Ashford
Middlesex
TW15 3JJ
Director Name | Mrs Julie Ann Bygrave |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper Gordon Road Camberley GU15 2HN |
Director Name | Michael Day |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 January 2009) |
Role | Consultant |
Correspondence Address | 8 Cannons Close Colchester Essex CO2 7JG |
Secretary Name | Simon Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(3 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 August 2020) |
Role | Consultant |
Correspondence Address | 151a Feltham Road Ashford Middlesex TW15 1AG |
Director Name | Mr Samuel Paul Bygrave |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2016) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 151a Feltham Road Ashford Middlesex TW15 1AG |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | 1 Baltic Cottages Long Lane Stanwell TW19 7AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 2 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 February 2024 (2 months, 1 week from now) |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 1 baltic cottage,long lane,staines TW19 7AU; SY748999; all proceeds of insurance,goodwill of business and all rights,title and interest in the benefit of all guarantees,warranties and any further advances. Outstanding |
---|---|
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold being 52D valentines rd,ilford,essex IG1 4SA; EGL51718; all proceeds of insurance,goodwill of business and all rights,title and interest in the benefit of all guarantees,warranties and any further advances. Outstanding |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Director's details changed for Mrs Julie Ann Bygrave on 16 January 2021 (2 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 August 2020 | Termination of appointment of Simon Bygrave as a secretary on 25 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
12 June 2018 | Registered office address changed from 21 Station Crescent Ashford Middlesex TW15 3JJ England to 1 Baltic Cottages Long Lane Stanwell TW19 7AU on 12 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
9 May 2017 | Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016 (1 page) |
7 March 2017 | Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
3 June 2015 | Administrative restoration application (3 pages) |
3 June 2015 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 June 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Administrative restoration application (3 pages) |
3 June 2015 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
10 August 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Samuel Paul Bygrave on 19 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Samuel Paul Bygrave on 19 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 November 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 January 2009 | Director appointed mr samuel paul bygrave (1 page) |
30 January 2009 | Director appointed mr samuel paul bygrave (1 page) |
29 January 2009 | Appointment terminated director michael day (1 page) |
29 January 2009 | Appointment terminated director michael day (1 page) |
29 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 January 2008 | Return made up to 19/09/07; no change of members (6 pages) |
21 January 2008 | Return made up to 19/09/07; no change of members (6 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 January 2007 | Return made up to 19/09/06; full list of members
|
18 January 2007 | Return made up to 19/09/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 January 2006 | Return made up to 19/09/05; full list of members (6 pages) |
9 January 2006 | Return made up to 19/09/05; full list of members (6 pages) |
22 September 2004 | Return made up to 19/09/04; full list of members
|
22 September 2004 | Return made up to 19/09/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 January 2004 | Return made up to 19/09/03; full list of members
|
22 January 2004 | Return made up to 19/09/03; full list of members
|
13 November 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 January 2003 | Return made up to 19/09/02; full list of members (6 pages) |
15 January 2003 | Return made up to 19/09/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/09/01; full list of members (6 pages) |
24 January 2002 | Return made up to 19/09/01; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
8 February 2001 | Return made up to 19/09/00; full list of members (6 pages) |
8 February 2001 | Return made up to 19/09/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 January 2000 | Return made up to 19/09/99; full list of members
|
31 January 2000 | Return made up to 19/09/99; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 June 1999 | Return made up to 19/09/98; full list of members; amend (6 pages) |
16 June 1999 | Return made up to 19/09/98; full list of members; amend (6 pages) |
5 June 1999 | Return made up to 19/09/98; full list of members
|
5 June 1999 | Return made up to 19/09/98; full list of members
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 61 hanworth road feltham middlesex TW13 5AX (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 61 hanworth road feltham middlesex TW13 5AX (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
9 October 1997 | Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
9 October 1997 | New director appointed (2 pages) |
19 September 1997 | Incorporation (18 pages) |
19 September 1997 | Incorporation (18 pages) |