Hounslow
TW3 1UP
Secretary Name | Mrs Agnieszka Gretschel |
---|---|
Status | Current |
Appointed | 04 August 2019(25 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 6 Flat 6 Jubilee Court 39 Bristow Road London TW3 1UP |
Director Name | Mr Reuben Karl Newton Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Air Steward |
Country of Residence | England |
Correspondence Address | Flat 6 Flat 6 Jubilee Court 39 Bristow Road London TW3 1UP |
Director Name | Mrs Margaret Virginia Keith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Flat 6 Jubilee Court 39 Bristow Road London TW3 1UP |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Secretary Name | Sylvia Rose Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 McIver Close Felbridge East Grinstead West Sussex RH19 2PN |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Donal Francis Hoban |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Youthworker |
Correspondence Address | 7 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Una Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Systems Executive |
Correspondence Address | 4 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Christopher Tyrrell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Teacher |
Correspondence Address | 21 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Una Hutchinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1998) |
Role | Business Analyst |
Correspondence Address | 4 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Howard Donald Pursglove |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2003) |
Role | Medical Laboratory Technican |
Correspondence Address | 9 Jubliee Court Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Shekhar Kulkarni |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 August 1998(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1999) |
Role | Accountant |
Correspondence Address | 19 Jubilee Court Bristow Road Hounslow Middx TW3 1UP |
Director Name | Margaret Keith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2001) |
Role | Secretary |
Correspondence Address | 15 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Margaret Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2001) |
Role | Secretary |
Correspondence Address | 15 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Bernadette Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2003) |
Role | Retail Buyer |
Correspondence Address | 3 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Andrew Bailey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | Flat 14 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Andrew Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | Flat 14 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Miss Dilbinder Dhillon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2004) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 17 Court Bristow Road Hounslow TW3 1UP |
Director Name | Zoe Neale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 October 2020) |
Role | Local Government Official |
Country of Residence | England |
Correspondence Address | 18 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Dr Patrick Neil Forrest |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 September 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 17 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Douglas Jonathan Pentelow |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2008) |
Role | Care Manager |
Correspondence Address | Flat 4 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Zoe Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2010) |
Role | Local Govt Officer |
Correspondence Address | Flat 17 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Nicholas Bevan Tucker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2017) |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | 3 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Dr Patrick Neil Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2010) |
Role | Research |
Country of Residence | England |
Correspondence Address | Flat 17 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Secretary Name | Mr Tarvinder Singh Dhillon |
---|---|
Status | Resigned |
Appointed | 29 September 2010(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Flat 17 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Mr Jigar Thakrar |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Flat 6 Jubilee Court 39 Bristow Road London TW3 1UP |
Director Name | Miss Dilbinder Dhillon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2019(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 18 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Flat 6 Flat 6 Jubilee Court 39 Bristow Road London TW3 1UP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
2 at £100 | Jagdish Baveja & Shabnam Baveja & Ratilal Devchand Bhoja Shah & Kanta Ratilal Shah 8.33% Ordinary |
---|---|
1 at £100 | Atul Banerjee 4.16% Ordinary |
1 at £100 | Inderjit Sukwinder Chagger 4.16% Ordinary |
1 at £100 | Jigar Gunvant Thakrar 4.16% Ordinary |
1 at £100 | Katrina Latkouskis 4.16% Ordinary |
1 at £100 | Lucrezia Celestre & Lavinia Celestre 4.16% Ordinary |
1 at £100 | Margaret Virginia Keith 4.16% Ordinary |
1 at £100 | Michele Mary Mcdermott & Robin Mcdermott 4.16% Ordinary |
1 at £100 | Mohammed El Kastali & Saida Amar El Kastali 4.16% Ordinary |
1 at £100 | Nicholas Bevan Tucker 4.16% Ordinary |
1 at £100 | Parag Rekha Lodhia 4.16% Ordinary |
1 at £100 | Paramjit Laungia 4.16% Ordinary |
1 at £100 | Rakhee Dilipkumar Chandarana & Dilipkumar Haridas Chandarana 4.16% Ordinary |
1 at £100 | Rasik Patel & Seema Kohli 4.16% Ordinary |
1 at £100 | Tara Joy Anne Jones & Kevin Ronald Jones 4.16% Ordinary |
1 at £100 | Tarvinder Singh Dhillon & Miss Dalbinder Kaur Dhillon 4.16% Ordinary |
1 at £100 | Thomas Gretschel & Agnieszka Gretschel 4.16% Ordinary |
1 at £100 | Tirath Singh Bansal 4.16% Ordinary |
1 at £100 | Zoe Neale 4.16% Ordinary |
- | OTHER 16.66% - |
5 at £0.2 | Jubilee Court (Hounslow) Residents Association LTD 0.04% Founder |
Year | 2014 |
---|---|
Turnover | £22,825 |
Net Worth | £20,012 |
Cash | £20,012 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
6 October 2017 | Total exemption full accounts made up to 24 June 2017 (5 pages) |
---|---|
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mrs Agnieszka Drabik Gretschel as a director on 3 February 2016 (2 pages) |
22 January 2016 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
22 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
25 September 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 October 2013 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
17 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
9 October 2012 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Termination of appointment of Patrick Forrest as a director (1 page) |
30 August 2011 | Termination of appointment of Zoe Neale as a secretary (1 page) |
30 August 2011 | Termination of appointment of Patrick Forrest as a secretary (1 page) |
13 February 2011 | Appointment of Mr Tarvinder Singh Dhillon as a secretary (1 page) |
30 December 2010 | Registered office address changed from 8 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP on 30 December 2010 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Nicholas Bevan Tucker on 2 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (1 page) |
16 September 2010 | Director's details changed for Zoe Neale on 2 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Bevan Tucker on 2 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Zoe Neale on 2 August 2010 (1 page) |
16 September 2010 | Secretary's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (1 page) |
16 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Zoe Neale on 2 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Zoe Neale on 2 August 2010 (1 page) |
12 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
10 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (16 pages) |
10 November 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (16 pages) |
4 March 2009 | Return made up to 02/08/08; full list of members (9 pages) |
26 January 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 14 jubilee court bristow road hounslow middlesex TW3 1UP (1 page) |
21 January 2009 | Secretary appointed dr patrick neil forrest (1 page) |
11 August 2008 | Appointment terminated director douglas pentelow (1 page) |
24 June 2008 | Director appointed nicholas bevan tucker (2 pages) |
12 May 2008 | Secretary appointed zoe neale (2 pages) |
12 May 2008 | Appointment terminated director and secretary andrew bailey (2 pages) |
1 October 2007 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
24 September 2007 | Return made up to 24/06/07; change of members (8 pages) |
5 November 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
27 September 2006 | Return made up to 02/08/06; change of members (8 pages) |
5 January 2006 | Return made up to 02/08/05; full list of members
|
27 October 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
28 October 2004 | Return made up to 02/08/04; change of members
|
25 October 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 December 2003 | Return made up to 02/08/03; full list of members (9 pages) |
13 October 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
26 September 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 14 jubilee court bristow road hounslow middlesex TW3 1UP (1 page) |
22 November 2002 | Return made up to 02/08/02; change of members
|
18 November 2002 | Total exemption full accounts made up to 24 June 2002 (5 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members
|
21 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 24 June 2000 (6 pages) |
1 September 2000 | Return made up to 02/08/00; change of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 19 jubilee court bristow road hounslow middlesex TW3 1UP (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Full accounts made up to 24 June 1999 (6 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 November 1999 | Return made up to 02/08/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 24 June 1998 (5 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Return made up to 02/08/98; full list of members
|
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 24 June 1997 (5 pages) |
14 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
29 October 1996 | Ad 31/08/95--------- £ si 1@100=100 £ ic 2301/2401 (2 pages) |
29 October 1996 | Return made up to 02/08/96; change of members
|
1 October 1996 | Registered office changed on 01/10/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
24 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
7 September 1995 | Ad 02/08/94-02/08/95 £ si 23@100 (2 pages) |
7 September 1995 | Return made up to 02/08/95; full list of members (14 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |