Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Linda Macarthur |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 22 years (resigned 17 April 2014) |
Role | Personal Secretary |
Correspondence Address | 6 Norman Court Staines Middlesex TW18 4NU |
Secretary Name | Ms Amanda Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 7 Norman Court Staines Middlesex TW18 4NU |
Secretary Name | Allan David Alcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 4 Norman Court Kingston Road Staines Middlesex TW18 4NN |
Secretary Name | Mr Joseph Alessandro Toscano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 January 2014) |
Role | Import Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 55a Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Joseph Alessandro Toscano |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2018) |
Role | Import Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 2016) |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Registered Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
17 at £1 | Charles Croucher 14.29% Ordinary |
---|---|
17 at £1 | Clint Theophilus & Paul O'brien 14.29% Ordinary |
17 at £1 | Kevin Reddington 14.29% Ordinary |
17 at £1 | Mr Amardip Singh Panesar 14.29% Ordinary |
17 at £1 | Mr J.w. Salmon 14.29% Ordinary |
17 at £1 | Mrs Tracy Toscano & Mr Joseph Toscano 14.29% Ordinary |
17 at £1 | Xiaojuan Feng 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,513 |
Cash | £6,607 |
Current Liabilities | £630 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
6 November 2019 | Secretary's details changed for Udl Estate Management Ltd on 6 November 2019 (1 page) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
12 December 2018 | Cessation of Joseph Alessandro Toscano as a person with significant control on 7 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Joseph Alessandro Toscano as a director on 7 December 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
9 September 2016 | Termination of appointment of Udl Ltd as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Udl Ltd as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Udl Estate Management Ltd as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Udl Estate Management Ltd as a secretary on 9 September 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Secretary's details changed for Udl Ltd on 13 May 2016 (1 page) |
13 May 2016 | Secretary's details changed for Udl Ltd on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 April 2014 | Termination of appointment of Linda Macarthur as a director on 17 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Linda Macarthur as a director on 17 April 2014 (1 page) |
22 January 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of Joseph Alessandro Toscano as a secretary on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Udl Ltd as a secretary on 22 January 2014 (2 pages) |
22 January 2014 | Appointment of Udl Ltd as a secretary on 22 January 2014 (2 pages) |
22 January 2014 | Termination of appointment of Joseph Alessandro Toscano as a secretary on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Joseph Alessandro Toscano as a director on 22 January 2014 (2 pages) |
22 January 2014 | Appointment of Joseph Alessandro Toscano as a director on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 22 January 2014 (1 page) |
2 December 2013 | Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page) |
2 August 2013 | Appointment of Mr James William Salmon as a director on 22 July 2013 (2 pages) |
2 August 2013 | Appointment of Mr James William Salmon as a director on 22 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 June 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
15 June 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
15 June 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Memorandum and Articles of Association (10 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Memorandum and Articles of Association (10 pages) |
17 June 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
17 June 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
17 June 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
11 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
11 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
11 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
19 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
18 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
14 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
14 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
8 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: st annes house guildford road lightwater surrey GU18 5RA (1 page) |
30 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: st annes house guildford road lightwater surrey GU18 5RA (1 page) |
30 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 5 April 2000 (9 pages) |
26 June 2000 | Full accounts made up to 5 April 2000 (9 pages) |
26 June 2000 | Full accounts made up to 5 April 2000 (9 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
24 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
16 June 1998 | Return made up to 17/04/98; full list of members
|
16 June 1998 | Return made up to 17/04/98; full list of members
|
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
16 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
16 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
16 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
28 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 5 April 1996 (8 pages) |
10 July 1996 | Full accounts made up to 5 April 1996 (8 pages) |
10 July 1996 | Full accounts made up to 5 April 1996 (8 pages) |
29 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 5 April 1995 (8 pages) |
20 July 1995 | Full accounts made up to 5 April 1995 (8 pages) |
20 July 1995 | Full accounts made up to 5 April 1995 (8 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
10 January 1993 | Full accounts made up to 5 April 1992 (7 pages) |
10 January 1993 | Full accounts made up to 5 April 1992 (7 pages) |
10 January 1993 | Full accounts made up to 5 April 1992 (7 pages) |
16 November 1992 | Return made up to 17/04/92; full list of members (5 pages) |
16 November 1992 | Return made up to 17/04/92; full list of members (5 pages) |
6 June 1991 | Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1991 | Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1991 | Incorporation (15 pages) |
17 April 1991 | Incorporation (15 pages) |