3 Avenue Road
Staines
Middlesex
TW18 3AW
Director Name | Mr Colin Fleming Watson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Dallyn House 3 Avenue Road Staines-Upon-Thames Middlesex TW18 3AW |
Secretary Name | Anthony Peter James Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(12 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Mr Anthony Edward George Davis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Dallyn House 3 Avenue Road Staines Upon Thames TW18 3AW |
Director Name | Mrs Sarah Isobel Gale |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(28 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Sunningdale Norwich Norfolk NR4 6AQ |
Director Name | Mr Howard Francis Gale |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(28 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 5 Sunningdale Norwich Norfolk NR4 6AQ |
Director Name | Graham James Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2001) |
Role | Carpenter |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Mr Mark Adrian Stevens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Bank Official |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Secretary Name | Mrs Julie Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Michael Quane |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2002) |
Role | Aerospace Engineer |
Correspondence Address | Flat 2 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Secretary Name | Michael Quane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2002) |
Role | Aerospace Engineer |
Correspondence Address | Flat 2 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Stephen Cowperthwaite |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Civil Servant |
Correspondence Address | Flat 1 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Paula Marie Stone |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Civil Servant |
Correspondence Address | Flat 1 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Charlotte Fung |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2007) |
Role | Facilities Co-Ordinator |
Correspondence Address | Flat 2 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Rudolph Aik Kiat Tan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 2006(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2010) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Kelly Marie Pratt |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Mr Matthew David Hibburt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Mrs Beryl Drury |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Director Name | Mr Terence Drury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2019) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW |
Registered Address | 3 Flat 3, Dallyn House 3 Avenue Road Staines-Upon-Thames Middlesex TW18 3AW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Anthony Davis 25.00% Ordinary |
---|---|
1 at £1 | Beryl Drury & Terence Drury 25.00% Ordinary |
1 at £1 | C.f. Watson 25.00% Ordinary |
1 at £1 | Mr A.p.j. Yates 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,618 |
Net Worth | £4 |
Cash | £2,687 |
Current Liabilities | £72 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
5 January 2023 | Registered office address changed from Flat 3 Dallyn House 3 Avenue Road Staines Middlesex TW18 3AW to 3 Flat 3, Dallyn House 3 Avenue Road Staines-upon-Thames Middlesex TW18 3AW on 5 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
9 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
5 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Howard Francis Gale as a director on 2 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Sarah Isobel Gale as a director on 2 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Beryl Drury as a director on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Terence Drury as a director on 2 January 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Director's details changed for Mr Colin Fleming Watson on 2 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Colin Fleming Watson on 2 January 2016 (2 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Register(s) moved to registered inspection location 1 Paxton Place Wyck Hill Stow on the Wold Cheltenham Gloucestershire GL54 1HT (1 page) |
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Register(s) moved to registered inspection location 1 Paxton Place Wyck Hill Stow on the Wold Cheltenham Gloucestershire GL54 1HT (1 page) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
29 May 2014 | Appointment of Mr Anthony Edward George Davis as a director (2 pages) |
29 May 2014 | Appointment of Mr Anthony Edward George Davis as a director (2 pages) |
29 May 2014 | Termination of appointment of Kelly Pratt as a director (1 page) |
29 May 2014 | Termination of appointment of Matthew Hibburt as a director (1 page) |
29 May 2014 | Termination of appointment of Kelly Pratt as a director (1 page) |
29 May 2014 | Termination of appointment of Matthew Hibburt as a director (1 page) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
23 January 2012 | Register inspection address has been changed (1 page) |
23 January 2012 | Register inspection address has been changed (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Appointment of Mrs Beryl Drury as a director (2 pages) |
21 January 2011 | Appointment of Mr Terence Drury as a director (2 pages) |
21 January 2011 | Appointment of Mr Terence Drury as a director (2 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Appointment of Mrs Beryl Drury as a director (2 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Colin Fleming Watson on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Colin Fleming Watson on 31 December 2010 (2 pages) |
19 January 2011 | Termination of appointment of Rudolph Tan as a director (1 page) |
19 January 2011 | Termination of appointment of Rudolph Tan as a director (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Director's details changed for Kelly Marie Pratt on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Rudolph Aik Kiat Tan on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Anthony Peter James Yates on 31 December 2009 (1 page) |
25 January 2010 | Director's details changed for Matthew David Hibburt on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Rudolph Aik Kiat Tan on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Matthew David Hibburt on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Anthony Peter James Yates on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Anthony Peter James Yates on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Kelly Marie Pratt on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Colin Fleming Watson on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin Fleming Watson on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Anthony Peter James Yates on 31 December 2009 (1 page) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
29 January 2009 | Director's change of particulars / matthew hibburt / 01/01/2009 (1 page) |
29 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
29 January 2009 | Director's change of particulars / matthew hibburt / 01/01/2009 (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 03/01/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
22 March 2007 | Return made up to 03/01/07; full list of members (10 pages) |
22 March 2007 | Return made up to 03/01/07; full list of members (10 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Return made up to 03/01/06; full list of members (9 pages) |
7 February 2006 | Return made up to 03/01/06; full list of members (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
2 April 2003 | Return made up to 03/01/03; full list of members
|
2 April 2003 | Return made up to 03/01/03; full list of members
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
23 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
7 January 1998 | Return made up to 03/01/98; full list of members
|
7 January 1998 | Return made up to 03/01/98; full list of members
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 June 1995 | Full accounts made up to 31 January 1994 (6 pages) |
1 June 1995 | Full accounts made up to 31 January 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |