High Street, Stanwell
Staines
Middlesex
TW19 7JS
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(27 years after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | The Old Office, Tims Boatyard Tims Boatyard Timsway Staines Upon Thames Select TW18 3JY |
Director Name | Michael John Harvey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 6 Wood Lane Iver Buckinghamshire SL0 0LL |
Director Name | Mrs Mary Teresa Harvey |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Moreton House Oakend Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Andrew Graham Harvey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Moreton House Oakend Way Gerrards Cross Buckinghamshire SL9 8DB |
Secretary Name | Michael John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 6 Wood Lane Iver Buckinghamshire SL0 0LL |
Director Name | Andrew David Stone |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 1999) |
Role | Systems Design Specialist |
Correspondence Address | 22a High Street Stanwell Staines Middlesex TW19 7JS |
Director Name | Lorraine Elizabeth Smale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 1994) |
Role | Sales Manager |
Correspondence Address | 1 Bakers Court High Street, Stanwell Staines Middlesex TW19 7JS |
Secretary Name | Allyson Jane Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1996) |
Role | Hoousewife |
Correspondence Address | 22 High Street Stanwell Staines Middlesex TW19 7JS |
Director Name | Greg Kenneth Evans |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 1996) |
Role | Computer Analyst |
Correspondence Address | 4 Bakers Court Stanwell Village Staines Middlesex TW19 7JS |
Secretary Name | Dion Anthony Scherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 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(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppersfield Wildhern Andover Hampshire SP11 0JE |
Director Name | Timothy Douglas Coker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2002) |
Role | Teacher |
Correspondence Address | 1 Great Oaks Bradfield College Reading RG7 6AS |
Director Name | Carol Ann Stubberfield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 March 2000) |
Role | Self Employed |
Correspondence Address | 6 Bakers Court High Street, Stanwell Staines Middlesex TW19 7JS |
Director Name | Lorraine Elizabeth Smale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 July 2000) |
Role | Human Resources |
Correspondence Address | 1 Bakers Court High Street, Stanwell Staines Middlesex TW19 7JS |
Secretary Name | Susan Tracey Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 74 Coppermill Road Wraysbury Berkshire TW19 5NS |
Secretary Name | Allyson Jane Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Highams Lodge Chertsey Road Windlesham Surrey GU20 6HZ |
Secretary Name | Maura Jane Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2013) |
Role | Cabin Crew |
Correspondence Address | 2 Bakers Court High Street Stanwell Middlesex TW19 7JS |
Director Name | Miss Julia Louise Shephard |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2021) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2019) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss Julia Louise Shephard 11.11% Ordinary |
---|---|
1 at £1 | Miss Susan T. Smale 11.11% Ordinary |
1 at £1 | Mr Anil Kumar Raja 11.11% Ordinary |
1 at £1 | Mr J.f. Maguire 11.11% Ordinary |
1 at £1 | Mr John Barry Jones 11.11% Ordinary |
1 at £1 | Ms Jane Mcgill 11.11% Ordinary |
1 at £1 | Ms Jaskaram Kaur Kallah 11.11% Ordinary |
1 at £1 | Ms Maura Jane Morrow 11.11% Ordinary |
1 at £1 | Ms Wanda Bolton 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 October 2019 | Appointment of Canbury Management Ltd as a secretary on 4 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 4 April 2019 (1 page) |
6 March 2019 | Appointment of Miss Julia Louise Shephard as a director on 6 March 2019 (2 pages) |
14 November 2018 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 14 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 February 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
26 February 2013 | Appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Maura Morrow as a secretary (1 page) |
26 February 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Maura Morrow as a secretary (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 9 February 2012 (1 page) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
12 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 November 2007 | Return made up to 01/10/07; change of members (8 pages) |
16 November 2007 | Return made up to 01/10/07; change of members (8 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (11 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (11 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 01/10/03; full list of members (9 pages) |
2 December 2003 | Return made up to 01/10/03; full list of members (9 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
23 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 October 2001 | Return made up to 01/10/01; full list of members
|
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
21 December 2000 | Return made up to 01/10/00; full list of members (11 pages) |
21 December 2000 | Return made up to 01/10/00; full list of members (11 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
27 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
27 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (1 page) |
21 September 1999 | New secretary appointed (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: c/o latimer clarke thames house 41 high street egham surrey TW20 9DP (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: c/o latimer clarke thames house 41 high street egham surrey TW20 9DP (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
24 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 01/10/96; full list of members (6 pages) |
15 January 1997 | Return made up to 01/10/96; full list of members (6 pages) |
15 January 1997 | Director resigned (1 page) |
13 April 1996 | New secretary appointed (2 pages) |
13 April 1996 | Secretary resigned (1 page) |
13 April 1996 | Secretary resigned (1 page) |
13 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 22 high street stanwell middlesex TW19 7JS (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 22 high street stanwell middlesex TW19 7JS (1 page) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
9 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |