Staines
Middlesex
TW18 1BX
Director Name | Mr Krystian Jakimczuk |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 15 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Airport Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 22 March 2023(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Michelle Elaine Marshall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(34 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Peter Richard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1995) |
Role | Librarian |
Correspondence Address | 5 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Director Name | Mr Patrick Philip Kerr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 1997) |
Role | Bank Officer |
Correspondence Address | 22 Grange Court Staines Middlesex TW18 2BT |
Director Name | Mr Gordon Love |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 4 months (resigned 09 February 1992) |
Role | Project Manager |
Correspondence Address | 19 Grange Court Staines Middlesex TW18 2BT |
Director Name | Peter Richard Banks |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Librarian |
Correspondence Address | 5 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Secretary Name | Mr Gordon Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 4 months (resigned 09 February 1992) |
Role | Company Director |
Correspondence Address | 19 Grange Court Staines Middlesex TW18 2BT |
Director Name | Mr Paul Shervington |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 1997) |
Role | Carpenter |
Correspondence Address | 23 Grange Court Gresham Road Staines Middx TW18 2BT |
Secretary Name | Mr Patrick Philip Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1997) |
Role | Account Manager |
Correspondence Address | 22 Grange Court Staines Middlesex TW18 2BT |
Director Name | Bruce Valentine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 1997) |
Role | Sales Manager |
Correspondence Address | 5 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Director Name | Lena Phillips |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | 11 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Director Name | Geraldine Mary White |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2000) |
Role | Executive Personal Assistant |
Correspondence Address | 13 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Secretary Name | Geraldine Mary White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2000) |
Role | Executive Personal Assistant |
Correspondence Address | 13 Grange Court Gresham Road Staines Middlesex TW18 2BT |
Director Name | Mr Raymond Stanley Emmitt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Tree Walk Virginia Water Surrey GU25 4SW |
Secretary Name | Mr Raymond Stanley Emmitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Tree Walk Virginia Water Surrey GU25 4SW |
Director Name | Jeremy James Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Talbot Road Ashford Middlesex TW15 3PN |
Director Name | Mr Ian Seatree |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2009) |
Role | Pricing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Court Gresham Rd Staines Middx TW18 2BT |
Director Name | Alan Dunn-Baker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Alan Dunn Baker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Elizebeth Watkins |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 October 2023) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
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 |
Year | 2014 |
---|---|
Net Worth | £25,771 |
Cash | £26,122 |
Current Liabilities | £506 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
12 January 2024 | Micro company accounts made up to 29 September 2023 (3 pages) |
---|---|
7 November 2023 | Termination of appointment of Elizebeth Watkins as a director on 22 October 2023 (1 page) |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Mrs Michelle Elaine Marshall as a director on 3 July 2023 (2 pages) |
15 May 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
18 April 2023 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 22 March 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
7 October 2021 | Termination of appointment of Alan Dunn Baker as a director on 1 October 2021 (1 page) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
29 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 6 October 2015 no member list (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
31 October 2014 | Annual return made up to 6 October 2014 no member list (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
16 October 2013 | Appointment of Elizebeth Watkins as a director (2 pages) |
16 October 2013 | Annual return made up to 6 October 2013 no member list (3 pages) |
16 October 2013 | Annual return made up to 6 October 2013 no member list (3 pages) |
16 October 2013 | Appointment of Elizebeth Watkins as a director (2 pages) |
16 October 2013 | Annual return made up to 6 October 2013 no member list (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
15 November 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 6 October 2012 no member list (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
11 October 2011 | Annual return made up to 6 October 2011 no member list (2 pages) |
11 October 2011 | Annual return made up to 6 October 2011 no member list (2 pages) |
11 October 2011 | Annual return made up to 6 October 2011 no member list (2 pages) |
22 June 2011 | Appointment of Mr Alan Dunn Baker as a director (2 pages) |
22 June 2011 | Appointment of Mr Krystian Jakimczuk as a director (2 pages) |
22 June 2011 | Appointment of Mr Alan Dunn Baker as a director (2 pages) |
22 June 2011 | Appointment of Mr Krystian Jakimczuk as a director (2 pages) |
15 March 2011 | Termination of appointment of Raymond Emmitt as a secretary (1 page) |
15 March 2011 | Termination of appointment of Alan Dunn-Baker as a director (1 page) |
15 March 2011 | Appointment of Krystian Jakimczuk as a secretary (1 page) |
15 March 2011 | Appointment of Krystian Jakimczuk as a secretary (1 page) |
15 March 2011 | Termination of appointment of Raymond Emmitt as a secretary (1 page) |
15 March 2011 | Termination of appointment of Alan Dunn-Baker as a director (1 page) |
15 March 2011 | Appointment of Alan Dunn-Baker as a director (2 pages) |
15 March 2011 | Termination of appointment of Raymond Emmitt as a director (1 page) |
15 March 2011 | Termination of appointment of Raymond Emmitt as a director (1 page) |
15 March 2011 | Appointment of Alan Dunn-Baker as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
13 October 2010 | Termination of appointment of Ian Seatree as a director (1 page) |
13 October 2010 | Termination of appointment of Ian Seatree as a director (1 page) |
13 October 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 6 October 2010 no member list (3 pages) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
19 October 2009 | Director's details changed for Mr Raymond Stanley Emmitt on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Ian Seatree on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Seatree on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Mr Raymond Stanley Emmitt on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 no member list (4 pages) |
14 November 2008 | Director appointed ian seatree (2 pages) |
14 November 2008 | Director appointed ian seatree (2 pages) |
12 November 2008 | Annual return made up to 06/10/08 (2 pages) |
12 November 2008 | Director and secretary's change of particulars / raymond emmitt / 01/08/2008 (1 page) |
12 November 2008 | Director and secretary's change of particulars / raymond emmitt / 01/08/2008 (1 page) |
12 November 2008 | Annual return made up to 06/10/08 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
2 July 2008 | Annual return made up to 06/10/07
|
2 July 2008 | Annual return made up to 06/10/07
|
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
3 July 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
21 November 2006 | Annual return made up to 06/10/06 (4 pages) |
21 November 2006 | Annual return made up to 06/10/06 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
9 December 2005 | Annual return made up to 06/10/05 (4 pages) |
9 December 2005 | Annual return made up to 06/10/05 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
8 December 2004 | Annual return made up to 06/10/04 (4 pages) |
8 December 2004 | Annual return made up to 06/10/04 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
18 November 2003 | Annual return made up to 06/10/03 (4 pages) |
18 November 2003 | Annual return made up to 06/10/03 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
8 November 2002 | Annual return made up to 06/10/02 (4 pages) |
8 November 2002 | Annual return made up to 06/10/02 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
29 November 2001 | Annual return made up to 06/10/01 (3 pages) |
29 November 2001 | Annual return made up to 06/10/01 (3 pages) |
4 April 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
13 October 2000 | Annual return made up to 06/10/00 (3 pages) |
13 October 2000 | Annual return made up to 06/10/00 (3 pages) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Full accounts made up to 29 September 1999 (7 pages) |
14 July 2000 | Full accounts made up to 29 September 1999 (7 pages) |
17 December 1999 | Annual return made up to 06/10/99
|
17 December 1999 | Annual return made up to 06/10/99
|
18 May 1999 | Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page) |
30 April 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
30 November 1998 | Annual return made up to 06/10/98 (4 pages) |
30 November 1998 | Annual return made up to 06/10/98 (4 pages) |
13 July 1998 | Full accounts made up to 29 September 1997 (7 pages) |
13 July 1998 | Full accounts made up to 29 September 1997 (7 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Annual return made up to 06/10/97 (6 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Annual return made up to 06/10/97 (6 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a small company made up to 29 September 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 29 September 1996 (6 pages) |
6 November 1996 | Annual return made up to 06/10/96 (4 pages) |
6 November 1996 | Annual return made up to 06/10/96 (4 pages) |
11 January 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
11 January 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
29 November 1995 | Annual return made up to 06/10/95
|
29 November 1995 | Annual return made up to 06/10/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 December 1988 | Memorandum and Articles of Association (17 pages) |
2 December 1988 | Memorandum and Articles of Association (17 pages) |