Isleworth
TW7 6NW
Director Name | Mr John Richard Peete Manser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 September 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Johns Road Isleworth TW7 6NW |
Secretary Name | Mr Grant Stewart Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 22 St Johns Road Isleworth TW7 6NW |
Director Name | Sandra Cox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Housewife |
Correspondence Address | 31 Chester Road Poole Dorset BH13 6DE |
Director Name | William Edgar Cox |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Estate Agent |
Correspondence Address | 31 Chester Road Branksome Park Poole Dorset BH13 6DE |
Director Name | Mr Grant Stewart Franks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Property Manager |
Correspondence Address | 8 Albury Avenue Isleworth Middlesex TW7 5HX |
Director Name | Sara Franks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Local Government Officer |
Correspondence Address | 8 Albury Avenue Isleworth Middlesex TW7 5HX |
Secretary Name | Sandra Cox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Housewife |
Correspondence Address | 31 Chester Road Poole Dorset BH13 6DE |
Secretary Name | Sara Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1993) |
Role | Local Government Officer |
Correspondence Address | 8 Albury Avenue Isleworth Middlesex TW7 5HX |
Secretary Name | William Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Director/Company Secretary |
Correspondence Address | The Cottage Wolverton 50 Hadley Road Enfield Middlesex EN2 8JY |
Director Name | William Edward Cox |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Cottage Wolverton 50 Hadley Road Enfield Middlesex EN2 8JY |
Director Name | Rose Franks |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 17 Bodmin Grove Morden Surrey SM4 5LU |
Director Name | Sandra Cox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2003) |
Role | Secretary |
Correspondence Address | 31 Chester Road Poole Dorset BH13 6DE |
Secretary Name | Sandra Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2003) |
Role | Secretary |
Correspondence Address | 31 Chester Road Poole Dorset BH13 6DE |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Website | anthonyjamesmanser.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88470488 |
Telephone region | London |
Registered Address | 22 St Johns Road Isleworth TW7 6NW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
100 at £1 | Jarratt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,946 |
Cash | £699,844 |
Current Liabilities | £762,572 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
7 January 2015 | Delivered on: 14 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
19 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 April 2019 | Director's details changed for Mr John Richard Peete Manser on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Grant Stewart Franks on 3 April 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Mr Grant Stewart Franks on 3 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
8 March 2019 | Change of details for Jarratt Holdings Limited as a person with significant control on 24 August 2018 (2 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Notification of Jarratt Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Cessation of Grant Stewart Franks as a person with significant control on 6 April 2016 (1 page) |
21 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
21 March 2018 | Cessation of John Richard Peete Manser as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
14 January 2015 | Registration of charge 028047610001, created on 7 January 2015 (18 pages) |
14 January 2015 | Registration of charge 028047610001, created on 7 January 2015 (18 pages) |
14 January 2015 | Registration of charge 028047610001, created on 7 January 2015 (18 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 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) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages) |
23 March 2011 | Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 December 2008 | Return made up to 03/03/08; full list of members (9 pages) |
22 December 2008 | Return made up to 03/03/08; full list of members (9 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Return made up to 03/03/04; full list of members
|
12 July 2004 | Return made up to 03/03/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1999 | Return made up to 03/03/99; no change of members (4 pages) |
22 July 1999 | Return made up to 03/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 03/03/98; full list of members
|
17 March 1998 | Return made up to 03/03/98; full list of members
|
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 February 1997 | Return made up to 03/03/97; full list of members (6 pages) |
28 February 1997 | Return made up to 03/03/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
4 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
30 March 1993 | Incorporation (23 pages) |
30 March 1993 | Incorporation (23 pages) |