Staines
Middlesex
TW18 3NB
Director Name | Helen Vera Atkinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weir Place Staines Middlesex TW18 3NB |
Secretary Name | Lisa Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Correspondence Address | 41 Wordsworth Road Addlestone Surrey KT15 2SW |
Director Name | Stephen Andrew Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2003) |
Role | Manager |
Correspondence Address | 31 Gogmore Farm Close Chertsey Surrey KT16 9HE |
Secretary Name | Stephen Andrew Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2003) |
Role | Manager |
Correspondence Address | 31 Gogmore Farm Close Chertsey Surrey KT16 9HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.3k at £1 | Helen Vera Atkinson 33.34% Ordinary B |
---|---|
3.3k at £1 | Mr Brian Edgar Atkinson 33.33% Ordinary A |
1.1k at £1 | Mrs Caroline Treasure 11.11% Ordinary D |
1.1k at £1 | Mrs Lisa Smith 11.11% Ordinary C |
1.1k at £1 | Mrs Rachel Walsh 11.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £44,134 |
Cash | £17 |
Current Liabilities | £299,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 August 1999 | Delivered on: 26 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
29 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 24 October 2017 (1 page) |
19 September 2017 | Notification of Brian Edgar Atkinson as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Brian Edgar Atkinson as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Helen Vera Atkinson as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Helen Vera Atkinson as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
4 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
10 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 1 December 2007 (5 pages) |
20 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: winterton house nixey close slough berkshire SL1 1ND (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: winterton house nixey close slough berkshire SL1 1ND (1 page) |
20 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 1 December 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 1 December 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 1 December 2006 (10 pages) |
27 February 2007 | Return made up to 17/11/06; full list of members
|
27 February 2007 | Return made up to 17/11/06; full list of members
|
7 November 2006 | Total exemption full accounts made up to 1 December 2005 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 1 December 2005 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 1 December 2005 (10 pages) |
30 October 2006 | Return made up to 17/11/05; full list of members (7 pages) |
30 October 2006 | Return made up to 17/11/05; full list of members (7 pages) |
10 May 2005 | Total exemption full accounts made up to 1 December 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 1 December 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 1 December 2004 (11 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 December 2003 (3 pages) |
26 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
13 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
13 February 2004 | Return made up to 17/11/03; full list of members (7 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Full accounts made up to 1 December 2002 (10 pages) |
10 June 2003 | Full accounts made up to 1 December 2002 (10 pages) |
10 June 2003 | Full accounts made up to 1 December 2002 (10 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
2 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 1 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 1 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 1 December 2001 (10 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 2 December 2000 (10 pages) |
8 June 2001 | Full accounts made up to 2 December 2000 (10 pages) |
8 June 2001 | Full accounts made up to 2 December 2000 (10 pages) |
21 November 2000 | Return made up to 17/11/00; full list of members
|
21 November 2000 | Return made up to 17/11/00; full list of members
|
31 August 2000 | Full accounts made up to 27 November 1999 (10 pages) |
31 August 2000 | Full accounts made up to 27 November 1999 (10 pages) |
29 November 1999 | Return made up to 17/11/99; full list of members
|
29 November 1999 | Return made up to 17/11/99; full list of members
|
22 September 1999 | Full accounts made up to 28 November 1998 (12 pages) |
22 September 1999 | Full accounts made up to 28 November 1998 (12 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 29 November 1997 (11 pages) |
11 August 1998 | Full accounts made up to 29 November 1997 (11 pages) |
19 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 30 November 1996 (10 pages) |
13 November 1997 | Full accounts made up to 30 November 1996 (10 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members
|
21 November 1996 | Return made up to 17/11/96; full list of members
|
21 November 1996 | Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 November 1996 | Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 March 1996 | Accounting reference date notified as 30/11 (1 page) |
19 March 1996 | Accounting reference date notified as 30/11 (1 page) |
16 January 1996 | Nc inc already adjusted 07/12/95 (1 page) |
16 January 1996 | Nc inc already adjusted 07/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Company name changed speed 5205 LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed speed 5205 LIMITED\certificate issued on 22/12/95 (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
17 November 1995 | Incorporation (19 pages) |
17 November 1995 | Incorporation (19 pages) |