 Glenhurst House 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Mr Paul Tansey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(20 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 April 2017) |
Role | Designer Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Selvaratnam Puvitharan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | Flat 1 4 Glenhurst House Glenhurst Road Brentford TW8 0QS |
Director Name | Ian Michael Foley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2010) |
Role | Clinical Manager |
Correspondence Address | Flat 2 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Mrs Maria Vittoria Ranger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 3 4 Glenhurst Road Brentford Middlesex TW8 0QS |
Director Name | Bina Unmarge Cyinnya |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 14 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2012) |
Role | Accounts Administrator |
Correspondence Address | Flat 1 Glenhurst Road Brentford London Middlesex TW8 0QS |
Director Name | Selvaratnam Puritharam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Burnham Way Ealing London W13 9YB |
Director Name | Mr Selvaratnam Puvitharan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Burnham Way Ealing London W13 9YB |
Director Name | Mr Gary Leigh Trow |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2022(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2022) |
Role | Theatre Technician |
Country of Residence | England |
Correspondence Address | Flat 2 Glenhurst House 4 Glenhurst Road Glenhurst Brentford TW8 0QS |
Registered Address | 38 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Selvaratnam Puvitharan 40.00% Ordinary |
---|---|
1 at £1 | Angela Mckenna & Mr Paul Tansey 20.00% Ordinary |
1 at £1 | Mrs Vittoria Maria Ranger 20.00% Ordinary |
1 at £1 | Ms Joan Adamson 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 June 2022 | Appointment of Mr Gary Leigh Trow as a director on 16 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Gary Leigh Trow as a director on 16 June 2022 (1 page) |
23 June 2022 | Appointment of Mr Gary Leigh Trow as a director on 16 June 2022 (2 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 June 2022 | Termination of appointment of Selvaratnam Puvitharan as a director on 16 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Selvaratnam Puritharam as a director on 16 June 2022 (1 page) |
6 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Ms Maria Vittoria Brusa as a director on 1 April 2020 (2 pages) |
16 July 2020 | Termination of appointment of Maria Vittoria Ranger as a director on 1 April 2020 (1 page) |
8 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
14 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 May 2018 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Appointment of Mr Alemayehu Habtegebreal as a director on 11 April 2018 (2 pages) |
23 April 2018 | Cessation of Selvaratnam Puvitharan as a person with significant control on 11 April 2018 (1 page) |
22 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Selvaratnam Puvitharan as a person with significant control on 18 July 2017 (2 pages) |
21 July 2017 | Notification of Selvaratnam Puvitharan as a person with significant control on 18 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
12 May 2017 | Appointment of Mr Andrew Robert Forbes as a director on 27 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Andrew Robert Forbes as a director on 27 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Paul Tansey as a director on 27 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Paul Tansey as a director on 27 April 2017 (1 page) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Secretary's details changed for Ms Joan Adamson on 21 July 2012 (1 page) |
23 July 2012 | Director's details changed for Miss Joan Adamson on 21 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Maria Vittoria Ranger on 21 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Director's details changed for Selvaratnam Puvitharan on 21 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Selvaratnam Puvitharan on 21 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Miss Joan Adamson on 21 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Maria Vittoria Ranger on 21 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Director's details changed for Paul Tansey on 21 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Paul Tansey on 21 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Joan Adamson on 21 July 2012 (1 page) |
11 April 2012 | Termination of appointment of Bina Cyinnya as a director (2 pages) |
11 April 2012 | Termination of appointment of Bina Cyinnya as a director (2 pages) |
21 September 2011 | Appointment of Selvaratnam Puritharam as a director (3 pages) |
21 September 2011 | Appointment of Selvaratnam Puritharam as a director (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 August 2010 | Termination of appointment of Ian Foley as a director (2 pages) |
25 August 2010 | Termination of appointment of Ian Foley as a director (2 pages) |
23 August 2010 | Appointment of Selvaratnam Puvitharan as a director (3 pages) |
23 August 2010 | Appointment of Selvaratnam Puvitharan as a director (3 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (9 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (9 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Appointment terminated director craig taylor (1 page) |
3 September 2008 | Appointment terminated director selvaratnam puvitharan (1 page) |
3 September 2008 | Director appointed bina unmarge cyinnya (2 pages) |
3 September 2008 | Return made up to 21/07/08; change of members (9 pages) |
3 September 2008 | Return made up to 21/07/08; change of members (9 pages) |
3 September 2008 | Director appointed bina unmarge cyinnya (2 pages) |
3 September 2008 | Appointment terminated director selvaratnam puvitharan (1 page) |
3 September 2008 | Appointment terminated director craig taylor (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (8 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (8 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 August 2003 | Return made up to 21/07/03; full list of members
|
23 August 2003 | Return made up to 21/07/03; full list of members
|
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 August 2002 | Return made up to 21/07/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 August 2002 | Return made up to 21/07/02; full list of members
|
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Return made up to 21/07/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (2 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (2 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (6 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (2 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (2 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
9 September 1997 | Return made up to 21/07/97; no change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (1 page) |
9 September 1997 | Full accounts made up to 31 March 1997 (1 page) |
9 September 1997 | Return made up to 21/07/97; no change of members (6 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
6 August 1996 | Return made up to 21/07/96; full list of members
|
6 August 1996 | Return made up to 21/07/96; full list of members
|
6 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
1 September 1995 | Return made up to 21/07/95; change of members
|
1 September 1995 | Return made up to 21/07/95; change of members
|
1 September 1995 | Full accounts made up to 31 March 1995 (2 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
20 October 1981 | Incorporation (17 pages) |