Harlington
Hayes
Middlesex
UB3 5EE
Director Name | Dr Stephen Thomas Mullins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | University Senior Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Jayshree Ah Time |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1992) |
Role | Civil Servant |
Correspondence Address | 62 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Director Name | Mr Philip Alan Burr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1992) |
Role | Freight Forwarder |
Correspondence Address | 94 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Director Name | Mrs Anne Judith Harris |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1998) |
Role | Assistant Surveyor |
Correspondence Address | 102 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Director Name | Mr Philip Alan Burr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 1992) |
Role | Freight Forwarder |
Correspondence Address | 94 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Director Name | Mr James Ritchie Miller Ahlfeld |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 07 July 2022) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | 84 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Secretary Name | Mr James Ritchie Miller Ahlfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Boltons Lane Harlington Hayes Middlesex UB3 5BH |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Carmel Mary O'reilly 5.56% Ordinary |
---|---|
2 at £1 | Mr Asim Sultan & Birjis Sultan 5.56% Ordinary |
2 at £1 | Mr H.s. Madra & J.k. Madra 5.56% Ordinary |
- | OTHER 36.11% - |
1 at £1 | Bharat K.c. Patel & Derika K.c. Patel 2.78% Ordinary |
1 at £1 | Dr S.t. Mullins & C. Mullins 2.78% Ordinary |
1 at £1 | H.k. Suman & J.s. Suman 2.78% Ordinary |
1 at £1 | Mr A.g. Matthews 2.78% Ordinary |
1 at £1 | Mr G.c. Mehta 2.78% Ordinary |
1 at £1 | Mr I.r. Vellenoweth 2.78% Ordinary |
1 at £1 | Mr J.r.m. Ahlfeld 2.78% Ordinary |
1 at £1 | Mr K. Fischer 2.78% Ordinary |
1 at £1 | Mr K.s. Madra 2.78% Ordinary |
1 at £1 | Mr P. Savvides 2.78% Ordinary |
1 at £1 | Mr R. Singh & S. Singh 2.78% Ordinary |
1 at £1 | Mr S.k. Khan & Mrs S.k. Khan 2.78% Ordinary |
1 at £1 | Mr Stephen Mark Wheeler 2.78% Ordinary |
1 at £1 | Mr T.r. Whitlam & P. Whitlam 2.78% Ordinary |
1 at £1 | Mrs K.k. Seth 2.78% Ordinary |
1 at £1 | N.d. Hollingsworth-harkin 2.78% Ordinary |
1 at £1 | Yukti Tokas 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,325 |
Cash | £63,570 |
Current Liabilities | £885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 September 2023 | Appointment of Mr Panayiotis Charalambos Savvides as a director on 1 September 2023 (2 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Dr Stephen Thomas Mullins as a director on 25 January 2023 (2 pages) |
24 January 2023 | Notification of a person with significant control statement (2 pages) |
20 January 2023 | Termination of appointment of James Ritchie Miller Ahlfeld as a secretary on 7 July 2022 (1 page) |
20 January 2023 | Cessation of James Ritchie Miller Ahlfeld as a person with significant control on 7 July 2022 (1 page) |
20 January 2023 | Termination of appointment of James Ritchie Miller Ahlfeld as a director on 7 July 2022 (1 page) |
19 January 2023 | Appointment of Hes Estate Management Limited as a secretary on 1 November 2022 (2 pages) |
19 January 2023 | Registered office address changed from 84 Boltons Lane Harlington Middlesex UB3 5BH to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 19 January 2023 (1 page) |
17 May 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Mr James Ritchie Miller Ahlfeld on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr James Ritchie Miller Ahlfeld on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (18 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (18 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (14 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (14 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
20 April 2006 | Return made up to 31/03/06; full list of members
|
20 January 2006 | Registered office changed on 20/01/06 from: foxglove walk old nursery court andrew hill lane hedgerley, bucks SL2 3UL (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: foxglove walk old nursery court andrew hill lane hedgerley, bucks SL2 3UL (1 page) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (15 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (15 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members
|
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Return made up to 31/03/03; full list of members
|
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (13 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (13 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Return made up to 31/03/01; change of members
|
30 April 2001 | Return made up to 31/03/01; change of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 May 2000 | Return made up to 31/03/00; no change of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; no change of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members
|
24 April 1996 | Return made up to 31/03/96; full list of members
|
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 May 1988 | Incorporation (13 pages) |
25 May 1988 | Incorporation (13 pages) |