Maidenhead
Berkshire
SL6 5HF
Director Name | Mr Geoffrey John Mills |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | E M T |
Country of Residence | England |
Correspondence Address | 27 Greenlands Court Blenheim Road Maidenhead Berkshire SL6 5HF |
Director Name | Cheryl Amanda Scowen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Reception Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Director Name | Ms Paula Marie James |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Catering Assistant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr William David Cherry |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1996) |
Role | Supervisor |
Correspondence Address | 25 Greenlands Court Maidenhead Berkshire SL6 5HF |
Director Name | Mrs Effie Rogers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 March 2006) |
Role | Administrator |
Correspondence Address | 25 Greenlands Court Maidenhead Berkshire SL6 5HF |
Director Name | Mrs Jane Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1995) |
Role | General Assistant |
Correspondence Address | 37 Greenlands Court Maidenhead Berkshire SL6 5HF |
Secretary Name | Mrs Effie Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 25 Greenlands Court Maidenhead Berkshire SL6 5HF |
Director Name | Mr Aidan James Potter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 1996) |
Role | Barman |
Correspondence Address | 2 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Director Name | Hazel Dawn Bailey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Technical Author |
Correspondence Address | 27 Greenlands Court Blenhiem Road Maidenhead Berkshire SL6 5HF |
Director Name | Mr David James Markham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 August 2007) |
Role | Courier |
Correspondence Address | 4 Greenlands Court Blenheim Road Maidenhead Berkshire SL6 5HH |
Director Name | Ian Lloyd Glover |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2001) |
Role | Civil Servant |
Correspondence Address | 2 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Director Name | Marilyn Ann Markham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2003) |
Role | Retired |
Correspondence Address | 4 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Director Name | Ian Roger Hill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2007) |
Role | Software Engineer |
Correspondence Address | 2 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Mr Jonathan Peter Niker |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 August 2020) |
Role | Lead Operator |
Country of Residence | England |
Correspondence Address | 4 Greenlands Court Sunderland Road Maidenhead Berkshire SL6 5HH |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2015(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 February 2019) |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cheryl Amanda Scowen 6.67% Ordinary |
---|---|
1 at £1 | D.p. Dipper 6.67% Ordinary |
1 at £1 | G.j. Mills 6.67% Ordinary |
1 at £1 | H. Mitchla 6.67% Ordinary |
1 at £1 | Helen Claire Martin 6.67% Ordinary |
1 at £1 | Jinxia Dai 6.67% Ordinary |
1 at £1 | Jonathan Peter Niker 6.67% Ordinary |
1 at £1 | Miss K.j. Darke & Mr M.j. Patermaster 6.67% Ordinary |
1 at £1 | Mr A.h. Soden 6.67% Ordinary |
1 at £1 | Mr N.j. Hopper 6.67% Ordinary |
1 at £1 | Mr P.a. Trotman & Mrs J.a. Trotman 6.67% Ordinary |
1 at £1 | Mrs Bradley & Mr Bradley 6.67% Ordinary |
1 at £1 | Mrs Caron Marie Blain 6.67% Ordinary |
1 at £1 | Mrs Tekchandani & P. Tekchandani 6.67% Ordinary |
1 at £1 | Stepen Linton Cronbach 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £2,049 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
3 November 2020 | Accounts for a dormant company made up to 25 March 2020 (7 pages) |
---|---|
13 August 2020 | Termination of appointment of Jonathan Peter Niker as a director on 13 August 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 25 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Abc Block Management Ltd as a secretary on 15 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 179 Station Road Edgware HA8 7JX on 15 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 February 2019 (1 page) |
26 October 2018 | Micro company accounts made up to 25 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 25 March 2017 (7 pages) |
27 October 2017 | Micro company accounts made up to 25 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 May 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
4 May 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 May 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
6 May 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
12 November 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
12 November 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
11 November 2014 | Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jonathan Peter Niker as a director on 1 September 2014 (2 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Total exemption small company accounts made up to 25 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 25 March 2013 (13 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Accounts for a dormant company made up to 25 March 2012 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 25 March 2012 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 9 February 2011 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 25 March 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 25 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Geoffrey John Mills on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Cheryl Amanda Scowen on 3 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alan Henry Soden on 3 June 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (10 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
28 October 2008 | Director appointed cheryl amanda scowen (2 pages) |
28 October 2008 | Director appointed cheryl amanda scowen (2 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (11 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (11 pages) |
9 September 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
20 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members
|
27 June 2006 | Return made up to 03/06/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
6 March 2006 | Full accounts made up to 25 March 2005 (8 pages) |
6 March 2006 | Full accounts made up to 25 March 2005 (8 pages) |
11 August 2005 | Return made up to 03/06/05; full list of members (14 pages) |
11 August 2005 | Return made up to 03/06/05; full list of members (14 pages) |
2 August 2004 | Return made up to 03/06/04; full list of members (14 pages) |
2 August 2004 | Return made up to 03/06/04; full list of members (14 pages) |
21 June 2004 | Full accounts made up to 25 March 2004 (8 pages) |
21 June 2004 | Full accounts made up to 25 March 2004 (8 pages) |
16 January 2004 | Return made up to 03/06/03; full list of members (14 pages) |
16 January 2004 | Return made up to 03/06/03; full list of members (14 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
7 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 03/06/02; full list of members (13 pages) |
25 September 2002 | Return made up to 03/06/02; full list of members (13 pages) |
1 July 2002 | Full accounts made up to 25 March 2002 (8 pages) |
1 July 2002 | Full accounts made up to 25 March 2002 (8 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
18 June 2001 | Return made up to 03/06/01; full list of members (14 pages) |
18 June 2001 | Return made up to 03/06/01; full list of members (14 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 25 March 2001 (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 25 March 2001 (8 pages) |
22 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
22 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 03/06/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 03/06/00; full list of members
|
4 August 1999 | Return made up to 03/06/99; change of members (8 pages) |
4 August 1999 | Return made up to 03/06/99; change of members (8 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
2 June 1999 | Full accounts made up to 25 March 1999 (8 pages) |
2 June 1999 | Full accounts made up to 25 March 1999 (8 pages) |
5 February 1999 | Return made up to 03/06/98; full list of members (8 pages) |
5 February 1999 | Return made up to 03/06/98; full list of members (8 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
11 May 1998 | Full accounts made up to 3 March 1998 (8 pages) |
11 May 1998 | Full accounts made up to 3 March 1998 (8 pages) |
11 May 1998 | Full accounts made up to 3 March 1998 (8 pages) |
13 March 1998 | Accounting reference date extended from 03/03/99 to 25/03/99 (1 page) |
13 March 1998 | Accounting reference date extended from 03/03/99 to 25/03/99 (1 page) |
22 September 1997 | New director appointed (1 page) |
22 September 1997 | Return made up to 03/06/97; change of members
|
22 September 1997 | Return made up to 03/06/97; change of members
|
22 September 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
17 June 1997 | Full accounts made up to 3 March 1997 (8 pages) |
17 June 1997 | Full accounts made up to 3 March 1997 (8 pages) |
17 June 1997 | Full accounts made up to 3 March 1997 (8 pages) |
21 July 1996 | Return made up to 03/06/96; change of members
|
21 July 1996 | Return made up to 03/06/96; change of members
|
9 July 1996 | Full accounts made up to 3 March 1996 (8 pages) |
9 July 1996 | Full accounts made up to 3 March 1996 (8 pages) |
9 July 1996 | Full accounts made up to 3 March 1996 (8 pages) |
31 July 1995 | Return made up to 03/06/95; full list of members (8 pages) |
31 July 1995 | Return made up to 03/06/95; full list of members (8 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 November 1982 | Incorporation (18 pages) |
22 November 1982 | Incorporation (18 pages) |