Twickenham
Middlesex
TW1 1DA
Director Name | Mr David James Posgate |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7 The Roughs Northwood Herts HA6 3DE |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(18 years after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 557 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Dean Colin Ayling |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2001) |
Role | Property Consultant |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Mr Graham Phillip Barnes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 1997) |
Role | Computer Operator |
Correspondence Address | 12 Chichester Court Harrow Middlesex HA2 9JS |
Secretary Name | Mr David Posgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | Tiptue Duck Hill Road Northwood HA6 2SL |
Director Name | Michael Cammidge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2004) |
Role | Electronic Engineer |
Correspondence Address | 23 Athol Gardens Pinner Middlesex HA5 3XH |
Director Name | Kaashif Basit |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 21 September 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Rabournmead Drive Northolt Middlesex UB5 6YL |
Director Name | Mrs Gloria Petrook |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 High View Pinner Middlesex HA5 3NZ |
Director Name | Kevin David Jenkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2007) |
Role | Clinical Research Manager |
Correspondence Address | 15 Beechcroft Avenue Harrow Middlesex HA2 7JD |
Secretary Name | Mr Valerie Hirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Elms Gardens Wembley Middlesex HA0 2RU |
Registered Address | C/O Mayfords Estate Agent 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £18,469 |
Cash | £19,528 |
Current Liabilities | £4,436 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Director's details changed for Mr David James Posgate on 28 January 2021 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Kaashif Basit as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Kaashif Basit as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Gloria Petrook as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Gloria Petrook as a director on 21 September 2017 (1 page) |
21 November 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 September 2015 | Annual return made up to 23 August 2015 no member list (7 pages) |
29 September 2015 | Annual return made up to 23 August 2015 no member list (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
12 January 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
8 October 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
8 October 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
12 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
12 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
26 September 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
26 September 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
22 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
22 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
30 August 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
30 August 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
8 September 2011 | Annual return made up to 23 August 2011 no member list (7 pages) |
8 September 2011 | Annual return made up to 23 August 2011 no member list (7 pages) |
29 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
29 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 October 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
2 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Director's details changed for Kaashif Basit on 23 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mayfords on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Gloria Petrook on 23 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mayfords on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Kaashif Basit on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Michael Squires on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Gloria Petrook on 23 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Michael Squires on 23 August 2010 (2 pages) |
26 August 2009 | Annual return made up to 23/08/09 (3 pages) |
26 August 2009 | Annual return made up to 23/08/09 (3 pages) |
10 July 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
10 July 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Accounting reference date extended from 24/05/2009 to 31/05/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 24/05/2009 to 31/05/2009 (1 page) |
6 October 2008 | Total exemption full accounts made up to 24 May 2008 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 24 May 2008 (9 pages) |
27 August 2008 | Annual return made up to 23/08/08 (3 pages) |
27 August 2008 | Annual return made up to 23/08/08 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 24 May 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 24 May 2007 (9 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Annual return made up to 23/08/07 (2 pages) |
24 September 2007 | Annual return made up to 23/08/07 (2 pages) |
24 September 2007 | Director resigned (1 page) |
3 March 2007 | Total exemption full accounts made up to 24 May 2006 (12 pages) |
3 March 2007 | Total exemption full accounts made up to 24 May 2006 (12 pages) |
6 September 2006 | Annual return made up to 23/08/06 (2 pages) |
6 September 2006 | Annual return made up to 23/08/06 (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
19 October 2005 | Total exemption full accounts made up to 24 May 2005 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 24 May 2005 (9 pages) |
31 August 2005 | Annual return made up to 23/08/05 (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Annual return made up to 23/08/05 (2 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 November 2004 | Total exemption full accounts made up to 24 May 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 24 May 2004 (9 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
3 September 2004 | Annual return made up to 23/08/04
|
3 September 2004 | Annual return made up to 23/08/04
|
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
18 December 2003 | Total exemption full accounts made up to 24 May 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 24 May 2003 (9 pages) |
2 September 2003 | Annual return made up to 23/08/03 (4 pages) |
2 September 2003 | Annual return made up to 23/08/03 (4 pages) |
2 January 2003 | Total exemption full accounts made up to 24 May 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 24 May 2002 (9 pages) |
3 October 2002 | Annual return made up to 23/08/02
|
3 October 2002 | Annual return made up to 23/08/02
|
27 May 2002 | Total exemption full accounts made up to 24 May 2001 (9 pages) |
27 May 2002 | Total exemption full accounts made up to 24 May 2001 (9 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Director resigned (1 page) |
27 September 2001 | Annual return made up to 23/08/01 (4 pages) |
27 September 2001 | Annual return made up to 23/08/01 (4 pages) |
24 October 2000 | Annual return made up to 23/08/00 (4 pages) |
24 October 2000 | Annual return made up to 23/08/00 (4 pages) |
27 September 2000 | Full accounts made up to 24 May 2000 (9 pages) |
27 September 2000 | Full accounts made up to 24 May 2000 (9 pages) |
25 February 2000 | Full accounts made up to 24 May 1999 (9 pages) |
25 February 2000 | Full accounts made up to 24 May 1999 (9 pages) |
17 September 1999 | Annual return made up to 23/08/99 (4 pages) |
17 September 1999 | Annual return made up to 23/08/99 (4 pages) |
5 March 1999 | Full accounts made up to 24 May 1998 (9 pages) |
5 March 1999 | Full accounts made up to 24 May 1998 (9 pages) |
26 October 1998 | Annual return made up to 23/08/98 (4 pages) |
26 October 1998 | Annual return made up to 23/08/98 (4 pages) |
9 February 1998 | Full accounts made up to 24 May 1997 (7 pages) |
9 February 1998 | Full accounts made up to 24 May 1997 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
4 September 1997 | Annual return made up to 23/08/97 (4 pages) |
4 September 1997 | Annual return made up to 23/08/97 (4 pages) |
5 December 1996 | Full accounts made up to 24 May 1996 (7 pages) |
5 December 1996 | Full accounts made up to 24 May 1996 (7 pages) |
2 September 1996 | Annual return made up to 23/08/96 (4 pages) |
2 September 1996 | Annual return made up to 23/08/96 (4 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 10 northwood way northwood middx HA6 1AT (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 10 northwood way northwood middx HA6 1AT (1 page) |
9 October 1995 | Annual return made up to 23/08/95 (4 pages) |
9 October 1995 | Annual return made up to 23/08/95 (4 pages) |
12 September 1995 | Full accounts made up to 24 May 1995 (7 pages) |
12 September 1995 | Full accounts made up to 24 May 1995 (7 pages) |