Staines
TW18 1BX
Director Name | Ian Pocock |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2008(21 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines TW18 1BX |
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 28 October 2023(36 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines TW18 1BX |
Director Name | Miss Patricia Gordonsmith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 1995) |
Role | Systems Developments |
Correspondence Address | 4 Oast Court Staines Middlesex TW18 4EZ |
Director Name | Mr Derrick Porter |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Civil Servant |
Correspondence Address | 2 Oast Court Staines Middlesex TW18 4EZ |
Director Name | Miss Janice Taplin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Financial Controller |
Correspondence Address | 7 Oast Court Staines Middlesex TW18 4EZ |
Secretary Name | Mr Derrick Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 Oast Court Staines Middlesex TW18 4EZ |
Director Name | Ruppert Dove |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1997) |
Role | Sales |
Correspondence Address | 7 Oast Court George Street Staines Middlesex TW18 4EZ |
Director Name | Sandra Featherstone |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Estate Agent |
Correspondence Address | Upstairs Downstairs 10 Station Path Staines Middlesex TW18 4LA |
Secretary Name | Barbara Ann Gill |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 1995(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 1995) |
Role | Secretary |
Correspondence Address | 3 Oast Court George Street Staines Middlesex TW18 4EZ |
Director Name | Patricia Gordon-Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2000) |
Role | Computer Programmer |
Correspondence Address | Lammas Close Staines Middlesex Tw18 |
Director Name | Richard Sanderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Oast Court George Street Staines Middlesex TW18 4EZ |
Secretary Name | Barbara Ann Gill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2000) |
Role | Computer Training |
Correspondence Address | 3 Oast Court George Street Staines Middlesex TW18 4EZ |
Director Name | Mr Ludovic David Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 October 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oast Court George Street Staines Middlesex TW18 4EZ |
Secretary Name | Patricia Penelope Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 January 2013) |
Role | Computer Programmer |
Correspondence Address | 112 Petersfield Ave Staines Middlesex TW18 1DT |
Director Name | Gitte Monis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 August 2003) |
Role | Technical Specialist-It |
Correspondence Address | 6 Oast Court George Street Staines Middlesex TW18 4EZ |
Director Name | Mr Michael Matthew Geraghty |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2015(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 November 2023) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines TW18 1BX |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 June 2023) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | 8 Glebe Road Staines TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,448 |
Cash | £24,697 |
Current Liabilities | £1,127 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 November 2023 | Appointment of Miss Joanna Krystyna Radon as a director on 2 November 2023 (2 pages) |
---|---|
7 November 2023 | Termination of appointment of Michael Matthew Geraghty as a director on 2 November 2023 (1 page) |
30 October 2023 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 28 October 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
8 June 2023 | Director's details changed for Mr Michael Matthew Geraghty on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Ian Pocock on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Stuart James Ellerker on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 7 June 2023 (1 page) |
8 June 2023 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 8 Glebe Road Staines TW18 1BX on 8 June 2023 (1 page) |
30 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
20 December 2021 | Director's details changed for Ian Richard Pocock on 8 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Ian Richard Pocock on 17 December 2021 (2 pages) |
30 November 2021 | Director's details changed for Ian Richard Pocock on 30 November 2021 (2 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 October 2019 | Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Michael Matthew Geraghty on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Stuart James Ellerker on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
24 March 2016 | Annual return made up to 24 March 2016 no member list (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Appointment of Mr Michael Matthew Geraghty as a director on 13 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Michael Matthew Geraghty as a director on 13 November 2015 (2 pages) |
12 May 2015 | Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 24 March 2015 no member list (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
24 March 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
21 October 2013 | Termination of appointment of Ludovic Smith as a director (1 page) |
21 October 2013 | Termination of appointment of Ludovic Smith as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
16 January 2013 | Registered office address changed from 7 Oast Court George Street Staines Middlesex TW18 4EZ on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Patricia Buckle as a secretary (1 page) |
16 January 2013 | Registered office address changed from 7 Oast Court George Street Staines Middlesex TW18 4EZ on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Patricia Buckle as a secretary (1 page) |
16 January 2013 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
16 January 2013 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Director's details changed for Stuart James Ellerker on 16 November 2011 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 no member list (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 no member list (4 pages) |
2 April 2012 | Director's details changed for Stuart James Ellerker on 16 November 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 March 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
27 March 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
29 March 2010 | Annual return made up to 24 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Annual return made up to 24/03/09 (3 pages) |
30 March 2009 | Annual return made up to 24/03/09 (3 pages) |
2 September 2008 | Director appointed ian richard pocock (2 pages) |
2 September 2008 | Director appointed ian richard pocock (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Annual return made up to 24/03/08 (2 pages) |
2 April 2008 | Annual return made up to 24/03/08 (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Annual return made up to 24/03/07 (2 pages) |
29 March 2007 | Annual return made up to 24/03/07 (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Annual return made up to 24/03/06 (2 pages) |
27 March 2006 | Annual return made up to 24/03/06 (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Annual return made up to 24/03/05
|
6 April 2005 | Annual return made up to 24/03/05
|
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Annual return made up to 24/03/04
|
5 April 2004 | Annual return made up to 24/03/04
|
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 151 coppermill road wraysbury staines middlesex TW19 5NX (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 151 coppermill road wraysbury staines middlesex TW19 5NX (1 page) |
2 April 2003 | Annual return made up to 24/03/03 (4 pages) |
2 April 2003 | Annual return made up to 24/03/03 (4 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Annual return made up to 24/03/02 (3 pages) |
27 March 2002 | Annual return made up to 24/03/02 (3 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 March 2001 | Annual return made up to 24/03/01
|
29 March 2001 | Annual return made up to 24/03/01
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Annual return made up to 24/03/00
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Annual return made up to 24/03/00
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 1999 | Annual return made up to 24/03/99
|
30 March 1999 | Annual return made up to 24/03/99
|
26 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Annual return made up to 15/04/98
|
2 June 1998 | Annual return made up to 15/04/98
|
10 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Annual return made up to 19/02/97 (4 pages) |
27 February 1997 | Annual return made up to 19/02/97 (4 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 September 1995 | Annual return made up to 31/12/94
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Annual return made up to 31/12/94
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
1 July 1987 | Incorporation (18 pages) |
1 July 1987 | Incorporation (18 pages) |