59
Putney
London
SW15 1ET
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Duncan Robert Stewart |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Osborne Drive Lightwater Surrey GU18 5QU |
Director Name | Miss Elisabeth Alison Stewart |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Accounts Controller |
Correspondence Address | 12 Gorse Bank Lightwater Camberley Surrey GU18 5QX |
Director Name | Neil Robert Stewart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Earlsfield Road London SW18 3DD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Elizabeth Doreen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 6 Osborne Drive Lightwater Surrey GU18 5QU |
Director Name | Donald Malachy McAleenan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 17, Charles Harrod Court 2 Somerville Ave, Barnes London SW13 8HH |
Secretary Name | Neil Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 March 2007) |
Role | Accountant |
Correspondence Address | 59 Lower Richmond Road Putney London SW15 1ET |
Secretary Name | Jane Kim Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 59 Lower Richmond Road London SW15 1ET |
Website | aicsolutions.com |
---|
Registered Address | 59 Lower Richmond Road 59 Putney London SW15 1ET |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
47 at £1 | Neil Robert Stewart 47.00% Ordinary |
---|---|
4 at £1 | Caroline Jane Speechley 4.00% Ordinary |
31 at £1 | Jane Kim Stewart 31.00% Ordinary |
18 at £1 | Daniel Richard Speechley 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,917 |
Cash | £747 |
Current Liabilities | £349,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 February 2022 | Delivered on: 3 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 August 2011 | Delivered on: 6 September 2011 Persons entitled: Slough Trading Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the account created pursuant to the rent deposit deed th initial amount being £23,600. Outstanding |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
26 May 2020 | Notification of Jane Kim Stewart as a person with significant control on 6 April 2016 (2 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 765 Henley Road Slough SL1 4JW England to 880 Plymouth Road Slough SL1 4LP on 4 October 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jane Kim Stewart as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 765 Henley Road Slough SL1 4JW on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jane Kim Stewart as a secretary on 29 September 2015 (1 page) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 April 2011 | Director's details changed for Mr Neil Robert Stewart on 14 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Neil Robert Stewart on 14 October 2010 (2 pages) |
10 March 2011 | Registered office address changed from 765 Henley Road Slough Berks SL1 4JW on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 765 Henley Road Slough Berks SL1 4JW on 10 March 2011 (1 page) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 765 henley road slough SL1 4JW united kingdom (1 page) |
16 December 2008 | Memorandum and Articles of Association (20 pages) |
16 December 2008 | Memorandum and Articles of Association (20 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DX (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from regus house, 268 bath road slough berks SL1 4DX (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page) |
16 February 2007 | Location of debenture register (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (10 pages) |
1 April 2004 | Full accounts made up to 31 December 2002 (10 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page) |
30 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
19 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 June 2001 | Return made up to 25/03/01; full list of members
|
1 June 2001 | Return made up to 25/03/01; full list of members
|
20 September 2000 | Company name changed maxwell hart LIMITED\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed maxwell hart LIMITED\certificate issued on 21/09/00 (2 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 612 reading road winnersh wokingham berks RG11 5HF (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 612 reading road winnersh wokingham berks RG11 5HF (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 25/03/99; no change of members
|
24 May 1999 | Return made up to 25/03/99; no change of members
|
30 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
30 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 April 1997 | Return made up to 25/03/97; full list of members
|
29 April 1997 | Return made up to 25/03/97; full list of members
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
19 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
25 April 1993 | Memorandum and Articles of Association (11 pages) |
25 April 1993 | Memorandum and Articles of Association (11 pages) |
25 March 1993 | Incorporation (15 pages) |
25 March 1993 | Incorporation (15 pages) |