Shepperton
Middlesex
TW17 8EQ
Director Name | Mr Alan John Dique |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | Flat 2, Village Gate 47 To 49 Laleham Road Shepperton TW17 8EQ |
Secretary Name | 2Manage Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2024(37 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Ms Sally Ingrams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 1993) |
Role | School Teacher |
Correspondence Address | 11 Village Gate Laleham Road Shepperton Middx TW17 0JT |
Director Name | Mr Eric Painter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1994) |
Role | Engineer |
Correspondence Address | 17 Halliford Close Shepperton Middlesex TW17 8SL |
Director Name | Mrs Pauline Mary Nicks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1995) |
Role | School Teacher |
Correspondence Address | 34 Western Drive Shepperton Middlesex TW17 8HL |
Secretary Name | Mrs Pauline Mary Nicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 34 Western Drive Shepperton Middlesex TW17 8HL |
Director Name | Mr Robert Battye |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torrs Croft Southcrest Redditch Worcestershire B97 4JR |
Director Name | Kim Songi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1995) |
Role | Personal Assistant |
Correspondence Address | Flat 11 Village Gate 47 Laleham Road Shepperton Middlesex TW17 8EQ |
Director Name | Yvonne Lee |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2001) |
Role | Cabin Crew |
Correspondence Address | 3 Village Gate 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Secretary Name | Yvonne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2001) |
Role | Cabin Crew |
Correspondence Address | 3 Village Gate 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Director Name | Jacqueline Ann Maria Cahill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 August 2001) |
Role | Business Travel Agent |
Correspondence Address | Flat 2 Village Court 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Director Name | Alison Moore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 July 1999) |
Role | Computer Analyst |
Correspondence Address | 6 Village Gate 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Secretary Name | Jacqueline Ann Maria Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 2001) |
Role | Business Travel Agent |
Correspondence Address | Flat 2 Village Court 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Director Name | Mr Darryl James Moscrop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 2002) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Westgrove Walton On Thames Surrey KT12 5NX |
Director Name | Justin Roach |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2008) |
Role | Sales |
Correspondence Address | 41b Rope Cottages Glebeland Gardens Shepperton Middlesex TW17 9DH |
Director Name | Alison Robson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 April 2002) |
Role | Personnel Officer |
Correspondence Address | Flat 1 Village Gate 47-49 Laleham Road Shepperton Middlesex TW17 8EQ |
Secretary Name | Justin Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2008) |
Role | Sales |
Correspondence Address | 41b Rope Cottages Glebeland Gardens Shepperton Middlesex TW17 9DH |
Director Name | Ms Sandra Vivien Saul |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 May 2019) |
Role | Assistant Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Village Gate 47 To 49 Laleham Road Shepperton Middlesex TW17 8EQ |
Director Name | Angela Anne Marriott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beehive Road Staines Middlesex TW18 2AH |
Secretary Name | Mrs Jane Landreth |
---|---|
Status | Resigned |
Appointed | 19 December 2011(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | James & Co. Barbers, C/O Mrs Jane Landreth Newingt High Street Wadhurst East Sussex TN5 6AA |
Registered Address | 47-49 Laleham Road Shepperton TW17 8EQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
1 at £1 | Alan Malcolm Curtis & Jeannette Curtis 6.25% Ordinary |
---|---|
1 at £1 | Daniel Welling 6.25% Ordinary |
1 at £1 | Dennis Hough 6.25% Ordinary |
1 at £1 | Elizabeth Ellen Harper 6.25% Ordinary |
1 at £1 | Frederica Bruce 6.25% Ordinary |
1 at £1 | Magdalena Romana Swiatkowska & Dr Saif Mufeed Dala-ali 6.25% Ordinary |
1 at £1 | Miss Jane Ahern 6.25% Ordinary |
1 at £1 | Miss Maria Teresa Massaro 6.25% Ordinary |
1 at £1 | Mr Alan John Dique 6.25% Ordinary |
1 at £1 | Mrs Barbara Joyce Cook 6.25% Ordinary |
1 at £1 | Ms Sandra V. Saul 6.25% Ordinary |
1 at £1 | Nikolett Litavszky 6.25% Ordinary |
1 at £1 | Robert John Noble & Rosemary Noble 6.25% Ordinary |
1 at £1 | Samantha Julie Knox 6.25% Ordinary |
1 at £1 | Sophie Harris 6.25% Ordinary |
1 at £1 | Victoria Alexandra D'aubney 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,126 |
Cash | £49,900 |
Current Liabilities | £914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 November 2022 | Registered office address changed from 53 Earlswood Street Greenwich London SE10 9ET England to 47-49 Laleham Road Shepperton TW17 8EQ on 20 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
3 December 2019 | Registered office address changed from Byrne Palmer and Co 14 Queens Road Hersham Surrey KT12 5LS to 53 Earlswood Street Greenwich London SE10 9ET on 3 December 2019 (1 page) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
7 June 2019 | Notification of a person with significant control statement (2 pages) |
3 June 2019 | Appointment of Ms Gillian Elizabeth Gidlow as a director on 29 May 2019 (2 pages) |
31 May 2019 | Cessation of Sandra Vivien Saul as a person with significant control on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Alan John Dique as a director on 29 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Sandra Vivien Saul as a director on 31 May 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Termination of appointment of Jane Landreth as a secretary on 21 August 2015 (1 page) |
18 August 2016 | Termination of appointment of Jane Landreth as a secretary on 21 August 2015 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Secretary's details changed for Mrs Jane Landreth on 21 August 2014 (1 page) |
30 August 2014 | Secretary's details changed for Mrs Jane Landreth on 21 August 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Director's details changed for Ms Sandra Vivien Saul on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Ms Sandra Vivien Saul on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Appointment of Mrs Jane Landreth as a secretary (2 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Appointment of Mrs Jane Landreth as a secretary (2 pages) |
8 February 2012 | Termination of appointment of a director (2 pages) |
8 February 2012 | Termination of appointment of a director (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Termination of appointment of Angela Marriott as a director (1 page) |
6 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Angela Marriott as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Director's details changed for Sandra Vivien Saul on 30 August 2010 (3 pages) |
7 September 2010 | Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sandra Vivien Saul on 30 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 September 2009 | Return made up to 12/08/09; full list of members (9 pages) |
22 September 2009 | Return made up to 12/08/09; full list of members (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Return made up to 12/08/08; full list of members (10 pages) |
22 October 2008 | Appointment terminated director and secretary justin roach (1 page) |
22 October 2008 | Appointment terminated director and secretary justin roach (1 page) |
22 October 2008 | Return made up to 12/08/08; full list of members (10 pages) |
16 September 2008 | Director appointed angela anne marriott (2 pages) |
16 September 2008 | Director appointed angela anne marriott (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 September 2007 | Return made up to 12/08/07; change of members (7 pages) |
11 September 2007 | Return made up to 12/08/07; change of members (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 October 2006 | Return made up to 12/08/06; full list of members (12 pages) |
2 October 2006 | Return made up to 12/08/06; full list of members (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2005 | Return made up to 12/08/05; full list of members
|
14 September 2005 | Return made up to 12/08/05; full list of members
|
13 September 2004 | Return made up to 12/08/04; full list of members (12 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (12 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (19 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (19 pages) |
5 September 2003 | Return made up to 12/08/03; full list of members (12 pages) |
5 September 2003 | Return made up to 12/08/03; full list of members (12 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (12 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (12 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 12/08/01; full list of members
|
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Return made up to 12/08/01; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Return made up to 12/08/00; full list of members
|
25 September 2000 | Return made up to 12/08/00; full list of members
|
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
8 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 November 1997 | Return made up to 12/08/97; no change of members
|
12 November 1997 | Return made up to 12/08/97; no change of members
|
23 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 November 1996 | Return made up to 12/08/96; full list of members (6 pages) |
26 November 1996 | Return made up to 12/08/96; full list of members (6 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
10 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 April 1993 | Resolutions
|
22 April 1993 | Resolutions
|
22 January 1986 | Incorporation (15 pages) |
22 January 1986 | Incorporation (15 pages) |