Ashford
Middlesex
TW15 3RG
Director Name | Mrs Gail Elizabeth Loveridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wrabness Way Staines-Upon-Thames Middlesex TW18 2SG |
Director Name | Mr Graham Richard Jones |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 39 St Hildas Avenue St. Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mr Graham Richard Jones |
---|---|
Status | Current |
Appointed | 30 December 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 4, 39 St. Hilda's Ave. St. Hildas Avenue Ashford TW15 3RG |
Director Name | Ms Sarah Jane Hoesli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dairy Mews Updown Hill Windlesham GU20 6AF |
Director Name | Mr Phillip White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 1992) |
Role | Electrician |
Correspondence Address | 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Mrs Agnes Wright |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1997) |
Role | Retired |
Correspondence Address | 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Dr Michael Joseph Doyle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 March 1998) |
Role | Researcher At Molecular Simula |
Correspondence Address | 92 Warren Road Orpington Kent BR6 6HZ |
Director Name | Mr Paul Anthony Cullen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 1994) |
Role | Telecommunications Manager |
Correspondence Address | 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Dr Michael Joseph Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mr Paul Anthony Cullen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1994) |
Role | Product Marketing Manager |
Correspondence Address | 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Vincent Lee Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Avionics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Roger Derek Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2000) |
Role | Flight Engineer |
Correspondence Address | Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Roger Derek Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1998) |
Role | Flt Engineer |
Correspondence Address | Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Edward Rogan |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | Flat 3 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Eric Farley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 August 2012) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Eric Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2001) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Daren Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2002) |
Role | Business Planning Manager |
Correspondence Address | Flat 1 39 Saint Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Edward Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Hygiene Engineer |
Correspondence Address | Flat 3 39 St Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | John Milton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2005) |
Role | Chartered Architect |
Correspondence Address | Flat 1 38 St Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mrs Jemima Armstrong Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 5 Sheepscroft Chippenham Wiltshire SN14 6YJ |
Director Name | Kelly Lorraine Kingston |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2009) |
Role | Special Service Executive |
Correspondence Address | Flat 1 39 St Hilda's Avenue Ashford Middlesex TW15 3RG |
Director Name | Mrs Jemima Armstrong Rogan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 2009) |
Role | Retired |
Correspondence Address | 5 Sheepscroft Chippenham Wiltshire SN14 6YJ |
Director Name | Mr Andrew Oliver Carne |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2013) |
Role | Travel Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 St Hilda's Avenue Ashford Middlesex TW15 3RG |
Director Name | Mr Rodney Clive Kingston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39 St Hilda's Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mr Andrew Oliver Carne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2011) |
Role | Travel Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 St Hilda's Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mr Rodney Kingston |
---|---|
Status | Resigned |
Appointed | 01 May 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3 39 St Hildas Avenue St. Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2015) |
Role | Cartographer |
Country of Residence | England |
Correspondence Address | Flat 4 39 St. Hildas Avenue Ashford Middlesex TW15 3RG |
Director Name | Mr Peter Hoesli |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 39 St. Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mr Peter Brown |
---|---|
Status | Resigned |
Appointed | 04 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Flat 4 39 St. Hildas Avenue Ashford Middlesex TW15 3RG |
Secretary Name | Mrs Gail Elizabeth Loveridge |
---|---|
Status | Resigned |
Appointed | 01 June 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2017) |
Role | Company Director |
Correspondence Address | 3 Wrabness Way Staines-Upon-Thames Middlesex TW18 2SG |
Director Name | Miss Jordanne Hoesli Atkins |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2021) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 20 Ethel Road Ashford Middlesex TW15 3RB |
Registered Address | 39 Flat 4, 39 St. Hilda's Avenue Ashford Middlesex TW15 3RG |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
1 at £1 | Gail Elizabeth Loveridge 25.00% Ordinary |
---|---|
1 at £1 | P. Brown 25.00% Ordinary |
1 at £1 | P. Hoesli 25.00% Ordinary |
1 at £1 | V. Balcombe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,860 |
Cash | £1,856 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
6 July 2023 | Termination of appointment of Gail Elizabeth Loveridge as a director on 1 July 2023 (1 page) |
6 July 2023 | Appointment of Mr Hitesh Kumar Babubhai Patel as a director on 1 July 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Appointment of Mr Robert William Jones as a secretary on 13 June 2022 (2 pages) |
13 June 2022 | Appointment of Mr Robert William Jones as a director on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Graham Richard Jones as a secretary on 13 June 2022 (1 page) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
13 June 2022 | Termination of appointment of Graham Richard Jones as a director on 13 June 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Termination of appointment of Jordanne Hoesli Atkins as a director on 18 August 2021 (1 page) |
19 August 2021 | Appointment of Ms Sarah Jane Hoesli as a director on 18 August 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Registered office address changed from Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ England to PO Box TW15 3RG 39 Flat 4, 39 st. Hilda's Avenue Ashford Middlesex TW15 3RG on 12 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 December 2017 | Appointment of Mr Graham Richard Jones as a secretary on 30 December 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Termination of appointment of Gail Elizabeth Loveridge as a secretary on 30 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Termination of appointment of Peter Hoesli as a director on 31 March 2016 (1 page) |
17 June 2016 | Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG England to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG England to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Peter Hoesli as a director on 31 March 2016 (1 page) |
17 June 2016 | Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Appointment of Mr Graham Richard Jones as a director on 24 July 2015 (2 pages) |
30 December 2015 | Appointment of Mr Graham Richard Jones as a director on 24 July 2015 (2 pages) |
18 December 2015 | Termination of appointment of Peter Brown as a secretary on 24 July 2015 (1 page) |
18 December 2015 | Termination of appointment of Peter Brown as a director on 24 July 2015 (1 page) |
18 December 2015 | Termination of appointment of Peter Brown as a director on 24 July 2015 (1 page) |
18 December 2015 | Termination of appointment of Peter Brown as a secretary on 24 July 2015 (1 page) |
30 June 2015 | Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Peter Brown, Flat 4 39 st Hildas Avenue Ashford Middlesex TW15 3RG to Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Peter Brown, Flat 4 39 st Hildas Avenue Ashford Middlesex TW15 3RG to Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from C/O Rodney Kingston Flat 3 39 st. Hildas Avenue Ashford Middlesex TW15 3RG England to C/O Peter Brown Flat 4, 39 st. Hildas Avenue Ashford Middlesex TW15 3RG (1 page) |
1 June 2015 | Register inspection address has been changed from C/O Rodney Kingston Flat 3 39 st. Hildas Avenue Ashford Middlesex TW15 3RG England to C/O Peter Brown Flat 4, 39 st. Hildas Avenue Ashford Middlesex TW15 3RG (1 page) |
26 May 2015 | Appointment of Mrs Gail Elizabeth Loveridge as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Gail Elizabeth Loveridge as a director on 26 May 2015 (2 pages) |
23 March 2015 | Termination of appointment of Rodney Clive Kingston as a director on 30 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Rodney Clive Kingston as a director on 30 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages) |
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Appointment of Mr Peter Hoesli as a director (2 pages) |
15 June 2014 | Appointment of Mr Peter Hoesli as a director (2 pages) |
10 June 2014 | Termination of appointment of Andrew Carne as a director (1 page) |
10 June 2014 | Termination of appointment of Andrew Carne as a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Appointment of Mr Peter Brown as a director (2 pages) |
6 June 2013 | Termination of appointment of Eric Farley as a director (1 page) |
6 June 2013 | Appointment of Mr Peter Brown as a director (2 pages) |
6 June 2013 | Termination of appointment of Eric Farley as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
3 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page) |
30 June 2011 | Appointment of Mr Rodney Kingston as a secretary (2 pages) |
30 June 2011 | Appointment of Mr Rodney Kingston as a secretary (2 pages) |
30 June 2011 | Register inspection address has been changed from C/O Andre Carne Flat 1 39 St. Hildas Avenue Ashford Middlesex TW15 3RG England (1 page) |
30 June 2011 | Termination of appointment of Andrew Carne as a secretary (1 page) |
30 June 2011 | Register inspection address has been changed from C/O Andre Carne Flat 1 39 St. Hildas Avenue Ashford Middlesex TW15 3RG England (1 page) |
30 June 2011 | Termination of appointment of Andrew Carne as a secretary (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Rodney Clive Kingston on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Oliver Carne on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Vincent Lee Balcombe on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Oliver Carne on 31 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Rodney Clive Kingston on 31 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Vincent Lee Balcombe on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eric Farley on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eric Farley on 31 May 2010 (2 pages) |
7 September 2009 | Secretary appointed mr andrew oliver carne (1 page) |
7 September 2009 | Secretary appointed mr andrew oliver carne (1 page) |
7 September 2009 | Appointment terminated secretary jemima rogan (1 page) |
7 September 2009 | Appointment terminated secretary jemima rogan (1 page) |
10 August 2009 | Director appointed mr rodney clive kingston (1 page) |
10 August 2009 | Director appointed mr rodney clive kingston (1 page) |
7 August 2009 | Appointment terminated director jemima rogan (1 page) |
7 August 2009 | Appointment terminated director jemima rogan (1 page) |
20 July 2009 | Director appointed mr andrew oliver carne (1 page) |
20 July 2009 | Director appointed mr andrew oliver carne (1 page) |
17 July 2009 | Appointment terminated director kelly kingston (1 page) |
17 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 July 2009 | Appointment terminated director kelly kingston (1 page) |
17 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Director appointed mrs jemima armstrong rogan (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Director appointed mrs jemima armstrong rogan (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: flat 4 39 st hildas avenue ashford middlesex TW15 3RG (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: flat 4 39 st hildas avenue ashford middlesex TW15 3RG (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members
|
22 June 2004 | Return made up to 31/05/04; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members
|
16 June 2003 | Return made up to 07/06/03; full list of members
|
11 December 2002 | Amended accounts made up to 31 March 2002 (1 page) |
11 December 2002 | Amended accounts made up to 31 March 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 June 2002 | Return made up to 07/06/02; full list of members
|
27 June 2002 | Return made up to 07/06/02; full list of members
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 June 2001 | Return made up to 07/06/01; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 June 2000 | Return made up to 07/06/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 07/06/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 07/06/98; full list of members
|
4 July 1998 | Return made up to 07/06/98; full list of members
|
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 July 1997 | Return made up to 07/06/97; full list of members
|
17 July 1997 | Return made up to 07/06/97; full list of members
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 07/06/96; no change of members
|
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 07/06/96; no change of members
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 07/06/95; full list of members
|
31 May 1995 | Return made up to 07/06/95; full list of members
|
31 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |