Timsway
Staines Upon Thames
Middx
TW18 3JY
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Michael Lloyd Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1994) |
Role | Sales Rep |
Correspondence Address | 8 Cherberry Close Ancells Farm Fleet Hampshire GU13 8TD |
Director Name | Nicola Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 1994) |
Role | Teacher |
Correspondence Address | 5 Cherberry Close Fleet Hampshire GU13 8TD |
Director Name | Mr Henry Samut |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Shipping Manager |
Correspondence Address | 7 Cherberry Close Fleet Hampshire GU13 8TD |
Secretary Name | Mrs Karen Samut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 7 Cherberry Close Fleet Hampshire GU13 8TD |
Director Name | Steven Ronald Murrell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | Security Manager |
Correspondence Address | 3 Cherberry Close Angells Farm Fleet Hampshire GU13 8TD |
Director Name | Carolyn Shead-Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | School Teacher |
Correspondence Address | 8 Cherberry Close Ancells Farm Fleet Hampshire GU13 8TD |
Secretary Name | Michael Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | Sales Consultant |
Correspondence Address | 8 Cherberry Close Ancells Farm Fleet Hampshire GU13 8TD |
Director Name | Matthew Frederick Hichens |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1997) |
Role | Supervisor |
Correspondence Address | 4 Cherberry Close Fleet Hampshire GU13 8TD |
Director Name | Catherine Magorrian |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1997) |
Role | Nurse |
Correspondence Address | 4 Cherberry Close Fleet Hampshire GU13 8TD |
Secretary Name | Steven Ronald Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1997) |
Role | Security Manager |
Correspondence Address | 3 Cherberry Close Angells Farm Fleet Hampshire GU13 8TD |
Director Name | Peter John Gardner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2001) |
Role | Civil Servant |
Correspondence Address | 5 Cherberry Road Fleet Hampshire GU13 8PD |
Secretary Name | Rachael Emblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 8 Cherberry Close Fleet Hampshire GU13 8TD |
Secretary Name | Marion Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(12 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 4 Silver Park Close Church Crookham Fleet Hampshire GU52 6BP |
Director Name | Carina Gutteridge |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2002) |
Role | Admin |
Correspondence Address | 7 Cherberry Close Fleet Hampshire GU51 2TD |
Director Name | Tanya Jane Rodwell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2006) |
Role | Call Centre Analyst |
Correspondence Address | 7 Cherberry Close Fleet Hampshire GU51 2TD |
Director Name | Alison Caesius |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 May 2017) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Temple House 6a Temples Close Farnham Surrey GU10 1RB |
Secretary Name | Mrs Joanna Louise Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wellington Avenue Fleet Hampshire GU13 9BL |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middx TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £917 |
Cash | £1,955 |
Current Liabilities | £1,288 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mrs. Joanna Louise Webb as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs. Joanna Louise Webb as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Alison Caesius as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Alison Caesius as a director on 5 May 2017 (1 page) |
10 August 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
10 August 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
31 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
25 June 2015 | Appointment of Canbury Management Limited as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
25 June 2015 | Termination of appointment of Joanna Louise Webb as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Joanna Louise Webb as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
25 June 2015 | Appointment of Canbury Management Limited as a secretary on 25 June 2015 (2 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 July 2014 | Registered office address changed from 34 Wellington Avenue Fleet Hampshire GU51 3BF to The Old Office Tims Boatyard Timsway Staines upon Thames Middx TW18 3JY on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 34 Wellington Avenue Fleet Hampshire GU51 3BF to The Old Office Tims Boatyard Timsway Staines upon Thames Middx TW18 3JY on 29 July 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
30 June 2014 | Annual return made up to 18 June 2014 no member list (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 18 June 2013 no member list (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Director's details changed for Alison Sealy on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Alison Sealy on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
12 July 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Director's details changed for Alison Sealy on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Alison Sealy on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 no member list (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 no member list (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 July 2009 | Annual return made up to 18/06/09 (2 pages) |
11 July 2009 | Annual return made up to 18/06/09 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 4 silver park close church crookham fleet hampshire GU52 6BP (1 page) |
15 July 2008 | Annual return made up to 18/06/08 (2 pages) |
15 July 2008 | Secretary appointed mrs joanna webb (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 4 silver park close church crookham fleet hampshire GU52 6BP (1 page) |
15 July 2008 | Annual return made up to 18/06/08 (2 pages) |
15 July 2008 | Secretary appointed mrs joanna webb (1 page) |
16 May 2008 | Appointment terminated secretary marion boorman (1 page) |
16 May 2008 | Appointment terminated secretary marion boorman (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Annual return made up to 18/06/07 (3 pages) |
3 July 2007 | Annual return made up to 18/06/07 (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Annual return made up to 20/06/06 (3 pages) |
4 July 2006 | Annual return made up to 20/06/06 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Annual return made up to 20/06/05 (3 pages) |
7 July 2005 | Annual return made up to 20/06/05 (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Annual return made up to 04/06/04 (3 pages) |
15 June 2004 | Annual return made up to 04/06/04 (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Annual return made up to 04/06/03
|
10 June 2003 | Annual return made up to 04/06/03
|
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Annual return made up to 04/06/02 (3 pages) |
13 June 2002 | Annual return made up to 04/06/02 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 June 2001 | Annual return made up to 04/06/01
|
22 June 2001 | Annual return made up to 04/06/01
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 June 2000 | Annual return made up to 04/06/00
|
16 June 2000 | Annual return made up to 04/06/00
|
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Annual return made up to 04/06/99 (4 pages) |
16 August 1999 | Annual return made up to 04/06/99 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 July 1998 | Annual return made up to 04/06/98 (4 pages) |
26 July 1998 | Annual return made up to 04/06/98 (4 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (1 page) |
2 April 1997 | New director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 3 cherberry close ancells farm fleet hampshire GU13 8TD (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Annual return made up to 04/06/96
|
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Annual return made up to 04/06/96
|
31 May 1995 | Annual return made up to 04/06/95
|
31 May 1995 | Annual return made up to 04/06/95
|
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1987 | Incorporation (28 pages) |
20 October 1987 | Incorporation (28 pages) |