Southall
UB2 4JL
Secretary Name | Snellers Property Management |
---|---|
Status | Current |
Appointed | 12 October 2023(38 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Bridge House 74 C Broad Street Teddington TW11 8QT |
Director Name | Mr Kirk Allison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Prison Officer |
Correspondence Address | 57 Harewood Terrace Norwood Green Southall Middlesex UB2 4JL |
Director Name | Mr Andrew James McIntyre |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 24 January 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Harewood Terrace Norwood Green Southall Middlesex UB2 4JN |
Secretary Name | Mr Paul Victor Dabrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 87 Harewood Terrace Norwood Green Southall Middlesex UB2 4JN |
Director Name | Mr Barry Malcolm Guest |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2000) |
Role | Airline Ground Staff |
Country of Residence | England |
Correspondence Address | 69 Harewood Terrace Norwood Green Southall Middlesex UB2 4JL |
Director Name | Sarah Elizabeth Hand |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2008) |
Role | Resource Assistant |
Correspondence Address | 57 Harewood Terrace Norwood Green Southall Middlesex UB2 4JN |
Secretary Name | Moreland Estate Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 2019) |
Correspondence Address | 5 Sentinel Square London NW4 2EL |
Registered Address | Bridge House 74 C Broad Street Teddington TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Akilla F. Durrani & Amir G. Durrani 5.56% Ordinary |
---|---|
1 at £1 | Alison Shaw 5.56% Ordinary |
1 at £1 | Andrew Mcintyre 5.56% Ordinary |
1 at £1 | Aqsa Syed 5.56% Ordinary |
1 at £1 | Avik Sinha 5.56% Ordinary |
1 at £1 | Barry Guest 5.56% Ordinary |
1 at £1 | Bhupinder Ballar 5.56% Ordinary |
1 at £1 | J.e.j. Baker 5.56% Ordinary |
1 at £1 | M. Tahim & S. Fermahan 5.56% Ordinary |
1 at £1 | Ms Rebecca King 5.56% Ordinary |
1 at £1 | Nadia Fayyaz 5.56% Ordinary |
1 at £1 | Paul V. Dabrowski 5.56% Ordinary |
1 at £1 | S.k. Thind & J.s. Thind 5.56% Ordinary |
1 at £1 | V. Jadeja 5.56% Ordinary |
2 at £1 | Amrik Jagdev 11.11% Ordinary |
2 at £1 | E.c. Hiwaizi & O. Hiwaizi 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,908 |
Cash | £7,524 |
Current Liabilities | £3,321 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Appointment of Mr Barry Malcolm Guest as a director on 21 December 2020 (2 pages) |
---|---|
9 December 2020 | Second filing for the termination of Barry Malcolm Guest as a director (5 pages) |
24 November 2020 | Termination of appointment of Barry Malcolm Guest as a director on 24 January 2020
|
12 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 January 2020 | Appointment of Mr Barry Malcolm Guest as a director on 24 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Moreland Estate Property Management Ltd as a secretary on 1 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Andrew James Mcintyre as a director on 24 January 2020 (1 page) |
15 January 2020 | Registered office address changed from 5 Sentinel Square London NW4 2EL England to Marquis House 54 Richmond Road Twickenham TW1 3BE on 15 January 2020 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 March 2019 | Appointment of Moreland Estate Property Management Ltd as a secretary on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from Alb Residential 216 Lampton Road Hounslow Middlesex TW3 4EX to 5 Sentinel Square London NW4 2EL on 7 March 2019 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Director's details changed for Mr Andrew James Mcintyre on 31 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Andrew James Mcintyre on 31 December 2010 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Return made up to 31/12/08; change of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Return made up to 31/12/08; change of members (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 216 lampton road hounslow middlesex TW3 4EX (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 216 lampton road hounslow middlesex TW3 4EX (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from po box 180 96 south road southall middx UB2 4HZ (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from po box 180 96 south road southall middx UB2 4HZ (1 page) |
19 May 2008 | Appointment terminated director sarah hand (1 page) |
19 May 2008 | Appointment terminated director sarah hand (1 page) |
25 January 2008 | Return made up to 31/12/07; change of members
|
25 January 2008 | Return made up to 31/12/07; change of members
|
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2002 | Return made up to 31/12/01; change of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; change of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 January 1997 | Return made up to 31/12/96; change of members
|
17 January 1997 | Return made up to 31/12/96; change of members
|
11 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; change of members
|
15 January 1996 | Return made up to 31/12/95; change of members
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1985 | Incorporation (11 pages) |
4 July 1985 | Incorporation (11 pages) |