Uxbridge
Middlesex
UB8 1PH
Director Name | Mr Michael James Crane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Improvement District Manager |
Country of Residence | England |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Mrs Dawn Thompson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Secretary Name | James Finalyson Murray Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Flat 1 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | James Finalyson Murray Jackson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 1995) |
Role | Civil Engineer |
Correspondence Address | Flat 1 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Ms Heike Zillhardt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1994) |
Role | Systems Engineer |
Correspondence Address | Flat 2 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Richard Skinner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 1997) |
Role | Senior Software Development En |
Correspondence Address | Flat 4 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Kevin John Budd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Flat 2 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Secretary Name | Kevin John Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Flat 2 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Monique Day |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Flat 1 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Secretary Name | Monique Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Flat 1 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Carol Dorothy Meldrum |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | Flat 2 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Lynn Anne Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Flat 4 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | John Thomas Montague |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mews Cottage Town Street Nidd Mannor Harrogate HG3 3BJ |
Secretary Name | John Thomas Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ark Farm House 120 Warwick Road Banbury Oxfordshire OX16 7AN |
Director Name | Anuraag Parashar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Retail Buyer |
Correspondence Address | Flat 4 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Secretary Name | Anuraag Parashar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Retail Buyer |
Correspondence Address | Flat 4 78 Harefield Road Uxbridge Middlesex UB8 1PL |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2016 | Director's details changed for John Thomas Montague on 16 November 2016 (2 pages) |
15 December 2016 | Director's details changed for John Thomas Montague on 16 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
7 June 2016 | Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
7 June 2016 | Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page) |
3 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2014 | Register(s) moved to registered office address Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH (1 page) |
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Register(s) moved to registered office address Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH (1 page) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for John Thomas Montague on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Thomas Montague on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Thomas Montague on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 May 2008 | Appointment terminated director anuraag parashar (1 page) |
19 May 2008 | Appointment terminated secretary anuraag parashar (1 page) |
19 May 2008 | Appointment terminated director anuraag parashar (1 page) |
19 May 2008 | Return made up to 16/11/07; full list of members (4 pages) |
19 May 2008 | Return made up to 16/11/07; full list of members (4 pages) |
19 May 2008 | Appointment terminated secretary anuraag parashar (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
31 May 2005 | Return made up to 16/11/04; full list of members (8 pages) |
31 May 2005 | Return made up to 16/11/04; full list of members (8 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 August 2004 | Return made up to 16/11/03; full list of members (8 pages) |
31 August 2004 | Return made up to 16/11/03; full list of members (8 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 March 2003 | Return made up to 16/11/02; full list of members (8 pages) |
8 March 2003 | Return made up to 16/11/02; full list of members (8 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2001 | Return made up to 16/11/01; full list of members (10 pages) |
17 December 2001 | Return made up to 16/11/01; full list of members (10 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 78,harefield road uxbridge middx. UB8 1PL (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 78,harefield road uxbridge middx. UB8 1PL (1 page) |
26 September 2001 | Return made up to 16/11/00; full list of members (9 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 September 2001 | Return made up to 16/11/00; full list of members (9 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2000 | Return made up to 16/11/99; full list of members (10 pages) |
12 January 2000 | Return made up to 16/11/99; full list of members (10 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 16/11/96; full list of members (6 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 16/11/96; full list of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | Return made up to 16/11/95; full list of members (6 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | Return made up to 16/11/95; full list of members (6 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 February 1987 | Incorporation (17 pages) |
16 February 1987 | Incorporation (17 pages) |