67a Boston Manor Road
Brentford
TW8 9JQ
Director Name | Mrs Nicola Anne Wetherall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Director Name | Mr Timothy Henry Detherick Page |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Director Name | Andrea Page |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Marketing |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Secretary Name | Mrs Nicola Anne Wetherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Director Name | Mr Adam William Clark |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Director Name | Mr Roque Way |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Secretary Name | Nadine Claire Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | 83 Saint Thomass Road London N4 2QJ |
Director Name | Mr David Graham Yeldon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.onlinesupport.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82321190 |
Telephone region | London |
Registered Address | Serendib House 67a Boston Manor Road Brentford TW8 9JQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Andrea Page 25.00% Ordinary |
---|---|
5 at £1 | Charles Wetherall 25.00% Ordinary |
5 at £1 | Nicola Anne Wetherall 25.00% Ordinary |
5 at £1 | Timothy Henry Detherick Page 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,109 |
Cash | £306,738 |
Current Liabilities | £531,678 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
28 September 2010 | Delivered on: 13 October 2010 Persons entitled: Ridgebeach Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,298.43. Outstanding |
---|---|
27 June 2007 | Delivered on: 3 July 2007 Persons entitled: Ridgebeach Limited Classification: Rent deposit deed Secured details: £2,750 due or to become due from the company to. Particulars: All interests in the rent deposit deed. Outstanding |
12 May 2006 | Delivered on: 18 May 2006 Persons entitled: Ridgebeach Limited Classification: Rent deposit deed Secured details: £10,134.38 due or to become due from the company to. Particulars: All interests in the rent deposit account. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2023 | Appointment of Mrs Rhianna Spencer as a director on 1 March 2023 (2 pages) |
25 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
6 April 2022 | Appointment of Mr Roque Way as a director on 1 April 2022 (2 pages) |
16 March 2022 | Withdrawal of a person with significant control statement on 16 March 2022 (2 pages) |
16 March 2022 | Notification of Flexible Fish Ltd as a person with significant control on 11 March 2022 (2 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 August 2021 | Termination of appointment of David Graham Yeldon as a director on 31 July 2021 (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Appointment of Mr David Graham Yeldon as a director on 19 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
21 May 2018 | Director's details changed for Mr Adam William Clark on 21 May 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Andrea Page on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Andrea Page on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Timothy Henry Detherick Page on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Timothy Henry Detherick Page on 28 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
27 November 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
27 November 2014 | Sub-division of shares on 1 October 2014 (5 pages) |
12 November 2014 | Appointment of Mr Adam William Clark as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Adam William Clark as a director on 31 October 2014 (2 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Charles Wetherall on 27 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Nicola Anne Wetherall on 27 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrea Page on 27 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrea Page on 27 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Nicola Anne Wetherall on 27 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Nicola Anne Wetherall on 27 April 2010 (1 page) |
12 May 2010 | Director's details changed for Timothy Henry Detherick Page on 27 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy Henry Detherick Page on 27 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Nicola Anne Wetherall on 27 April 2010 (1 page) |
12 May 2010 | Director's details changed for Charles Wetherall on 27 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 30/04/08; full list of members (5 pages) |
18 July 2008 | Return made up to 30/04/08; full list of members (5 pages) |
17 July 2008 | Director and secretary's change of particulars / nicola wetherall / 30/04/2008 (1 page) |
17 July 2008 | Director's change of particulars / charles wetherall / 30/04/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / nicola wetherall / 30/04/2008 (1 page) |
17 July 2008 | Director's change of particulars / charles wetherall / 30/04/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: the old station works 119 sandycombe road kew surrey TW9 2EP (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: the old station works 119 sandycombe road kew surrey TW9 2EP (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
14 March 2005 | Return made up to 30/04/04; full list of members
|
14 March 2005 | Return made up to 30/04/04; full list of members
|
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
1 April 2004 | Memorandum and Articles of Association (11 pages) |
1 April 2004 | Memorandum and Articles of Association (11 pages) |
29 March 2004 | Company name changed mistral connections LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed mistral connections LIMITED\certificate issued on 29/03/04 (2 pages) |
2 March 2004 | Return made up to 30/04/03; full list of members (8 pages) |
2 March 2004 | Return made up to 30/04/03; full list of members (8 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Ad 01/11/02--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
30 October 2003 | Ad 01/11/02--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: NO2 daysbrook road london SW2 3TB (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: NO2 daysbrook road london SW2 3TB (1 page) |
2 April 2003 | Director's particulars changed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director's particulars changed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 01/11/02--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 01/11/02--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
19 August 2002 | Return made up to 30/04/02; full list of members
|
19 August 2002 | Return made up to 30/04/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
16 January 2002 | Ad 01/03/01--------- £ si 9@1 (2 pages) |
16 January 2002 | Ad 01/03/01--------- £ si 9@1 (2 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 marylebone high street london W1M 3PA (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 marylebone high street london W1M 3PA (1 page) |
20 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
18 June 1999 | Return made up to 30/04/99; no change of members
|
18 June 1999 | Return made up to 30/04/99; no change of members
|
17 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 80A green lanes london N16 9EJ (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 80A green lanes london N16 9EJ (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 April 1997 | Incorporation (17 pages) |
30 April 1997 | Incorporation (17 pages) |