2 Oak Avenue
Uxbridge
Middlesex
UB10 8LP
Secretary Name | Mr Deepak Koshal |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | Mrs Winifred Isabella Burns |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 3 High Trees Oak Avenue Ickenham Middlesex UB10 8LP |
Director Name | Miss Jennifer Shelborn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1992) |
Role | Educational Administrator |
Correspondence Address | High Trees 2 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LP |
Secretary Name | Miss Jennifer Shelborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | High Trees 2 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LP |
Director Name | Miss Carolyn Jane Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1995) |
Role | Public Relations |
Correspondence Address | High Trees 2 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LP |
Secretary Name | Miss Carolyn Jane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1993) |
Role | Public Relations |
Correspondence Address | High Trees 2 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LP |
Director Name | Miss Judith Alison Cross |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 November 2000) |
Role | Information Officer |
Correspondence Address | 1 High Trees 2 Oak Avenue Uxbridge Middlesex UB10 8LP |
Secretary Name | Miss Judith Alison Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 1 High Trees 2 Oak Avenue Uxbridge Middlesex UB10 8LP |
Director Name | Brian Anthony Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2002) |
Role | Mechanic |
Correspondence Address | 2 High Trees 2 Oak Avenue Uxbridge Middlesex UB10 8LP |
Director Name | Mr John Reginald Frederick Wolff |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Elder Cottage Hurst Reading Berkshire RG10 0DS |
Registered Address | Flat 6 High Trees 2 Oak Avenue Ickenham Middlesex UB10 8LP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
1 at £1 | Deepak Koshal 10.00% Ordinary |
---|---|
1 at £1 | E. Cousins 10.00% Ordinary |
1 at £1 | Howard Taylor 10.00% Ordinary |
1 at £1 | Martin Burrows 10.00% Ordinary |
1 at £1 | Mr Malcolm Lunt 10.00% Ordinary |
1 at £1 | Mr Malcolm Lunt & Mrs Veronica Lunt 10.00% Ordinary |
1 at £1 | Mrs Kim Weblin & Mr Roy Weblin 10.00% Ordinary |
1 at £1 | R.a. Bruce 10.00% Ordinary |
1 at £1 | Susan G. Thompson & John D. Thompson 10.00% Ordinary |
1 at £1 | Trevor Cox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £794 |
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
13 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Director's details changed for Robert Antony Bruce on 24 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Robert Antony Bruce on 24 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (8 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 24/10/07; full list of members (11 pages) |
19 January 2009 | Return made up to 24/10/07; full list of members (11 pages) |
22 December 2008 | Appointment terminated director john wolff (1 page) |
22 December 2008 | Appointment terminated director john wolff (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (11 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (11 pages) |
16 February 2006 | Return made up to 24/10/05; full list of members (11 pages) |
16 February 2006 | Return made up to 24/10/05; full list of members (11 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 3 high road ickenham uxbridge middlesex UB10 8LE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 3 high road ickenham uxbridge middlesex UB10 8LE (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Return made up to 24/10/04; full list of members (9 pages) |
26 January 2005 | Return made up to 24/10/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (9 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
14 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
9 October 2002 | Return made up to 24/10/01; full list of members
|
9 October 2002 | Return made up to 24/10/01; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: hightrees flat 2 oak avenue ickenham uxbridge middlesex UB10 8LP (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: hightrees flat 2 oak avenue ickenham uxbridge middlesex UB10 8LP (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 1 high trees 2 oak avenue ickenham middlesex UB10 8LP (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 1 high trees 2 oak avenue ickenham middlesex UB10 8LP (1 page) |
5 December 2000 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 24/10/00; no change of members
|
22 November 2000 | Return made up to 24/10/00; no change of members
|
29 October 1999 | Return made up to 24/10/99; no change of members (6 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 October 1999 | Return made up to 24/10/99; no change of members (6 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 24/10/97; change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 24/10/97; change of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 November 1996 | Return made up to 24/10/96; no change of members
|
19 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 November 1996 | Return made up to 24/10/96; no change of members
|
8 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
19 February 1986 | Incorporation (18 pages) |
19 February 1986 | Incorporation (18 pages) |