Bracknell
Berkshire
RG12 9EX
Director Name | Orhan Mustafa Ozalp |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 July 2002(9 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Ms Maria Kyriakidi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 09 June 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Vp Insight Bbc |
Country of Residence | England |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Mr Konstantinos Tzortzis |
---|---|
Status | Current |
Appointed | 09 June 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Konstantinos Tzortzis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 August 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Education |
Country of Residence | England |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Michael Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Grays Inn Square London WC1R 5JF |
Secretary Name | Mr Steven Morton Alais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grays Inn Square London WC1R 5JF |
Director Name | David John Ellam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1999) |
Role | Accountant |
Correspondence Address | First Floor Flat 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Alan Sykes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 1999) |
Role | Librarian |
Correspondence Address | Top Floor Flat 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Ian Joseph Pye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1995) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 680 North Lakeshore Drive Apartment 1624 Chicago Illinois 60611 Foreign |
Secretary Name | Michael Manson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Dr Anne Catherine Heathman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2001) |
Role | Systems Analyst |
Correspondence Address | Ground Floor Flat 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Dr Carolyn De Havilland Greenwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1999) |
Role | Company Director |
Correspondence Address | 90 Church Road Richmond Surrey TW10 6LW |
Secretary Name | David John Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 1999) |
Role | Accountant |
Correspondence Address | First Floor Flat 90 Church Road Richmond Surrey TW10 6LW |
Director Name | Gary Conway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2002) |
Role | Research |
Correspondence Address | Larkswood Alderbourne Lane Iver Buckinghamshire SL0 0NS |
Director Name | Anna Louise Myerscough |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 April 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG |
Secretary Name | Anna Louise Myerscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 April 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG |
Director Name | Mr Matthew Clement Pullen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(8 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Willoughby House Toot Balden Oxford Oxfordshire OX44 9NG |
Director Name | Encordia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 1995) |
Correspondence Address | Empire House 175 Piccadilly London W1V 9DB |
Registered Address | 90 Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 July 2017 | Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Konstantinos Tzortzis as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Konstantinos Tzortzis as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 August 2016 | Appointment of Mr Konstantinos Tzortzis as a director on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Konstantinos Tzortzis as a director on 15 August 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
5 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
5 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
10 June 2015 | Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Ms Maria Kyriakidi as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Konstantinos Tzortzis as a secretary on 9 June 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2015 | Termination of appointment of Matthew Clement Pullen as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anna Louise Myerscough as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anna Louise Myerscough as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Matthew Clement Pullen as a director on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG to 90 Church Road Richmond Surrey TW10 6LW on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anna Louise Myerscough as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Anna Louise Myerscough as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Willoughby House Toot Baldon Oxford Oxfordshire OX44 9NG to 90 Church Road Richmond Surrey TW10 6LW on 17 April 2015 (1 page) |
14 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
14 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 July 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
12 July 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
4 July 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
26 July 2010 | Director's details changed for Duncan Keith Rogers on 21 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Orhan Mustafa Ozalp on 21 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Anna Louise Myerscough on 21 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Orhan Mustafa Ozalp on 21 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Duncan Keith Rogers on 21 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Louise Myerscough on 21 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 July 2009 | Annual return made up to 21/06/09 (3 pages) |
4 July 2009 | Annual return made up to 21/06/09 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
8 July 2008 | Annual return made up to 21/06/08 (3 pages) |
8 July 2008 | Annual return made up to 21/06/08 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 June 2007 | Annual return made up to 21/06/07 (2 pages) |
27 June 2007 | Annual return made up to 21/06/07 (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 July 2006 | Annual return made up to 21/06/06 (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Annual return made up to 21/06/06 (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 July 2005 | Annual return made up to 21/06/05
|
20 July 2005 | Annual return made up to 21/06/05
|
8 June 2005 | Registered office changed on 08/06/05 from: 90 church road richmond surrey TW10 6LW (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 90 church road richmond surrey TW10 6LW (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 July 2004 | Annual return made up to 21/06/04 (5 pages) |
8 July 2004 | Annual return made up to 21/06/04 (5 pages) |
26 June 2003 | Annual return made up to 21/06/03 (5 pages) |
26 June 2003 | Annual return made up to 21/06/03 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
15 July 2002 | Annual return made up to 21/06/02
|
15 July 2002 | Annual return made up to 21/06/02
|
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 June 2001 | Annual return made up to 21/06/01
|
21 June 2001 | Annual return made up to 21/06/01
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
6 September 2000 | Annual return made up to 21/06/00
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Annual return made up to 21/06/00
|
6 September 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 1999 | Annual return made up to 21/06/99
|
21 July 1999 | Annual return made up to 21/06/99
|
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 July 1998 | Annual return made up to 21/06/98 (4 pages) |
10 July 1998 | Annual return made up to 21/06/98 (4 pages) |
16 July 1997 | Annual return made up to 21/06/97 (6 pages) |
16 July 1997 | Annual return made up to 21/06/97 (6 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Annual return made up to 21/06/96
|
3 September 1996 | Annual return made up to 21/06/96
|
3 September 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
1 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
1 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
17 August 1995 | Annual return made up to 21/06/95 (4 pages) |
17 August 1995 | Annual return made up to 21/06/95 (4 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |