Uxbridge
Middlesex
UB8 2BS
Director Name | Mr Jerry Wald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS |
Secretary Name | Ms Jacqueline Caroline Fabian |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS |
Secretary Name | Helen Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Walcot Avenue Luton LU2 0PR |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 February 1995) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 February 1995) |
Role | Secretary |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Miss Vikki Louise Fabian |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 149 Glencoe Road Yeading Hayes Middlesex UB4 9SN |
Director Name | G+G Nu-Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 7 Bembridge Gardens Luton LU3 3SH |
Registered Address | The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £46,649 |
Cash | £67,666 |
Current Liabilities | £36,606 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
23 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Withdrawal of a person with significant control statement on 31 December 2019 (2 pages) |
31 December 2019 | Notification of Jerry Wald as a person with significant control on 6 April 2016 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from The Glass House 8 Old Mill Close Old Mill Lane Uxbridge Middlesex UB8 2BS to The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from The Glass House 8 Old Mill Close Old Mill Lane Uxbridge Middlesex UB8 2BS to The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages) |
10 February 2014 | Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page) |
10 February 2014 | Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page) |
10 February 2014 | Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Registered office address changed from 149 Glencoe Road Yeading Hayes Middlesex UB4 9SN on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 149 Glencoe Road Yeading Hayes Middlesex UB4 9SN on 23 July 2013 (1 page) |
10 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Termination of appointment of Vikki Fabian as a director (1 page) |
6 February 2012 | Termination of appointment of Vikki Fabian as a director (1 page) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Jerry Wald on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jacqueline Caroline Fabian on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Vikki Louise Fabian on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jerry Wald on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Vikki Louise Fabian on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jacqueline Caroline Fabian on 22 January 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / vikki fabian / 12/08/2008 (1 page) |
9 February 2009 | Director's change of particulars / vikki fabian / 12/08/2008 (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 24/01/07; full list of members (3 pages) |
29 January 2008 | Return made up to 24/01/07; full list of members (3 pages) |
30 October 2007 | Return made up to 24/01/06; full list of members (3 pages) |
30 October 2007 | Return made up to 24/01/06; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
9 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | £ nc 1000/1001 01/03/01 (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | £ nc 1000/1001 01/03/01 (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 October 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 October 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 March 1999 | Return made up to 24/01/99; change of members (6 pages) |
25 March 1999 | Return made up to 24/01/99; change of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |