London
W10 6LY
Director Name | Miranda Jane Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trout Road West Drayton Middlesex UB7 7SN |
Director Name | Mrs Gillian Ann Dutfield |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillgate Place London W8 7SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(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 | 07 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trout Road West Drayton Middlesex UB7 7SN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
260k at £1 | Trustees Of W G Boyer Settlement 100.00% Ordinary |
---|---|
2 at £1 | Gillian Ann Dutfield 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,571 |
Cash | £32,836 |
Current Liabilities | £5,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
23 December 2020 | Second filing of Confirmation Statement dated 7 October 2020 (3 pages) |
---|---|
22 December 2020 | Termination of appointment of Gillian Ann Dutfield as a director on 15 March 2020 (1 page) |
22 December 2020 | Confirmation statement made on 7 October 2020 with no updates
|
5 October 2020 | Change of details for Mr Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Change of details for Mrs Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Change of details for Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages) |
24 December 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 January 2018 | Director's details changed for Miranda Jane Taylor on 18 January 2018 (2 pages) |
22 November 2017 | Appointment of Miranda Jane Taylor as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Miranda Jane Taylor as a director on 21 November 2017 (2 pages) |
22 November 2017 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
22 November 2017 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
21 November 2017 | Registered office address changed from The Dell Hurst Lane Egham Surrey TW20 8QJ to Trout Road West Drayton Middlesex UB7 7SN on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from The Dell Hurst Lane Egham Surrey TW20 8QJ to Trout Road West Drayton Middlesex UB7 7SN on 21 November 2017 (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 October 2017 | Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Miranda Jane Taylor as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Cessation of W G Boyer Settlement as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Cessation of W G Boyer Settlement as a person with significant control on 6 April 2016 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Notification of Gillian Ann Dutfield as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Kenneth Frank Morgan as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Director's details changed for Mrs Gillian Anne Dutfield on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mrs Gillian Anne Dutfield on 6 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Gillian Anne Dutfield on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 23 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members
|
19 October 2001 | Return made up to 07/10/01; full list of members
|
21 January 2001 | Return made up to 07/10/00; full list of members
|
21 January 2001 | Return made up to 07/10/00; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
26 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 July 1998 | Ad 31/03/98--------- £ si 35000@1=35000 £ ic 225000/260000 (2 pages) |
27 July 1998 | Ad 31/03/98--------- £ si 35000@1=35000 £ ic 225000/260000 (2 pages) |
13 May 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
13 May 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 October 1997 | Return made up to 07/10/97; full list of members
|
28 October 1997 | Return made up to 07/10/97; full list of members
|
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1996 | New director appointed (2 pages) |
7 October 1996 | Incorporation (15 pages) |
7 October 1996 | Incorporation (15 pages) |