Oldfield Road
Hampton
Middlesex
TW12 2AF
Director Name | Andrew Lovelace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 101 Thompson Road Dagenham Essex RM9 5TJ |
Director Name | David Maynard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 14 Fairfield Road Greenstead Ongar Essex CM5 9HJ |
Secretary Name | Andrew Lovelace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 101 Thompson Road Dagenham Essex RM9 5TJ |
Secretary Name | Emma Louise Knewstub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 37 Somersby Gardens Ilford Essex IG4 5DY |
Secretary Name | Angela Sarah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 November 2009) |
Role | Manager |
Correspondence Address | 14 Rosewood Avenue Tottington Bury Lancashire BL8 3HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ethixmanagement.com |
---|---|
Telephone | 020 76911960 |
Telephone region | London |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Paul Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,610 |
Cash | £153 |
Current Liabilities | £166,107 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
27 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 October 2017 | Change of details for Mr Paul Jones as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 21 C/O David Howard Queens Road Weybridge KT13 9UH United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Change of details for Mr Paul Jones as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Registered office address changed from 21 C/O David Howard Queens Road Weybridge KT13 9UH United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 47 Queens Road Weybridge KT13 9UH England to 21 C/O David Howard Queens Road Weybridge KT13 9UH on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 47 Queens Road Weybridge KT13 9UH England to 21 C/O David Howard Queens Road Weybridge KT13 9UH on 24 October 2017 (1 page) |
1 May 2017 | Director's details changed for Mr Paul Andrew Jones on 1 May 2017 (2 pages) |
1 May 2017 | Director's details changed for Mr Paul Andrew Jones on 1 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 Queens Road Weybridge KT13 9UH on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 Queens Road Weybridge KT13 9UH on 2 March 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Director's details changed for Mr Paul Andew Jones on 10 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Paul Andew Jones on 10 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Director's details changed for Paul Jones on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Jones on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Paul Jones on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 November 2009 | Termination of appointment of Angela Jones as a secretary (1 page) |
21 November 2009 | Termination of appointment of Angela Jones as a secretary (1 page) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 July 2004 | Return made up to 05/01/04; full list of members (2 pages) |
27 July 2004 | Return made up to 05/01/04; full list of members (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: unit 5, marlborough business centre, 96 george lane south woodford london E18 1AD (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: unit 5, marlborough business centre, 96 george lane south woodford london E18 1AD (1 page) |
26 March 2003 | Return made up to 05/01/03; full list of members
|
26 March 2003 | Return made up to 05/01/03; full list of members
|
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 21 avondale court churchfields london E18 2RD (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 21 avondale court churchfields london E18 2RD (1 page) |
18 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 July 2001 | Return made up to 05/01/01; full list of members (6 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 05/01/00; full list of members (6 pages) |
12 July 2000 | Return made up to 05/01/00; full list of members (6 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
5 October 1999 | Return made up to 05/01/99; full list of members (8 pages) |
5 October 1999 | Return made up to 05/01/99; full list of members (8 pages) |
18 June 1999 | Company name changed datec electrical services limite d\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed datec electrical services limite d\certificate issued on 21/06/99 (2 pages) |
15 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 June 1999 | Withdrawal of application for striking off (1 page) |
15 June 1999 | Withdrawal of application for striking off (1 page) |
15 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 101 thompson road dagenham essex RM9 5TJ (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 101 thompson road dagenham essex RM9 5TJ (1 page) |
8 April 1999 | Application for striking-off (1 page) |
8 April 1999 | Application for striking-off (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Incorporation (16 pages) |
5 January 1998 | Incorporation (16 pages) |