Staines-Upon-Thames
Middlesex
TW18 4EN
Director Name | Mr Gordon Cyril Garbett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 February 2006) |
Role | Ast/Supt Flight Crew Brief |
Correspondence Address | 15 Foxwood Close Hanworth Middlesex TW13 7DN |
Director Name | Miss Lois Muriel Nicholson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 128 Beagle Close Brookside Hanworth Middlesex TW13 7DH |
Director Name | Mrs Jill Annette Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 February 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 130 Beagle Close Hanworth Middlesex TW13 7DH |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Ian Simpson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2001) |
Role | Financial Analyst |
Correspondence Address | 18 Badger Close Brookside Feltham Middlesex TW13 7HA |
Director Name | Adrian Michael Quayle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(20 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 December 2009) |
Role | Management Consultant |
Correspondence Address | 24 Huntsmans Close Brookside Feltham Middlesex TW13 7DF |
Director Name | Daryll Brierley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2020) |
Role | Upholstery |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
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 |
2 at £1 | Karyn Mockford & Daryll Brierley 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 March 2023 | Appointment of Udlem Ltd as a secretary on 8 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Cessation of Daryll Brierley as a person with significant control on 6 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Daryll Brierley as a director on 6 January 2020 (1 page) |
23 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
1 July 2015 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 1 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 August 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 15 August 2014 (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
21 November 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
4 November 2013 | Director's details changed for Karyn Beeks on 12 March 2013 (2 pages) |
4 November 2013 | Director's details changed for Karyn Beeks on 12 March 2013 (2 pages) |
1 November 2013 | Director's details changed for Daryll Brierley on 13 March 2013 (2 pages) |
1 November 2013 | Director's details changed for Daryll Brierley on 13 March 2013 (2 pages) |
5 April 2013 | Termination of appointment of Jill Smith as a director (1 page) |
5 April 2013 | Termination of appointment of Jill Smith as a director (1 page) |
27 March 2013 | Termination of appointment of Lois Nicholson as a director (2 pages) |
27 March 2013 | Termination of appointment of Lois Nicholson as a director (2 pages) |
11 February 2013 | Appointment of Daryll Brierley as a director (4 pages) |
11 February 2013 | Appointment of Daryll Brierley as a director (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
6 January 2012 | Director's details changed for Miss Lois Muriel Nicholson on 20 December 2010 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Mrs Jill Annette Smith on 20 December 2010 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Miss Lois Muriel Nicholson on 20 December 2010 (2 pages) |
6 January 2012 | Director's details changed for Mrs Jill Annette Smith on 20 December 2010 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
15 February 2011 | Appointment of Karyn Beeks as a director (3 pages) |
15 February 2011 | Appointment of Karyn Beeks as a director (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 March 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
10 January 2010 | Termination of appointment of Adrian Quayle as a director (2 pages) |
10 January 2010 | Termination of appointment of Adrian Quayle as a director (2 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 December 2007 | Full accounts made up to 30 September 2006 (10 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | New director appointed (3 pages) |
19 December 1996 | New director appointed (3 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |