Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director Name | Miss Monalisa Guguian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 October 2023(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
Secretary Name | Miss Monalisa Guguian |
---|---|
Status | Current |
Appointed | 19 October 2023(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 6 Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
Director Name | Simon Lee |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1999) |
Role | Computer Consultant |
Correspondence Address | 32 Eve Road Isleworth Middlesex TW7 7HS |
Secretary Name | Simon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1999) |
Role | Computer Consultant |
Correspondence Address | 32 Eve Road Isleworth Middlesex TW7 7HS |
Director Name | Mrs Caroline James |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 June 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Secretary Name | Caroline James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | xgeneration.co.uk |
---|---|
Telephone | 0845 8381550 |
Telephone region | Unknown |
Registered Address | Unit 6 Vicarage Farm Halliford Road Sunbury-On-Thames Middlesex TW16 6DW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | John James 55.00% Ordinary |
---|---|
45 at £1 | Caroline James 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,007 |
Cash | £59,372 |
Current Liabilities | £143,220 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
21 April 2006 | Delivered on: 25 April 2006 Satisfied on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h unit F4 kingsway business park oldfield road hampton middlesex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 May 1999 | Delivered on: 20 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
---|---|
19 October 2023 | Appointment of Miss Monalisa Guguian as a director on 19 October 2023 (2 pages) |
19 October 2023 | Appointment of Miss Monalisa Guguian as a secretary on 19 October 2023 (2 pages) |
2 August 2023 | Termination of appointment of Caroline James as a director on 23 June 2023 (1 page) |
2 August 2023 | Termination of appointment of Caroline James as a secretary on 23 June 2023 (1 page) |
2 August 2023 | Change of details for Mr John Godric James as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr John Godric James on 2 August 2023 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
21 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 June 2017 | Notification of John Godric James as a person with significant control on 1 September 2016 (2 pages) |
28 June 2017 | Notification of John Godric James as a person with significant control on 1 September 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of John Godric James as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 March 2015 | Registered office address changed from F4 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 6 Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from F4 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 6 Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 12 March 2015 (1 page) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for John James on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for John James on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for Caroline James on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for Caroline James on 1 July 2011 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Caroline James on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for John James on 1 July 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Caroline James on 1 July 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Caroline James on 1 July 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Caroline James on 1 July 2011 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 June 2010 | Director's details changed for Caroline James on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Caroline James on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John James on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John James on 11 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 May 2009 | Director's change of particulars / john james / 01/10/2008 (1 page) |
1 May 2009 | Director's change of particulars / john james / 01/10/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page) |
1 May 2009 | Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 5 mount mews high street hampton middlesex TW12 2SH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 5 mount mews high street hampton middlesex TW12 2SH (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
7 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members
|
2 July 2001 | Return made up to 11/06/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 32 eve road isleworth middlesex TW7 7HS (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 32 eve road isleworth middlesex TW7 7HS (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
6 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
7 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
13 February 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
13 February 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
4 August 1997 | Memorandum and Articles of Association (13 pages) |
4 August 1997 | Memorandum and Articles of Association (13 pages) |
1 August 1997 | Company name changed easymini LIMITED\certificate issued on 04/08/97 (2 pages) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Company name changed easymini LIMITED\certificate issued on 04/08/97 (2 pages) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1997 | Incorporation (9 pages) |
11 June 1997 | Incorporation (9 pages) |