Twickenham
TW1 4HF
Director Name | Mr George Joseph Rydzinski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF |
Secretary Name | Mr George Joseph Rydzinski |
---|---|
Status | Current |
Appointed | 22 February 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF |
Director Name | Mr Raymond Russell Bridges |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(6 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 22 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Richmond Court Park Lane Milford On Sea Lymington SO41 0PT |
Director Name | Mr Peter Cyril Saunders |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(6 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 22 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Copper Beeches Locks Ride Ascot Berkshire SL5 8QX |
Secretary Name | Mr Raymond Russell Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(6 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 22 February 2019) |
Role | Engineer |
Correspondence Address | 3 Richmond Court Park Lane Milford On Sea Lymington SO41 0PT |
Registered Address | Columbia House Units 1 - 2 Packet Boat Lane Tomo Industrial Estate Cowley Uxbridge UB8 2JP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
1 at £1 | Mr Raymond Russell Bridges 50.00% Ordinary |
---|---|
1 at £1 | Peter Cyril Saunders & Ruth Charlotte Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,655 |
Cash | £20,917 |
Current Liabilities | £15,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
18 March 2019 | Delivered on: 20 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 June 1986 | Delivered on: 5 June 1986 Persons entitled: Sun Life Assurance Society PLC. Classification: Legal charge Secured details: £210,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land k/a units 1 and 2 packet boat lane, cowley peachy london borough of hulingdon. Part T.N. ngl 453957. Outstanding |
25 November 1986 | Delivered on: 4 December 1986 Satisfied on: 21 February 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
13 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Copper Beeches 102 Locks Ride Ascot Berkshire SL5 8QX to Columbia House Units 1 - 2 Packet Boat Lane Tomo Industrial Estate Cowley Uxbridge UB8 2JP on 14 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
20 March 2019 | Registration of charge 019967750003, created on 18 March 2019 (23 pages) |
14 March 2019 | Termination of appointment of Raymond Russell Bridges as a director on 22 February 2019 (1 page) |
14 March 2019 | Cessation of Raymond Russell Bridges as a person with significant control on 22 February 2019 (1 page) |
14 March 2019 | Notification of Turbo Enterprises Limited as a person with significant control on 22 February 2019 (2 pages) |
14 March 2019 | Cessation of Peter Cyril Saunders as a person with significant control on 22 February 2019 (1 page) |
14 March 2019 | Termination of appointment of Raymond Russell Bridges as a secretary on 22 February 2019 (1 page) |
14 March 2019 | Appointment of Mr George Joseph Rydzinski as a secretary on 22 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Peter Cyril Saunders as a director on 22 February 2019 (1 page) |
14 March 2019 | Appointment of Mr George Joseph Rydzinski as a director on 22 February 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Anita Denise Rydzinski as a director on 22 February 2019 (2 pages) |
4 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 November 2018 | Satisfaction of charge 1 in full (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Secretary's details changed for Mr Raymond Russell Bridges on 20 March 2017 (1 page) |
28 March 2017 | Secretary's details changed for Mr Raymond Russell Bridges on 20 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Raymond Russell Bridges on 20 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Raymond Russell Bridges on 20 March 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mr Raymond Russell Bridges on 28 February 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Raymond Russell Bridges on 28 February 2010 (1 page) |
22 April 2010 | Director's details changed for Mr Peter Cyril Saunders on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Raymond Russell Bridges on 28 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Peter Cyril Saunders on 26 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Raymond Russell Bridges on 28 February 2010 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / peter saunders / 27/03/2008 (1 page) |
26 March 2009 | Director's change of particulars / peter saunders / 27/03/2008 (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / peter saunders / 05/12/2007 (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / peter saunders / 05/12/2007 (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members
|
3 April 2003 | Return made up to 26/03/03; full list of members
|
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
4 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
4 April 1995 | Return made up to 26/03/95; full list of members
|
4 April 1995 | Return made up to 26/03/95; full list of members
|
29 March 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
18 August 1989 | Accounts for a small company made up to 31 December 1988 (7 pages) |
24 August 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
23 September 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |