Cumberland Road
Ashford
Middlesex
TW15 3DN
Director Name | David Lee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(18 years after company formation) |
Appointment Duration | 15 years |
Role | Paint Strip |
Country of Residence | England |
Correspondence Address | Flat 9 Greenlands Court Greenland Road Staines Middlesex TW18 4NF |
Director Name | Mr Simon Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Ic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Pauline Terrell (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2007(16 years after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 3 Matthew Court Cumberland Road Ashford Middlesex TW15 3DN |
Director Name | Nigel Paul Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Paramedic |
Correspondence Address | 3 Matthew Court Ashford Middlesex TW15 3DN |
Director Name | Catharine Mary Bannock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 1 Matthew Court Ashford Middlesex TW15 3DN |
Director Name | Mr Brian Lawrence Coultas |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Queensway Sunbury On Thames Middlesex TW16 6HA |
Secretary Name | Catharine Mary Bannock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Matthew Court Ashford Middlesex TW15 3DN |
Secretary Name | Kenneth Richard Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Matthew Court Ashford Middlesex TW15 3DN |
Director Name | Kenneth Richard Feather |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 December 2003) |
Role | Product Safety Manager |
Correspondence Address | 4 Matthew Court Ashford Middlesex TW15 3DN |
Secretary Name | Dion Anthony Scherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(7 years after company formation) |
Appointment Duration | 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 49 Wellesley Road Twickenham TW2 5RX |
Secretary Name | Mr Nicholas Alexander Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppersfield Wildhern Andover Hampshire SP11 0JE |
Secretary Name | Mr Roger Alan Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Simon Cundle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2006) |
Role | Paramedic |
Correspondence Address | Flat 4 Matthew Court Cumberland Road Ashford Middlesex TW15 3DN |
Director Name | Emma Louise Manns |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 Matthew Court Cumberland Road Ashford Middlesex TW15 3DN |
Director Name | Shaun Mills |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 2 Matthew Court Cumberland Road Ashford Middlesex TW15 3DN |
Director Name | Alan James Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(18 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2021) |
Role | Services Engineer |
Country of Residence | England |
Correspondence Address | 6 Matthew Court Cumberland Road Ashford Middlesex TW15 3DW |
Telephone | 01784 558085 |
---|---|
Telephone region | Staines |
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 |
1 at £1 | A2 Housing Knightsbridge Residential 16.67% Ordinary |
---|---|
1 at £1 | Alan J. Clarke 16.67% Ordinary |
1 at £1 | David G.f Lee 16.67% Ordinary |
1 at £1 | Miss Pauline Terrell 16.67% Ordinary |
1 at £1 | Mr Stephen James Austin & Mrs Brenda Austin 16.67% Ordinary |
1 at £1 | Simon Adams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,313 |
Cash | £3,833 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 August 2011 | Appointment of Mr Simon Adams as a director (2 pages) |
27 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 August 2010 | Termination of appointment of Shaun Mills as a director (1 page) |
17 August 2010 | Termination of appointment of Emma Manns as a director (1 page) |
3 June 2010 | Director's details changed for Shaun Mills on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Pauline Terrell on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for David Lee on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Alan James Clarke on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Shaun Mills on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for David Lee on 1 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Shaun Mills on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Pauline Terrell on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for David Lee on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Shaun Mills on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Pauline Terrell on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for David Lee on 1 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Alan James Clarke on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Alan James Clarke on 1 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Alan James Clarke on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Pauline Terrell on 1 March 2010 (2 pages) |
3 June 2010 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 3 June 2010 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 April 2009 | Director appointed alan james clarke (2 pages) |
5 April 2009 | Director appointed david graham lee (1 page) |
26 March 2009 | Secretary's change of particulars / hml company secretarial services / 01/07/2008 (2 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
17 March 2009 | Director appointed shaun mills (2 pages) |
17 March 2009 | Director appointed emma louise manns (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o dunlop management services 35 st johns road isleworth middlesex TW7 6NY (1 page) |
15 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Return made up to 18/03/06; change of members (7 pages) |
8 February 2006 | Director resigned (1 page) |
24 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | Return made up to 18/03/05; no change of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
24 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
30 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 June 2003 | Return made up to 18/03/03; no change of members (7 pages) |
20 March 2003 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (11 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members
|
29 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (11 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 41A high street egham surrey TW20 9DP (1 page) |
17 May 1999 | Return made up to 18/03/99; no change of members (4 pages) |
2 May 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Return made up to 18/03/98; full list of members (5 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
18 July 1996 | Return made up to 18/03/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 June 1995 | Return made up to 18/03/95; no change of members
|
18 March 1991 | Incorporation (21 pages) |