Feltham
Middlesex
TW13 6DZ
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(24 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 March 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Director Name | Geraldine Clarke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2002) |
Role | Co Director |
Correspondence Address | 7 Calshot Way Enfield Middlesex EN2 7BQ |
Director Name | Mr Mitchell Hart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 25 March 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Secretary Name | Geraldine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 7 Calshot Way Enfield Middlesex EN2 7BQ |
Director Name | Mr Maurice Hart |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(7 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Secretary Name | Mr Mitchell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Secretary Name | Mr Nicholas James Earley |
---|---|
Status | Resigned |
Appointed | 26 March 2014(24 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
Website | comprehensiveltd.co.uk |
---|
Registered Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
150 at £1 | Atlas Contractors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,307,727 |
Gross Profit | £1,506,508 |
Net Worth | £409,534 |
Cash | £466,959 |
Current Liabilities | £779,817 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 1993 | Delivered on: 16 December 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 August 2017 | Voluntary strike-off action has been suspended (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 September 2014 | Termination of appointment of Nicholas James Earley as a secretary on 26 March 2014 (1 page) |
16 April 2014 | Appointment of Mr Nicholas James Earley as a director (2 pages) |
16 April 2014 | Termination of appointment of Mitchell Hart as a secretary (1 page) |
16 April 2014 | Registered office address changed from 395 Hoe Street London E17 9AP on 16 April 2014 (1 page) |
16 April 2014 | Register inspection address has been changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom (1 page) |
16 April 2014 | Appointment of Mr Nicholas James Earley as a secretary (2 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Maurice Hart as a director (1 page) |
16 April 2014 | Termination of appointment of Mitchell Hart as a director (1 page) |
16 April 2014 | Appointment of Mr Raymond Empson as a director (2 pages) |
25 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2011 | Director's details changed for Mr Maurice Hart on 30 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr Mitchell Hart on 30 March 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mr Mitchell Hart on 30 March 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 May 2008 | Director's change of particulars / maurice hart / 19/10/2007 (1 page) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
5 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
7 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
22 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
16 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
24 June 1998 | Director's particulars changed (1 page) |
4 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 June 1997 | Ad 10/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
16 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
10 September 1990 | Registered office changed on 10/09/90 from: 395A hoe street walthamstow london E17 9AP (1 page) |
30 March 1990 | Incorporation (16 pages) |