Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary Name | Christopher Howard Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(11 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Caroline Jane Barber |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(27 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Director Name | Caroline Jane Barber |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pook Hill Cottage Pook Hill Chiddingford Surrey GU8 4XR |
Secretary Name | The Audit Report Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 57 Epsom Road Morden Surrey SM4 5PR |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 May 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | JVR Jerrom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(7 years after company formation) |
Appointment Duration | 4 years (resigned 05 June 2007) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Caroline Jane Barber 50.00% Ordinary |
---|---|
50 at £1 | Christopher Howard Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,385 |
Cash | £284 |
Current Liabilities | £54,773 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
21 March 2001 | Delivered on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Caroline Jane Barber as a director on 29 March 2021 (1 page) |
9 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
24 March 2021 | Director's details changed for Christopher Howard Barber on 23 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Christopher Howard Barber on 20 November 2020 (2 pages) |
24 March 2021 | Change of details for Caroline Jane Barber as a person with significant control on 20 November 2020 (2 pages) |
24 March 2021 | Secretary's details changed for Christopher Howard Barber on 23 March 2021 (1 page) |
24 March 2021 | Change of details for Christopher Howard Barber as a person with significant control on 20 November 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: clarke house 65 high street egham surrey TW20 9EY (1 page) |
29 November 2006 | Return made up to 22/05/06; full list of members (3 pages) |
29 November 2006 | Return made up to 22/05/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: clarke house 65 high street egham surrey TW20 9EY (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
23 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 34 high street ewell surrey KT17 1RW (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 34 high street ewell surrey KT17 1RW (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 September 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
13 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
13 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members
|
5 June 2002 | Return made up to 22/05/02; full list of members
|
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 18 avenue road belmont sutton surrey SM2 6JD (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 18 avenue road belmont sutton surrey SM2 6JD (1 page) |
25 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
16 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
15 December 1997 | Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1997 | Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members
|
10 June 1997 | Return made up to 22/05/97; full list of members
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 August 1996 | Company name changed longtail LIMITED\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed longtail LIMITED\certificate issued on 09/08/96 (2 pages) |
22 May 1996 | Incorporation (20 pages) |
22 May 1996 | Incorporation (20 pages) |