Uxbridge
Middlesex
UB8 1PH
Director Name | Daphne Gladys Bird |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Medical Laboratory Technician |
Correspondence Address | 174 Joel Street Northwood Hills Pinner Middlesex HA5 2PE |
Director Name | Mr Ronald Bird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Industrial Designer |
Country of Residence | England |
Correspondence Address | 174 Joel Street Pinner Middlesex HA5 2PE |
Secretary Name | Daphne Gladys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Medical Laboratory Technician |
Correspondence Address | 174 Joel Street Northwood Hills Pinner Middlesex HA5 2PE |
Director Name | Deanna Thomas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2001) |
Role | Visual Interactive Design |
Correspondence Address | 623 Chapman Street San Jose California 95126 Usa Foreign |
Secretary Name | Peter David Sandwith Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | James David Sandwith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,859 |
Cash | £8,635 |
Current Liabilities | £24,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from C/O Ward Williams Chartered Accountants Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Ward Williams Chartered Accountants Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England on 17 July 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Registered office address changed from High Trees Church Lane Worplesdon Guildford Surrey GU3 3RU United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Registered office address changed from High Trees Church Lane Worplesdon Guildford Surrey GU3 3RU United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Director's details changed for James David Sandwith on 4 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James David Sandwith on 4 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James David Sandwith on 4 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Director's details changed for James David Sandwith on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for James David Sandwith on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for James David Sandwith on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / james sandwith / 01/07/2009 (1 page) |
7 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / james sandwith / 01/07/2009 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from high trees church lane worplesdon surrey GU3 3RU (1 page) |
24 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from high trees church lane worplesdon surrey GU3 3RU (1 page) |
24 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 July 2008 | Location of debenture register (1 page) |
21 May 2008 | Appointment terminated secretary peter dale (2 pages) |
21 May 2008 | Appointment terminated secretary peter dale (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 04/07/05; no change of members
|
3 August 2005 | Return made up to 04/07/05; no change of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 04/07/04; no change of members (6 pages) |
5 August 2004 | Return made up to 04/07/04; no change of members (6 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
15 August 2001 | New director appointed (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New director appointed (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
15 August 2001 | New secretary appointed (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
15 August 2001 | New secretary appointed (1 page) |
6 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
27 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
6 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 September 1994 | Ad 14/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1994 | Ad 14/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1994 | Memorandum and Articles of Association (6 pages) |
26 August 1994 | Memorandum and Articles of Association (6 pages) |
4 July 1994 | Incorporation (13 pages) |
4 July 1994 | Incorporation (13 pages) |