Uxbridge
UB8 1LQ
Director Name | Mr Neeraj Chadda |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 High Street Uxbridge UB8 1LQ |
Director Name | Mr Stephen Conroy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2001) |
Role | Buyer |
Correspondence Address | 11 Church Walk Hayes Middlesex UB3 2RL |
Director Name | Ms Wendy Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1994) |
Role | Administration Supervisor |
Correspondence Address | 14 Church Walk Hayes Middlesex UB3 2RL |
Secretary Name | Mr Stephen Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 11 Church Walk Hayes Middlesex UB3 2RL |
Director Name | Michele Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2001) |
Role | Customer Services Officer |
Correspondence Address | 9 Church Walk Wood End Hayes Middlesex UB3 2RL |
Director Name | Sharon Lorna Green |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Walk Hayes Middlesex UB3 2RL |
Secretary Name | Michael Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2017) |
Role | H G V Driver |
Correspondence Address | 12 Church Walk Hayes Middlesex UB3 2RL |
Secretary Name | Mrs Victoria Baker |
---|---|
Status | Resigned |
Appointed | 01 June 2017(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | 278 High Street Uxbridge Middlesex UB8 1LQ |
Registered Address | 274 High Street Uxbridge UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Andrew Watson 16.67% Ordinary |
---|---|
1 at £1 | Michael Witter 16.67% Ordinary |
1 at £1 | Miss Sharon Green 16.67% Ordinary |
1 at £1 | Mr Michael Jones 16.67% Ordinary |
1 at £1 | Neeraj Chadda & Sunita Chadda 16.67% Ordinary |
1 at £1 | Stephen Baker & Victoria Smith 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
22 December 2020 | Notification of Neeraj Chadda as a person with significant control on 14 December 2020 (2 pages) |
---|---|
14 December 2020 | Cessation of Derek Green as a person with significant control on 14 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 December 2020 | Appointment of Mr Neeraj Chadda as a director on 11 December 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2019 | Registered office address changed from 278 High Street Uxbridge Middlesex UB8 1LQ to 274 High Street Uxbridge UB8 1LQ on 17 December 2019 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 November 2018 | Termination of appointment of Victoria Baker as a secretary on 23 November 2018 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Termination of appointment of Michael Roy Jones as a secretary on 1 June 2017 (1 page) |
13 June 2017 | Appointment of Mrs Victoria Baker as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Victoria Baker as a secretary on 1 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Michael Roy Jones as a secretary on 1 June 2017 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Appointment of Mr Derek Green as a director on 1 January 2016 (2 pages) |
30 June 2016 | Appointment of Mr Derek Green as a director on 1 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Sharon Lorna Green as a director on 1 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Sharon Lorna Green as a director on 1 December 2015 (1 page) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Director's details changed for Sharon Lorna Green on 1 December 2014 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Director's details changed for Sharon Lorna Green on 1 December 2014 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Sharon Lorna Green on 22 January 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Sharon Lorna Green on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 12 church walk hayes middx UB3 2RL (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 12 church walk hayes middx UB3 2RL (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
24 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 January 2001 | New secretary appointed (2 pages) |
28 March 2000 | Return made up to 31/12/99; no change of members (6 pages) |
28 March 2000 | Return made up to 31/12/99; no change of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 March 2000 | Company name changed church walk management company l imited\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed church walk management company l imited\certificate issued on 08/03/00 (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 March 2000 | Return made up to 31/12/97; no change of members (6 pages) |
2 March 2000 | Return made up to 31/12/98; full list of members (8 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 March 2000 | Return made up to 31/12/98; full list of members (8 pages) |
2 March 2000 | Return made up to 31/12/97; no change of members (6 pages) |
2 March 2000 | Return made up to 31/12/96; no change of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 March 2000 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1996 | Application for striking-off (1 page) |
30 July 1996 | Application for striking-off (1 page) |
7 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 May 1983 | Certificate of incorporation (1 page) |
17 May 1983 | Certificate of incorporation (1 page) |