Ashford
Middlesex
TW15 3QN
Director Name | Mr Michael David Sermon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Secretary Name | Ms Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 20 February 2020(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Ms June Mary Andrews |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Queensmede 5 Manor Road Ashford Middlesex TW15 2SF |
Director Name | Miss Joan Farthing |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 May 2007) |
Role | Retired |
Correspondence Address | 9 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Director Name | Mr Leslie Reginald Frost |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 1995) |
Role | Retired |
Correspondence Address | 2 Queensmead Ashford Middlesex TW15 2SF |
Director Name | Mrs Jean Staples |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 February 2005) |
Role | Retired |
Correspondence Address | 6 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Director Name | Mr Fred Williams |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Secretary Name | Miss Joan Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 9 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Director Name | Terence Dennis |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 2000) |
Role | Retired |
Correspondence Address | 5 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Director Name | Colin Neil Wooster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Technician |
Correspondence Address | 4 Queensmead Manor Road Ashford Middlesex TW15 2SF |
Director Name | Mrs Maureen Barbara Collins |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Queensmead 5 Manor Road Ashford Middlesex TW15 2SF |
Secretary Name | Mrs Maureen Barbara Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(18 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 07 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Queensmead 5 Manor Road Ashford Middlesex TW15 2SF |
Director Name | Joyce Smith |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(20 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Queensmead 5 Manor Road Ashford Middlesex TW15 2SF |
Director Name | Mr Alan Stephen Hatchman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queensmead/Flat 9 5 Manor Road Ashford Middlesex TW15 2SF |
Secretary Name | Mr Alan Stephen Hatchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queensmead/Flat 9 5 Manor Road Ashford Middlesex TW15 2SF |
Director Name | Mr Malcolm Andrew Carter |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glen Avenue Ashford Middlesex TW15 2JE |
Registered Address | Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Stephen Hatchman 11.11% Ordinary A |
---|---|
1 at £1 | Colin Mullan 11.11% Ordinary A |
1 at £1 | Fred Smith 11.11% Ordinary A |
1 at £1 | John Cahill 11.11% Ordinary A |
1 at £1 | John O'connor 11.11% Ordinary A |
1 at £1 | Malcolm Carter 11.11% Ordinary A |
1 at £1 | Mark Wilkins 11.11% Ordinary A |
1 at £1 | Mr Fred Williams 11.11% Ordinary A |
1 at £1 | Mrs Maureen Barbara Collins 11.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,520 |
Cash | £6,389 |
Current Liabilities | £869 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
12 January 2021 | Notification of Alan Stephen Hatchman as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 January 2021 | Notification of Malcolm Carter as a person with significant control on 6 April 2016 (2 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Appointment of Mr Andrew Mitchell Stirrat as a director on 20 February 2020 (2 pages) |
26 February 2020 | Cessation of Maureen Barbara Collins as a person with significant control on 20 February 2020 (1 page) |
26 February 2020 | Appointment of Ms Michelle Elaine Marshall as a secretary on 20 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Malcolm Andrew Carter as a director on 20 February 2020 (1 page) |
26 February 2020 | Cessation of Malcolm Andrew Carter as a person with significant control on 20 February 2020 (1 page) |
26 February 2020 | Cessation of Alan Stephen Hatchman as a person with significant control on 20 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Michael David Sermon as a director on 20 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Maureen Barbara Collins as a director on 20 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Termination of appointment of Joyce Smith as a director on 14 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Joyce Smith as a director on 14 December 2015 (1 page) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Second filing of AP01 previously delivered to Companies House
|
20 March 2015 | Second filing of AP01 previously delivered to Companies House
|
4 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Termination of appointment of Maureen Collins as a secretary (1 page) |
2 December 2011 | Termination of appointment of Maureen Collins as a secretary (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Appointment of Mr Malcolm Carter as a director
|
11 January 2011 | Appointment of Mr Malcolm Carter as a director
|
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Termination of appointment of Fred Williams as a director (1 page) |
29 November 2010 | Termination of appointment of Fred Williams as a director (1 page) |
24 November 2010 | Registered office address changed from 2 Queensmead Manor Road Ashford Middlesex TW15 2SF on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 2 Queensmead Manor Road Ashford Middlesex TW15 2SF on 24 November 2010 (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Mr Fred Williams on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alan Stephen Hatchman on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Joyce Smith on 24 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Maureen Barbara Collins on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Joyce Smith on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Maureen Barbara Collins on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Fred Williams on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alan Stephen Hatchman on 24 December 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Appointment terminated secretary alan hatchman (1 page) |
22 January 2009 | Appointment terminated secretary alan hatchman (1 page) |
22 January 2009 | Return made up to 24/12/08; no change of members (6 pages) |
22 January 2009 | Director appointed alan stephen hatchman (2 pages) |
22 January 2009 | Director appointed alan stephen hatchman (2 pages) |
22 January 2009 | Return made up to 24/12/08; no change of members (6 pages) |
12 January 2009 | Secretary appointed alan stephen hatchman (1 page) |
12 January 2009 | Secretary appointed alan stephen hatchman (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 February 2008 | Return made up to 24/12/07; no change of members; amend (7 pages) |
13 February 2008 | Return made up to 24/12/07; no change of members; amend (7 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
7 January 2008 | Director resigned (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 9 queensmead manor road ashford middlesex TW15 2SF (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 9 queensmead manor road ashford middlesex TW15 2SF (1 page) |
10 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2006 | Return made up to 24/12/05; full list of members
|
2 February 2006 | Return made up to 24/12/05; full list of members
|
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 24/12/04; full list of members (9 pages) |
24 February 2005 | Return made up to 24/12/04; full list of members (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 December 2003 | Return made up to 24/12/03; full list of members (10 pages) |
31 December 2003 | Return made up to 24/12/03; full list of members (10 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members
|
21 January 2003 | Return made up to 24/12/02; full list of members
|
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 24/12/01; full list of members (10 pages) |
5 February 2002 | Return made up to 24/12/01; full list of members (10 pages) |
5 February 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 24/12/00; full list of members
|
19 January 2001 | Return made up to 24/12/00; full list of members
|
19 January 2001 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
25 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
5 May 1987 | Incorporation (9 pages) |
5 May 1987 | Incorporation (9 pages) |