Staines-Upon-Thames
TW18 4EN
Secretary Name | Suzanne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mr Martin John Pratt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Elizabeth J Munn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 February 1992) |
Role | Systems Engineer |
Correspondence Address | 21 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Mrs Shirley Patterson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2001) |
Role | Secretary |
Correspondence Address | 7 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Naz Saleh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 03 January 1992) |
Role | Solicitor |
Correspondence Address | 4 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Mr Barry Mockford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 07 July 2015) |
Role | Self-Employed Freelance Christ |
Country of Residence | England |
Correspondence Address | 21 Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Secretary Name | Mrs Shirley Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 7 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Mrs Rita Pearl Chapman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 14 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Miss Emma Louise Churchill-Coleman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1996) |
Role | Appointment Executive |
Correspondence Address | 29 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Lee Andrew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 December 1996) |
Role | Accountant |
Correspondence Address | 30 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Angela Frances Charlotte Garman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 1999) |
Role | Administrator |
Correspondence Address | 21 Aspen Close Staines Middlesex TW18 4SW |
Director Name | Martin Roberts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 July 2003) |
Role | IT Consultant |
Correspondence Address | 22 Asden Close Staines Middx TW18 4SW |
Director Name | Mr Michael John Pratt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Director Name | Janet Ellender |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Registered Address | 21 Church Street Staines-Upon-Thames 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 | 2014 |
---|---|
Net Worth | £14,158 |
Cash | £14,488 |
Current Liabilities | £750 |
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 | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
21 August 2017 | Notification of Martin John Pratt as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Registered office address changed from C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW England to 21 Church Street Staines-upon-Thames TW18 4EN on 21 August 2017 (1 page) |
21 August 2017 | Notification of Martin John Pratt as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
21 August 2017 | Registered office address changed from C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW England to 21 Church Street Staines-upon-Thames TW18 4EN on 21 August 2017 (1 page) |
21 August 2017 | Notification of Suzanne Smith as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Suzanne Smith as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Termination of appointment of Janet Ellender as a director on 20 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Janet Ellender as a director on 20 September 2016 (1 page) |
18 May 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
18 May 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page) |
15 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
15 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
31 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
10 August 2012 | Appointment of Janet Ellender as a director (2 pages) |
10 August 2012 | Appointment of Janet Ellender as a director (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Termination of appointment of Michael Pratt as a director (1 page) |
10 July 2012 | Termination of appointment of Michael Pratt as a director (1 page) |
29 March 2012 | Director's details changed for Suzanne Smith on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Barry Mockford on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Suzanne Smith on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Suzanne Smith on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr. Michael John Pratt on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
29 March 2012 | Director's details changed for Mr Barry Mockford on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Suzanne Smith on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
29 March 2012 | Director's details changed for Mr. Michael John Pratt on 29 March 2012 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 23 May 2011 (1 page) |
27 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
27 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
2 June 2010 | Director's details changed for Suzanne Smith on 1 March 2010 (2 pages) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Suzanne Smith on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Suzanne Smith on 1 March 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Annual return made up to 13/03/09 (3 pages) |
26 March 2009 | Annual return made up to 13/03/09 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Annual return made up to 13/03/08 (4 pages) |
8 July 2008 | Annual return made up to 13/03/08 (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: gleeson management LTD 8 glebe road staines middlesex TW18 1BX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: gleeson management LTD 8 glebe road staines middlesex TW18 1BX (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Annual return made up to 13/03/07
|
12 April 2007 | Annual return made up to 13/03/07
|
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 April 2006 | Annual return made up to 13/03/06 (4 pages) |
7 April 2006 | Annual return made up to 13/03/06 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Annual return made up to 13/03/05
|
15 June 2005 | Annual return made up to 13/03/05
|
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Annual return made up to 13/03/04
|
8 June 2004 | Annual return made up to 13/03/04
|
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 April 2003 | Annual return made up to 13/03/03 (4 pages) |
2 April 2003 | Annual return made up to 13/03/03 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Annual return made up to 13/03/02 (4 pages) |
8 April 2002 | Annual return made up to 13/03/02 (4 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Annual return made up to 13/03/01
|
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Annual return made up to 13/03/01
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 May 2000 | Annual return made up to 13/03/00 (4 pages) |
9 May 2000 | Annual return made up to 13/03/00 (4 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
23 March 1999 | Annual return made up to 13/03/99 (4 pages) |
23 March 1999 | Annual return made up to 13/03/99 (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 13/03/98
|
12 March 1998 | Annual return made up to 13/03/98
|
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | Annual return made up to 13/03/97
|
11 April 1997 | Annual return made up to 13/03/97
|
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 April 1996 | Annual return made up to 13/03/96 (4 pages) |
29 April 1996 | Annual return made up to 13/03/96 (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 March 1995 | Annual return made up to 13/03/95 (4 pages) |
21 March 1995 | Annual return made up to 13/03/95 (4 pages) |
1 October 1984 | Incorporation (18 pages) |
1 October 1984 | Incorporation (18 pages) |