Thorpe
Surrey
TW20 8QS
Secretary Name | Christopher Ian Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Green Road Thorpe Surrey TW20 8QS |
Director Name | Bhasker Patel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 2 Station Approach Staines Middlesex TW18 4LY |
Director Name | Mr George Archibald Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Claydon Court Kingston Road Staines Middlesex TW18 4NG |
Director Name | Mr George Archibold Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 1996) |
Role | Banker |
Correspondence Address | Claydon Court 48 Kingston Road Staines Middlesex TW18 4LN |
Director Name | Mr Paul Jonathan Glynn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1995) |
Role | Media Sales Executive |
Correspondence Address | Claydon Court 4-8 Kingston Road Staines Middlesex TW18 4LG |
Director Name | Paul Finbarr Herlihy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Claydon Court 48 Kingston Road Staines Middlesex TW18 4LN |
Secretary Name | Mr Paul Jonathan Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | Claydon Court 4-8 Kingston Road Staines Middlesex TW18 4LG |
Director Name | Philip Alan Edwards |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2001) |
Role | Insurance Broker |
Correspondence Address | 3 Claydon Court Kingston Road Staines Middlesex TW18 4LN |
Secretary Name | Philip Alan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2001) |
Role | Insurance Broker |
Correspondence Address | 3 Claydon Court Kingston Road Staines Middlesex TW18 4LN |
Director Name | Alison Paula Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1997) |
Role | Housewife |
Correspondence Address | 4 Claydon Court Kingston Road Staines Middlesex TW18 4LN |
Director Name | Victoria Alexander Scott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2001) |
Role | Manager |
Correspondence Address | 10 Claydon Court Staines Middlesex TW18 4LN |
Director Name | Mr George Archibald Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Claydon Court Kingston Road Staines Middlesex TW18 4NG |
Director Name | Robert Alan Jenkins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2005) |
Role | Engineer |
Correspondence Address | 5 Claydon Court Kingston Road Staines Middlesex TW18 4NG |
Secretary Name | Robert Alan Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2005) |
Role | Engineer |
Correspondence Address | 5 Claydon Court Kingston Road Staines Middlesex TW18 4NG |
Registered Address | 8 Glebe Road Staines Middlesex 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 |
1 at £8 | Anupa Patel 8.33% Ordinary |
---|---|
1 at £8 | Isabel Ritchie Saul-fallow & John Ronald Thomlinson-fallow 8.33% Ordinary |
1 at £8 | Miss Deborah Fuller & Mr Geoffrey Turner 8.33% Ordinary |
1 at £8 | Miss Emma Jane Shallaess 8.33% Ordinary |
1 at £8 | Miss Hina Patel 8.33% Ordinary |
1 at £8 | Miss Sejal Patel 8.33% Ordinary |
1 at £8 | Miss Susan Margaret Davies 8.33% Ordinary |
1 at £8 | Mr George Archibald Brown 8.33% Ordinary |
1 at £8 | Mr Philip Alan Edwards 8.33% Ordinary |
1 at £8 | Mrs Bernadette Marie Jarvis & Mr Christopher Ian Jarvis 8.33% Ordinary |
1 at £8 | Ritesh Patel 8.33% Ordinary |
1 at £8 | Robert Jenkins & Michelle Jenkins 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,619 |
Cash | £16,254 |
Current Liabilities | £1,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
14 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2010 | Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for George Archibald Brown on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for George Archibald Brown on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Christopher Ian Jarvis on 1 September 2010 (2 pages) |
13 October 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for George Archibald Brown on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 13/09/08; full list of members (8 pages) |
10 March 2009 | Return made up to 13/09/08; full list of members (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 13/09/07; full list of members (6 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
24 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
24 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 13/09/05; full list of members (12 pages) |
4 January 2006 | Return made up to 13/09/05; full list of members (12 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 5 claydon court kingston road staines middlesex TW18 4NG (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5 claydon court kingston road staines middlesex TW18 4NG (1 page) |
8 September 2004 | Return made up to 13/09/04; full list of members (12 pages) |
8 September 2004 | Return made up to 13/09/04; full list of members (12 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members (12 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members (12 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (12 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (12 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members
|
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members
|
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (11 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (11 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 13/09/99; full list of members
|
8 October 1999 | Return made up to 13/09/99; full list of members
|
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 October 1998 | Return made up to 13/09/98; full list of members
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 13/09/98; full list of members
|
9 October 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Return made up to 13/09/97; full list of members
|
9 October 1997 | Return made up to 13/09/97; full list of members
|
9 October 1997 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Return made up to 13/09/96; full list of members
|
29 September 1996 | Return made up to 13/09/96; full list of members
|
29 September 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | Return made up to 13/09/95; full list of members
|
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | Return made up to 13/09/95; full list of members
|
28 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |