Moormede Crescent
Staines
Middlesex
TW18 4SG
Director Name | Sandra Barry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Practice Nurse |
Country of Residence | England |
Correspondence Address | 1 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Director Name | Mrs Debra Lorraine Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mr Stephen Hope |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 March 2014) |
Role | Mathematician |
Country of Residence | England |
Correspondence Address | 58 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Director Name | Mr Simon Richard Pridmore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Scientist |
Correspondence Address | 27 The Oaks Staines Middlesex TW18 4SH |
Director Name | Mr Malcolm Royer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 May 1993) |
Role | Quality Engineer |
Correspondence Address | 33 The Oaks Staines Middlesex TW18 4SH |
Secretary Name | Mr Simon Richard Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 27 The Oaks Staines Middlesex TW18 4SH |
Secretary Name | Barrington Clive Sworn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thamesway 20 Mayfield Gardens Staines Middlesex TW18 3LG |
Director Name | Sarah Davies |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2000) |
Role | Systems Engineer |
Correspondence Address | 14 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Director Name | Michael Maunder |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2004) |
Role | Merchant Banker |
Correspondence Address | 55 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Director Name | John Richard Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2003) |
Role | Chartered Electrical Engineer |
Correspondence Address | Stone Cottage Brentmoor Road, West End Woking Surrey GU24 9NF |
Secretary Name | Susan Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Grosvenor House 125 High Street Croydon Surrey CR0 9XP |
Secretary Name | Robert John Barson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 33 South Street Worthing West Sussex BN11 3AS |
Director Name | Laura Jane Cummins |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2006) |
Role | Business Travel Cons |
Correspondence Address | 52 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 2 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Pauline Quinn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 The Oaks Moormede Crescent Staines Middlesex TW18 4SG |
Secretary Name | John Dennis Kavanagh |
---|---|
Status | Resigned |
Appointed | 01 August 2013(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Albany House Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2016) |
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 |
Year | 2012 |
---|---|
Net Worth | £167 |
Current Liabilities | £91,883 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
12 November 2019 | Secretary's details changed for Udl Estate Management Ltd on 11 November 2019 (1 page) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 November 2016 | Appointment of Udl Estate Management Ltd as a secretary on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Udl Ltd as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Udl Estate Management Ltd as a secretary on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Udl Ltd as a secretary on 10 November 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
4 August 2015 | Secretary's details changed for Udl Ltd on 26 July 2015 (1 page) |
4 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
4 August 2015 | Secretary's details changed for Udl Ltd on 26 July 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
12 August 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
25 March 2014 | Appointment of Deborah Lorraine Dixon as a director (2 pages) |
25 March 2014 | Appointment of Deborah Lorraine Dixon as a director (2 pages) |
4 March 2014 | Termination of appointment of Stephen Hope as a director (1 page) |
4 March 2014 | Termination of appointment of Stephen Hope as a director (1 page) |
27 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
27 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
27 January 2014 | Termination of appointment of John Kavanagh as a secretary (1 page) |
27 January 2014 | Termination of appointment of John Kavanagh as a secretary (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
19 August 2013 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 19 August 2013 (1 page) |
19 August 2013 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
19 August 2013 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 19 August 2013 (1 page) |
19 August 2013 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
25 July 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
25 July 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
17 September 2012 | Termination of appointment of John Brown as a secretary (2 pages) |
17 September 2012 | Termination of appointment of John Brown as a secretary (2 pages) |
28 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
28 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
22 July 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
22 July 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
22 July 2011 | Termination of appointment of Pauline Quinn as a director (1 page) |
22 July 2011 | Termination of appointment of Pauline Quinn as a director (1 page) |
16 August 2010 | Director's details changed for Mr Stephen Hope on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Sandra Barry on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Sandra Barry on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Pauline Quinn on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Keith Tredgold on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Keith Tredgold on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Pauline Quinn on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Mr Stephen Hope on 18 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 July 2009 | Director's change of particulars / sandra barry / 19/07/2008 (1 page) |
30 July 2009 | Annual return made up to 18/07/09 (3 pages) |
30 July 2009 | Annual return made up to 18/07/09 (3 pages) |
30 July 2009 | Director's change of particulars / sandra barry / 19/07/2008 (1 page) |
30 July 2009 | Director's change of particulars / stephen hope / 18/07/2008 (1 page) |
30 July 2009 | Director's change of particulars / stephen hope / 18/07/2008 (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 July 2008 | Annual return made up to 18/07/08 (3 pages) |
31 July 2008 | Annual return made up to 18/07/08 (3 pages) |
24 July 2008 | Director appointed sandra barry (2 pages) |
24 July 2008 | Director appointed sandra barry (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
20 August 2007 | Annual return made up to 18/07/07 (2 pages) |
20 August 2007 | Annual return made up to 18/07/07 (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
22 August 2006 | Annual return made up to 18/07/06 (2 pages) |
22 August 2006 | Annual return made up to 18/07/06 (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 33 south street worthing west sussex BN11 3AS (1 page) |
8 August 2005 | Annual return made up to 18/07/05 (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 33 south street worthing west sussex BN11 3AS (1 page) |
8 August 2005 | Annual return made up to 18/07/05 (5 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 July 2004 | Annual return made up to 18/07/04 (5 pages) |
14 July 2004 | Annual return made up to 18/07/04 (5 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
22 July 2003 | Annual return made up to 18/07/03 (5 pages) |
22 July 2003 | Annual return made up to 18/07/03 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Annual return made up to 18/07/02
|
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Annual return made up to 18/07/02
|
25 July 2001 | Annual return made up to 18/07/01 (4 pages) |
25 July 2001 | Annual return made up to 18/07/01 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 194 chiswick high road london W4 1PD (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 194 chiswick high road london W4 1PD (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
9 August 2000 | Annual return made up to 18/07/00
|
9 August 2000 | Annual return made up to 18/07/00
|
5 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Annual return made up to 18/07/99
|
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Annual return made up to 18/07/99
|
12 August 1998 | Annual return made up to 18/07/98
|
12 August 1998 | Annual return made up to 18/07/98
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
29 July 1997 | Annual return made up to 18/07/97 (4 pages) |
29 July 1997 | Annual return made up to 18/07/97 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 July 1996 | Annual return made up to 18/07/96
|
31 July 1996 | Annual return made up to 18/07/96
|
10 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Annual return made up to 18/07/95 (4 pages) |
24 July 1995 | Annual return made up to 18/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |