Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary Name | Mr Ryan Edwards |
---|---|
Status | Current |
Appointed | 11 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Courtfield Gardens Second Floor London SW5 0PA |
Director Name | Mrs Michaela Jane Edwards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | John Bourke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | James Mintern |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 219 Seapark Malahide Co Dublin Irish |
Secretary Name | John Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Lesley Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Flixton Road, Lound Lowestoft Suffolk NR32 5PN |
Secretary Name | Eric Christopher Edwards (Junior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Aldbury Tring Hertfordshire HP23 5SA |
Secretary Name | Mr Peter John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Mr Niall Irving Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | C B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 2011) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Website | www.ascent.ca |
---|
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Eric Christopher Edwards 50.00% Ordinary A |
---|---|
50 at £1 | Mr Greg Edwards 25.00% Ordinary B |
50 at £1 | Mr Ryan Edwards 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £128,844 |
Gross Profit | £95,212 |
Net Worth | £958,778 |
Cash | £59,763 |
Current Liabilities | £346,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
21 February 2008 | Delivered on: 29 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St andrews house 38 st andrews street leighton buzzard bedfordshire. Outstanding |
---|---|
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hockley court, watling street, hockliffe, leighton buzzard, bedfordshire. Outstanding |
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 billington court, billington road, leighton buzzard, bedfordshire. Outstanding |
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 icknield house, grove road, leighton buzzard, bedfordshire. Outstanding |
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 stanbridge road, leighton buzzard, bedfordshire. Outstanding |
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 st james villas, gilbert mews, leighton buzzard, bedfordshire. Outstanding |
21 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 church road, linslade, leighton buzzard, bedfordshire. Outstanding |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Director's details changed for Michaela Christian on 19 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 May 2019 | Change of details for Mr Eric Christopher Edwards as a person with significant control on 10 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 August 2018 | Appointment of Michaela Christian as a director on 30 July 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 January 2012 | Appointment of Mr Ryan Edwards as a secretary (2 pages) |
30 January 2012 | Appointment of Mr Ryan Edwards as a secretary (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
30 January 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages) |
31 January 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
31 January 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
10 September 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
10 September 2008 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO (1 page) |
5 April 2006 | Return made up to 20/01/06; full list of members (2 pages) |
5 April 2006 | Return made up to 20/01/06; full list of members (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
31 March 2005 | Return made up to 20/01/05; full list of members
|
31 March 2005 | Return made up to 20/01/05; full list of members
|
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members
|
1 February 2002 | Return made up to 20/01/02; full list of members
|
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members
|
25 January 2001 | Return made up to 20/01/01; full list of members
|
9 March 2000 | Return made up to 20/01/00; full list of members
|
9 March 2000 | Return made up to 20/01/00; full list of members
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (3 pages) |
12 July 1999 | New secretary appointed (3 pages) |
4 July 1999 | Return made up to 20/01/99; no change of members (4 pages) |
4 July 1999 | Return made up to 20/01/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
25 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
25 January 1993 | Incorporation (15 pages) |
25 January 1993 | Incorporation (15 pages) |