Worple Road
Staines
Middlesex
TW18 1EB
Director Name | Rachael Jane Toolan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Ruth Jane White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Edward John White |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Heavy Goods Driver (Class 1) |
Correspondence Address | 6 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Lisa Ann Hopper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Margaret Dorothy Elizabeth Hutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Teddy Bear Artist |
Correspondence Address | 1 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | John David Moorby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 4 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Sarah Margaret Moulton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Regents Court Worple Road Staines Middlesex TW18 1EB |
Secretary Name | Margaret Dorothy Elizabeth Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Dawn Kim Rolph |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1994(10 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 2000) |
Role | Secretary |
Correspondence Address | 5 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Deborah Ann Tucker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2001) |
Role | Shop Assistant Bhs |
Correspondence Address | 4 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Neil Edward Tucker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2001) |
Role | Optical Glass Technician |
Correspondence Address | 4 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Peter Charles Richard Miller |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2007) |
Role | Projects Assistant |
Correspondence Address | 6 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Roderic Peter Crowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2002) |
Role | Manager |
Correspondence Address | 5 Regents Court Worple Road Staines Middlesex TW18 1EB |
Secretary Name | Peter Anderson Mitchell Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regents Court Worple Road Staines Middlesex TW18 1EB |
Director Name | Mark Alexander Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Secretary Name | John Dennis Kavanagh |
---|---|
Status | Resigned |
Appointed | 02 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2014(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2016) |
Correspondence Address | Albany House Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Registered Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Janet Anne Servais 16.67% Ordinary |
---|---|
1 at £1 | Nicola Hill 16.67% Ordinary |
1 at £1 | Peter Anderson Mitchell Hutton 16.67% Ordinary |
1 at £1 | Peter Charles Richard Miller 16.67% Ordinary |
1 at £1 | Rachel Jane Toolan 16.67% Ordinary |
1 at £1 | Tang Chan Chi Wan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,077 |
Cash | £1,155 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
18 July 2022 | Notification of a person with significant control statement (2 pages) |
18 July 2022 | Cessation of Rachael Jane Toolan as a person with significant control on 18 July 2022 (1 page) |
18 July 2022 | Cessation of Peter Anderson Mitchell Hutton as a person with significant control on 18 July 2022 (1 page) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
22 July 2020 | Secretary's details changed for Udl Estate Management Ltd on 15 July 2020 (1 page) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Udl Ltd as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Udl Estate Management Ltd as a secretary on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Udl Ltd as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Udl Estate Management Ltd as a secretary on 8 July 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 May 2015 | Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Alexander Smith as a director on 1 May 2015 (1 page) |
23 December 2014 | Termination of appointment of John Dennis Kavanagh as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of John Dennis Kavanagh as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Udl Ltd as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Udl Ltd as a secretary on 23 December 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Peter Anderson Mitchell Hutton on 15 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Anderson Mitchell Hutton on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 December 2009 | Appointment of Rachael Jane Toolan as a director (2 pages) |
17 December 2009 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
17 December 2009 | Appointment of Mark Alexander Smith as a director (2 pages) |
17 December 2009 | Appointment of Rachael Jane Toolan as a director (2 pages) |
17 December 2009 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
17 December 2009 | Appointment of Mark Alexander Smith as a director (2 pages) |
15 December 2009 | Registered office address changed from Owen White & Caitlin Solicitors 56 High Street Shepperton Surrey TW17 9AY on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Owen White & Caitlin Solicitors 56 High Street Shepperton Surrey TW17 9AY on 15 December 2009 (2 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from dart house thames street sunbury TW16 6AG (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from dart house thames street sunbury TW16 6AG (1 page) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
22 August 2008 | Appointment terminated secretary peter hutton (1 page) |
22 August 2008 | Appointment terminated secretary peter hutton (1 page) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 regents court worple road staines middlesex TW18 1EB (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 regents court worple road staines middlesex TW18 1EB (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Return made up to 15/07/07; change of members
|
20 September 2007 | Return made up to 15/07/07; change of members
|
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 July 2004 | Return made up to 27/07/04; no change of members (5 pages) |
30 July 2004 | Return made up to 27/07/04; no change of members (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
20 February 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
20 February 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
19 February 2002 | Company name changed regents court residents associat ion LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed regents court residents associat ion LIMITED\certificate issued on 19/02/02 (2 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members
|
9 August 2001 | Return made up to 27/07/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 July 1999 | Return made up to 27/07/99; no change of members
|
30 July 1999 | Return made up to 27/07/99; no change of members
|
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 July 1998 | Return made up to 27/07/98; no change of members (6 pages) |
28 July 1998 | Return made up to 27/07/98; no change of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 July 1997 | Return made up to 03/08/97; full list of members
|
28 July 1997 | Return made up to 03/08/97; full list of members
|
18 June 1997 | Full accounts made up to 31 August 1996 (4 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (4 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 03/08/96; full list of members
|
29 July 1996 | Return made up to 03/08/96; full list of members
|
29 July 1996 | New director appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 August 1993 | Incorporation (12 pages) |
3 August 1993 | Incorporation (12 pages) |