West Drayton
Middlesex
UB7 7RQ
Secretary Name | Alfred Edward Fredrick Munt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Edward Munt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £412,179 |
Cash | £438,774 |
Current Liabilities | £28,992 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Notification of Christopher Edward Munt as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Christopher Edward Munt as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Secretary's details changed for Alfred Edward Fredrick Munt on 20 June 2015 (1 page) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Christopher Edward Munt on 20 June 2015 (2 pages) |
6 July 2016 | Director's details changed for Christopher Edward Munt on 20 June 2015 (2 pages) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Secretary's details changed for Alfred Edward Fredrick Munt on 20 June 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 December 2015 | Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 1 December 2015 (1 page) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Christopher Edward Munt on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christopher Edward Munt on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page) |
8 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: c/o castle johns chartered accountants 12 church road kingston upon thames surrey KT1 3DJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: c/o castle johns chartered accountants 12 church road kingston upon thames surrey KT1 3DJ (1 page) |
21 February 2005 | Return made up to 19/06/04; full list of members
|
21 February 2005 | Return made up to 19/06/04; full list of members
|
28 January 2004 | Registered office changed on 28/01/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (2 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (2 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
29 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 June 2001 | Return made up to 19/06/01; full list of members
|
21 June 2001 | Return made up to 19/06/01; full list of members
|
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: beaumont house lambton road raynes park london SW20 0LW (1 page) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: hma house 78 durham road raynes park london SW20 0TL (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: hma house 78 durham road raynes park london SW20 0TL (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 16 st john street london EC1M 4AY (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 16 st john street london EC1M 4AY (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
19 June 1997 | Incorporation (15 pages) |
19 June 1997 | Incorporation (15 pages) |