Staines-Upon-Thames
TW18 4EN
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | David Paul Michael Gardner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 January 2009) |
Role | Senior Service Engineer |
Correspondence Address | 54 Bankside Garlands Road Redhill Surrey RH1 6NT |
Director Name | Patricia Evelyn Webb |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bankside Garlands Road Redhill Surrey RH1 6NT |
Secretary Name | Patricia Evelyn Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bankside Garlands Road Redhill Surrey RH1 6NT |
Secretary Name | Haydn Stewart Morgan Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2010) |
Role | Facilities Manager |
Correspondence Address | 60 Bankside Garlands Road Redhill Surrey RH1 6NT |
Director Name | Mr Christopher David Haynes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2017) |
Role | Railway Training Consultant |
Country of Residence | England |
Correspondence Address | 56 Garlands Road Redhill RH1 6NT |
Secretary Name | Mr Christopher David Haynes |
---|---|
Status | Resigned |
Appointed | 01 November 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | 56 Garlands Road Redhill RH1 6NT |
Director Name | Linda Zaben |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(29 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rh1 |
Director Name | Carolyn Rowe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2017(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Mill Street Redhill Surrey RH1 6PA |
Director Name | Mrs June Stephens |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Truro Vean Terrace Truro TR1 1HA |
Director Name | Mr Charles Stephens |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Truro Vean Terrace Truro TR1 1HA |
Director Name | Mr John Dennis Kavanagh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Secretary Name | Mr John Dennis Kavanagh |
---|---|
Status | Resigned |
Appointed | 01 January 2021(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 4a Park Avenue Basingstoke Hampshire RG24 7HJ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2019(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | C. Rowe 12.50% Ordinary |
---|---|
1 at £1 | C.f. King 12.50% Ordinary |
1 at £1 | C.f. Stephens 12.50% Ordinary |
1 at £1 | Miss P.e. Webb 12.50% Ordinary |
1 at £1 | Mr Andrew Waller 12.50% Ordinary |
1 at £1 | Mr C. Haynes 12.50% Ordinary |
1 at £1 | Mr D.p. Nicholas 12.50% Ordinary |
1 at £1 | Mr Urfan Mehmood 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,008 |
Cash | £96 |
Current Liabilities | £2,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
5 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Termination of appointment of Carolyn Rowe as a director on 26 April 2022 (1 page) |
26 April 2022 | Appointment of Udlem Ltd as a secretary on 26 April 2022 (2 pages) |
23 March 2022 | Notification of a person with significant control statement (2 pages) |
16 March 2022 | Termination of appointment of John Dennis Kavanagh as a director on 9 March 2022 (1 page) |
16 March 2022 | Appointment of Mr James Lawrence Kavanagh as a director on 9 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of John Dennis Kavanagh as a secretary on 9 March 2022 (1 page) |
22 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
22 February 2022 | Cessation of Christopher David Haynes as a person with significant control on 22 February 2022 (1 page) |
8 November 2021 | Registered office address changed from 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ United Kingdom to 21 Church Street Staines-upon-Thames TW18 4EN on 8 November 2021 (1 page) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
12 January 2021 | Appointment of Mr John Dennis Kavanagh as a secretary on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4a Park Avenue Old Basingstoke Basingstoke Hampshire RG24 7HJ on 12 January 2021 (1 page) |
7 October 2020 | Appointment of Mr John Dennis Kavanagh as a director on 1 October 2020 (2 pages) |
5 May 2020 | Director's details changed (2 pages) |
4 May 2020 | Termination of appointment of Charles Stephens as a director on 22 April 2020 (1 page) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 February 2019 | Termination of appointment of June Stephens as a director on 1 November 2017 (1 page) |
21 February 2019 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 94 Park Lane Croydon Surrey CR0 1JB on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 10 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with updates (3 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 17 June 2017 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 17 June 2017 (8 pages) |
20 November 2017 | Current accounting period extended from 17 June 2018 to 30 June 2018 (1 page) |
20 November 2017 | Current accounting period extended from 17 June 2018 to 30 June 2018 (1 page) |
1 November 2017 | Termination of appointment of Linda Zaben as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Linda Zaben as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Charles Stephens as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mrs June Stephens as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Charles Stephens as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mrs June Stephens as a director on 31 October 2017 (2 pages) |
5 October 2017 | Annual return made up to 30 April 1991 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 10 February 2014 with a full list of shareholders (14 pages) |
5 October 2017 | Annual return made up to 10 February 2016 with a full list of shareholders (14 pages) |
5 October 2017 | Annual return made up to 10 February 2015 with a full list of shareholders (15 pages) |
5 October 2017 | Annual return made up to 10 February 2016 with a full list of shareholders (14 pages) |
5 October 2017 | Annual return made up to 10 February 2014 with a full list of shareholders (14 pages) |
5 October 2017 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
5 October 2017 | Annual return made up to 10 February 2015 with a full list of shareholders (15 pages) |
5 October 2017 | Annual return made up to 30 April 1991 with a full list of shareholders (10 pages) |
5 October 2017 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
29 September 2017 | Appointment of Linda Zaben as a director on 10 February 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2013 (6 pages) |
29 September 2017 | Termination of appointment of Christopher David Haynes as a director on 10 February 2017 (1 page) |
29 September 2017 | Appointment of Carolyn Rowe as a director on 10 February 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2012 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2015 (6 pages) |
29 September 2017 | Notification of Christopher David Haynes as a person with significant control on 10 February 2017 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2012 (6 pages) |
29 September 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
29 September 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2014 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2015 (6 pages) |
29 September 2017 | Registered office address changed from C/O Christopher Haynes 56 Garlands Road Redhill RH1 6NT United Kingdom to 1-7 Park Road Caterham Surrey CR3 5TB on 29 September 2017 (1 page) |
29 September 2017 | Administrative restoration application (2 pages) |
29 September 2017 | Appointment of Linda Zaben as a director on 10 February 2017
|
29 September 2017 | Appointment of Carolyn Rowe as a director on 10 February 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2013 (6 pages) |
29 September 2017 | Termination of appointment of Christopher David Haynes as a secretary on 10 February 2017 (1 page) |
29 September 2017 | Notification of Christopher David Haynes as a person with significant control on 10 February 2017 (4 pages) |
29 September 2017 | Termination of appointment of Christopher David Haynes as a secretary on 10 February 2017 (1 page) |
29 September 2017 | Registered office address changed from C/O Christopher Haynes 56 Garlands Road Redhill RH1 6NT United Kingdom to 1-7 Park Road Caterham Surrey CR3 5TB on 29 September 2017 (1 page) |
29 September 2017 | Administrative restoration application (2 pages) |
29 September 2017 | Termination of appointment of Christopher David Haynes as a director on 10 February 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 17 June 2014 (6 pages) |
29 September 2017 | Notification of Christopher David Haynes as a person with significant control on 29 September 2017 (4 pages) |
17 December 2014 | Bona Vacantia disclaimer (1 page) |
17 December 2014 | Bona Vacantia disclaimer (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
16 March 2012 | Total exemption small company accounts made up to 17 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 17 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 17 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 17 June 2010 (4 pages) |
11 November 2010 | Appointment of Mr Christopher David Haynes as a secretary (2 pages) |
11 November 2010 | Appointment of Mr Christopher David Haynes as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Haydn Morgan as a secretary (1 page) |
10 November 2010 | Termination of appointment of Haydn Morgan as a secretary (1 page) |
10 November 2010 | Registered office address changed from 60 Bankside Garlands Road Redhill Surrey RH1 6NT on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from , 60 Bankside Garlands Road, Redhill, Surrey, RH1 6NT on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from , 60 Bankside Garlands Road, Redhill, Surrey, RH1 6NT on 10 November 2010 (1 page) |
19 August 2010 | Termination of appointment of Patricia Webb as a director (1 page) |
19 August 2010 | Termination of appointment of Patricia Webb as a director (1 page) |
19 August 2010 | Appointment of Mr Christopher David Haynes as a director (2 pages) |
19 August 2010 | Appointment of Mr Christopher David Haynes as a director (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 17 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 17 June 2009 (4 pages) |
4 March 2010 | Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Patricia Evelyn Webb on 4 March 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 17 June 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 17 June 2008 (4 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
23 March 2009 | Appointment terminated director david gardner (1 page) |
23 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
23 March 2009 | Appointment terminated director david gardner (1 page) |
25 July 2008 | Total exemption small company accounts made up to 17 June 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 17 June 2007 (4 pages) |
23 April 2008 | Return made up to 10/02/08; full list of members (5 pages) |
23 April 2008 | Return made up to 10/02/08; full list of members (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 17 June 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 17 June 2006 (4 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (9 pages) |
21 April 2006 | Total exemption small company accounts made up to 17 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 17 June 2005 (5 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 17 June 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 17 June 2004 (5 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 54 bankside garlands road redhill surrey RH1 6NT (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 54 bankside, garlands road, redhill, surrey RH1 6NT (1 page) |
16 March 2004 | Total exemption small company accounts made up to 17 June 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 17 June 2003 (5 pages) |
13 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
26 April 2003 | Total exemption small company accounts made up to 17 June 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 17 June 2002 (5 pages) |
11 April 2003 | Return made up to 10/02/03; full list of members (9 pages) |
11 April 2003 | Return made up to 10/02/03; full list of members (9 pages) |
4 April 2002 | Total exemption small company accounts made up to 17 June 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 17 June 2001 (5 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members (8 pages) |
19 April 2001 | Accounts for a small company made up to 17 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 17 June 2000 (5 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (8 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (8 pages) |
17 March 2000 | Accounts for a small company made up to 17 June 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 17 June 1999 (5 pages) |
6 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
19 April 1999 | Accounts for a small company made up to 17 June 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 17 June 1998 (5 pages) |
15 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 17 June 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 17 June 1997 (5 pages) |
13 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 17 June 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 17 June 1996 (6 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 17 June 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 17 June 1995 (6 pages) |
12 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 17 June 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 17 June 1994 (7 pages) |
2 June 1993 | Return made up to 27/02/92; full list of members (9 pages) |
2 June 1993 | Return made up to 27/02/92; full list of members (9 pages) |
20 May 1991 | Return made up to 30/04/90; full list of members (7 pages) |
20 May 1991 | Return made up to 30/04/90; full list of members (7 pages) |
19 May 1987 | Incorporation (14 pages) |
19 May 1987 | Incorporation (14 pages) |