Feltham
Middlesex
TW13 4QR
Director Name | Mr Wayne Colin Buckley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Ashford Road Feltham Middlesex TW13 4QR |
Director Name | Mr Wayne Colin Buckley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Ashford Road Feltham Middlesex TW13 4QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.brentfordflorist.com |
---|---|
Email address | [email protected] |
Telephone | 07 930593163 |
Telephone region | Mobile |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Wayne Colin Buckley 99.90% Ordinary |
---|---|
1 at £1 | Tracy Jane Buckley 0.10% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
7 October 1997 | Delivered on: 10 October 1997 Persons entitled: Dollar Land (Feltham) Limited(Acting by Its Receiver) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 7TH october 1997 and this deed. Particulars: £2,937.50. Outstanding |
---|
20 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
15 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
25 October 2017 | Company name changed brentford florists LIMITED\certificate issued on 25/10/17
|
25 October 2017 | Company name changed brentford florists LIMITED\certificate issued on 25/10/17
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Change of name notice (2 pages) |
12 September 2017 | Change of name notice (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 19 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 19 July 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 November 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Appointment of Mr Wayne Colin Buckley as a director (2 pages) |
29 September 2010 | Appointment of Mr Wayne Colin Buckley as a director (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 April 2010 | Termination of appointment of Wayne Buckley as a director (1 page) |
6 April 2010 | Termination of appointment of Wayne Buckley as a director (1 page) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 09/07/04; full list of members
|
12 July 2004 | Return made up to 09/07/04; full list of members
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
29 April 2004 | Company name changed feltham motor centre LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed feltham motor centre LIMITED\certificate issued on 29/04/04 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members
|
16 July 2003 | Return made up to 09/07/03; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
4 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 112 wigley road feltham middlesex TW13 5HF (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 112 wigley road feltham middlesex TW13 5HF (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 September 1999 | Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 1999 | Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 2 highfield road feltham middlesex TW14 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 2 highfield road feltham middlesex TW14 (1 page) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 July 1997 | Incorporation (13 pages) |
9 July 1997 | Incorporation (13 pages) |