Ashford
Middlesex
TW15 3RT
Director Name | Mr Michael George Segger |
---|---|
Date of Birth | October 1938 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Secretary Name | Mr Christopher John Brownlees |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Stuart David Tong |
---|---|
Date of Birth | June 1948 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Mrs Karen Patricia Lesley Anderson |
---|---|
Date of Birth | October 1969 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 October 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Mr Alan Michael Garwood |
---|---|
Date of Birth | August 1963 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.toprail.com/ |
---|---|
Email address | [email protected] |
Telephone | 08442489250 |
Telephone region | Unknown |
Registered Address | The Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £241,052 |
Cash | £112,556 |
Current Liabilities | £203,408 |
Latest Accounts | 30 June 2017 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 May 2018 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2019 (3 months, 1 week from now) |
11 January 2018 | Registered office address changed from 17 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA to The Manor House Fordbridge Road Ashford Middlesex TW15 3RT on 11 January 2018 (1 page) |
---|---|
10 October 2017 | Termination of appointment of Alan Michael Garwood as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Karen Patricia Lesley Anderson as a director on 9 October 2017 (1 page) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Termination of appointment of Stuart David Tong as a director on 31 December 2015 (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Secretary's details changed for Mr Christopher John Brownlees on 19 May 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Michael Stuart Horne on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Stuart David Tong on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael George Segger on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Karen Patricia Lesley Anderson on 20 May 2010 (2 pages) |
17 June 2010 | Appointment of Mr Alan Michael Garwood as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Director's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Karen Patricia Lesley Anderson on 1 September 2009 (2 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 April 2009 | Ad 16/03/09\gbp si [email protected]=299500\gbp ic 500/300000\ (2 pages) |
8 April 2009 | Nc inc already adjusted 16/03/09 (1 page) |
8 April 2009 | Resolutions
|
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / karen anderson / 01/05/2008 (1 page) |
6 March 2008 | Director appointed mrs karen patricia lesley anderson (1 page) |
5 March 2008 | Director appointed mr stuart david tong (1 page) |
5 March 2008 | Director's change of particulars / michael horne / 02/11/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members
|
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
6 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 May 2003 | Return made up to 20/05/03; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: lawford house leacroft kingston road staines middlesex TW18 4NN (1 page) |
9 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 June 2002 | Return made up to 20/05/02; full list of members
|
24 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members
|
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
8 June 1999 | Return made up to 20/05/99; no change of members (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
25 June 1998 | Return made up to 20/05/98; no change of members
|
5 February 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
30 May 1997 | Return made up to 20/05/97; full list of members (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 April 1997 | Auditor's resignation (4 pages) |
17 July 1996 | Ad 28/06/96--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed (1 page) |
20 June 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
20 May 1996 | Incorporation (12 pages) |