Hounslow
Middlesex
TW4 6NW
Director Name | Mr Geoff Bond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 4 Mayfield Close Wembley Park Middx HA9 9PP |
Director Name | Mr Anthony Gerrard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 June 1992) |
Role | Director Of Sales |
Correspondence Address | Street Farm House Lawshall Bury St Edmunds Suffolk IP29 4QA |
Director Name | Mr Ian Stuart Graham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Financial Manager |
Correspondence Address | 14 Marble Hill Close Twickenham Middlesex TW1 3AY |
Secretary Name | Miss Valerie Shaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 21 Tudor House London W14 0UG |
Director Name | Mr Stephen Anthony John Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1994) |
Role | Financial Controller |
Correspondence Address | 1 Arne Close Basingstoke Hampshire RG22 4JP |
Secretary Name | Yvonne Patricia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 91 Rogers Lane Stoke Poges Slough Buckinghamshire SL2 4LP |
Director Name | Stephen Cooper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1994) |
Role | Sales Manager |
Correspondence Address | 7 Park Mews Cranford Avenue Stanwell Middlesex |
Director Name | Samantha Waite |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2001) |
Role | Personal Assistant |
Correspondence Address | 46 Halliford Road Sunbury On Thames Middlesex TW16 6DR |
Director Name | Stewart James Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2001) |
Role | Snr Fin Analyst |
Correspondence Address | 218a Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Paul Gareth Bridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 2 Gables Close Chalfont St Peter Buckinghamshire SL9 0PR |
Director Name | Paul Stephen Marshall Morrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Wesley Close Aylesbury Buckinghamshire HP20 1DL |
Director Name | Barbara Iversen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | Hamilton House Ley Hill Chesham Buckinghamshire HP5 1UN |
Director Name | Miss Jennifer Anne Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 108 Alwyn Court Maple Road Surbiton Surrey KT6 4DR |
Director Name | Malcolm Roy Hunt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hitachi Capital House Thorpe Road Staines-Upon-Thames TW18 3HP |
Secretary Name | John Nathaniel McDowall Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2012) |
Role | Solicitor |
Correspondence Address | 21 Bargrove Avenue Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Mr Robert Douglas Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitachi Capital House Thorpe Road Staines-Upon-Thames TW18 3HP |
Director Name | Mr John Christopher Mohan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2017(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW |
Registered Address | Unit 2 Wallbrook Business Centre Green Lane Hounslow TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
20 March 2023 | Termination of appointment of John Christopher Mohan as a director on 20 March 2023 (1 page) |
---|---|
13 February 2023 | Registered office address changed from Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW to Unit 2 Green Lane Hounslow TW4 6NW on 13 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
17 March 2021 | Cessation of Surfpipe Limited as a person with significant control on 17 March 2021 (1 page) |
2 September 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 January 2020 | Notification of Scientific Games International Ltd as a person with significant control on 16 December 2019 (2 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Register inspection address has been changed from C/O Hitachi Capital (Uk) Plc Hitachi Capital House Thorpe Road Staines-upon-Thames Surrey TW18 3HP United Kingdom to Unit 1 Green Lane Hounslow TW4 6NW (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 January 2018 | Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP to Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr John Christopher Mohan as a director on 20 December 2017 (3 pages) |
23 January 2018 | Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP to Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr John Christopher Mohan as a director on 20 December 2017 (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Second filing of Confirmation Statement dated 12/01/2017 (5 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 12/01/2017 (5 pages) |
5 May 2017 | Termination of appointment of Malcolm Roy Hunt as a director on 24 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Malcolm Roy Hunt as a director on 24 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Robert Douglas Gordon as a director on 24 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Robert Douglas Gordon as a director on 24 April 2017 (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates
|
26 January 2017 | Confirmation statement made on 12 January 2017 with updates
|
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 January 2014 | Registered office address changed from Unit 3 & 4 Wallbrook Business Centre Hounslow Middlesex TW4 6NW on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Unit 3 & 4 Wallbrook Business Centre Hounslow Middlesex TW4 6NW on 24 January 2014 (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Director's details changed for Mr Robert Douglas Gordon on 12 January 2013 (2 pages) |
4 March 2013 | Director's details changed for Malcolm Roy Hunt on 12 January 2013 (2 pages) |
4 March 2013 | Director's details changed for Malcolm Roy Hunt on 12 January 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Robert Douglas Gordon on 12 January 2013 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Termination of appointment of John Sims as a secretary (1 page) |
6 January 2012 | Termination of appointment of John Sims as a secretary (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 January 2010 | Director's details changed for Robert Douglas Gordon on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Robert Douglas Gordon on 20 January 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Robert Douglas Gordon on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Douglas Gordon on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Malcolm Roy Hunt on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Malcolm Roy Hunt on 12 January 2010 (2 pages) |
18 November 2009 | Annual return made up to 12 January 2009 (10 pages) |
18 November 2009 | Annual return made up to 12 January 2009 (10 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 12/01/06; full list of members (9 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (9 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
10 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
10 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members
|
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members
|
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 12/01/99; no change of members (4 pages) |
10 May 1999 | Return made up to 12/01/99; no change of members (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
25 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 January 1998 | Return made up to 12/01/98; no change of members
|
29 January 1998 | Return made up to 12/01/98; no change of members
|
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
2 March 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
2 March 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
8 July 1992 | Accounts made up to 31 March 1991 (4 pages) |
8 July 1992 | Accounts made up to 31 March 1991 (4 pages) |