132 Feltham Road
Ashford
Middlesex
TW15 1AD
Director Name | Ms Akminder Virdee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Helen Bartlet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Export Co-Ordinater |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Lynnette Julie Read |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Pschriatric Nursing Sister |
Correspondence Address | Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Director Name | Simon Julian Bricknell Webb |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Secretary Name | Richard Leslie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hartfield Road Chessington Surrey KT9 2PP |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Karen Louise Bartlett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2006) |
Role | Freight Forwarder |
Correspondence Address | 3 Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Secretary Name | Robert Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 8 Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Director Name | Paul Sutcliffe |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2011) |
Role | Broadcast Engineer |
Country of Residence | England |
Correspondence Address | Flat 8 Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Secretary Name | Paul Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2009) |
Role | Broadcast Engineer |
Country of Residence | England |
Correspondence Address | Flat 8 Charles Court 132 Feltham Road Ashford Middlesex TW15 1AD |
Director Name | Mr Jonathan Pain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2014) |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(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 | 27 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 2004) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,577 |
Cash | £9,027 |
Current Liabilities | £450 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 November 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
12 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
5 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
7 September 2018 | Appointment of Helen Bartlet as a director on 1 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
5 June 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
5 June 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
12 August 2014 | Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page) |
14 July 2014 | Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages) |
14 July 2014 | Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages) |
14 July 2014 | Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 27 May 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 27 May 2012 no member list (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
20 June 2011 | Termination of appointment of Paul Sutcliffe as a director (1 page) |
20 June 2011 | Termination of appointment of Paul Sutcliffe as a director (1 page) |
8 August 2010 | Appointment of Mr Jonathan Pain as a director (2 pages) |
8 August 2010 | Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages) |
8 August 2010 | Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages) |
8 August 2010 | Termination of appointment of Paul Sutcliffe as a secretary (1 page) |
8 August 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page) |
8 August 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
8 August 2010 | Termination of appointment of Paul Sutcliffe as a secretary (1 page) |
8 August 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page) |
8 August 2010 | Appointment of Mr Jonathan Pain as a director (2 pages) |
8 August 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page) |
8 August 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
8 August 2010 | Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
24 June 2009 | Annual return made up to 27/05/09 (2 pages) |
24 June 2009 | Annual return made up to 27/05/09 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
2 July 2008 | Annual return made up to 27/05/08 (2 pages) |
2 July 2008 | Annual return made up to 27/05/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: jerrett chartered accountants 38 worple road staines middlesex TW18 1EA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: jerrett chartered accountants 38 worple road staines middlesex TW18 1EA (1 page) |
31 December 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
20 August 2007 | Annual return made up to 27/05/07 (5 pages) |
20 August 2007 | Annual return made up to 27/05/07 (5 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: charles court 132 feltham road ashford middlesex TW15 1AD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: charles court 132 feltham road ashford middlesex TW15 1AD (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
25 September 2006 | Annual return made up to 27/05/06 (3 pages) |
25 September 2006 | Annual return made up to 27/05/06 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
17 June 2005 | Annual return made up to 27/05/05 (3 pages) |
17 June 2005 | Annual return made up to 27/05/05 (3 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
27 July 2004 | Full accounts made up to 24 March 2004 (10 pages) |
27 July 2004 | Full accounts made up to 24 March 2004 (10 pages) |
22 June 2004 | Annual return made up to 27/05/04 (3 pages) |
22 June 2004 | Annual return made up to 27/05/04 (3 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: hathaway house popes drive london N3 1QF (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: hathaway house popes drive london N3 1QF (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
22 October 2003 | Full accounts made up to 24 March 2003 (13 pages) |
22 October 2003 | Full accounts made up to 24 March 2003 (13 pages) |
30 June 2003 | Annual return made up to 27/05/03 (3 pages) |
30 June 2003 | Annual return made up to 27/05/03 (3 pages) |
21 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
21 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
7 June 2002 | Annual return made up to 27/05/02 (5 pages) |
7 June 2002 | Annual return made up to 27/05/02 (5 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 24 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 24 March 2001 (12 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
1 June 2001 | Annual return made up to 27/05/01 (5 pages) |
1 June 2001 | Annual return made up to 27/05/01 (5 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (10 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (10 pages) |
6 June 2000 | Annual return made up to 27/05/00 (5 pages) |
6 June 2000 | Annual return made up to 27/05/00 (5 pages) |
28 July 1999 | Full accounts made up to 24 March 1999 (12 pages) |
28 July 1999 | Full accounts made up to 24 March 1999 (12 pages) |
22 May 1999 | Annual return made up to 27/05/99 (5 pages) |
22 May 1999 | Annual return made up to 27/05/99 (5 pages) |
6 January 1999 | Full accounts made up to 24 March 1998 (10 pages) |
6 January 1999 | Full accounts made up to 24 March 1998 (10 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
14 August 1998 | Annual return made up to 27/05/98 (4 pages) |
14 August 1998 | Annual return made up to 27/05/98 (4 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1997 | Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
27 May 1997 | Incorporation (17 pages) |
27 May 1997 | Incorporation (17 pages) |