Ascot
Berkshire
SL5 9AP
Secretary Name | Stella May Hessian |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merton House 58 Lower Village Road Sunninghill Ascot Berkshire SL5 7AU |
Director Name | Mrs Stella May Hessian |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank House St. Marys Hill Ascot Berkshire SL5 9AP |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Website | www.treadstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 873741 |
Telephone region | Weybridge |
Registered Address | 1 Golden Court Richmond TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,418 |
Cash | £8,800 |
Current Liabilities | £69,183 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 July 2001 | Delivered on: 11 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
11 April 2023 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 1 Golden Court Richmond TW9 1EU on 11 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
6 September 2022 | Director's details changed for Mrs Stella May Hessian on 30 August 2022 (2 pages) |
6 September 2022 | Director's details changed for Mrs Stella May Hessian on 30 August 2022 (2 pages) |
5 September 2022 | Director's details changed for Mr Toby Paul Hessian on 30 August 2022 (2 pages) |
5 September 2022 | Director's details changed for Mr Toby Paul Hessian on 30 August 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
25 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
6 February 2021 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 April 2020 | Change of details for Stella May Hessian as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 April 2020 | Change of details for Toby Hessian as a person with significant control on 27 April 2020 (2 pages) |
28 August 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
5 June 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Stella May Hessian on 22 March 2018 (2 pages) |
3 May 2018 | Director's details changed for Toby Hessian on 22 March 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Stella May Hessian on 22 March 2018 (1 page) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 January 2015 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 29 January 2015 (1 page) |
23 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 7 March 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Toby Hessian on 31 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Toby Hessian on 31 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Stella May Hessian on 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Stella May Hessian on 31 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Stella May Hessian on 31 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Stella May Hessian on 31 March 2012 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Stella May Hessian on 31 March 2010 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Stella May Hessian on 31 March 2010 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Toby Hessian on 31 March 2010 (2 pages) |
21 April 2011 | Director's details changed for Toby Hessian on 31 March 2010 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: galleon house 4-10 guildford road chertsey surrey KT16 9BJ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: galleon house 4-10 guildford road chertsey surrey KT16 9BJ (1 page) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
6 June 2000 | Return made up to 31/03/00; full list of members
|
6 June 2000 | Return made up to 31/03/00; full list of members
|
19 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 November 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
11 November 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
3 February 1999 | Registered office changed on 03/02/99 from: 55 catherine place london SW1E 6DY (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 55 catherine place london SW1E 6DY (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
22 July 1998 | Company name changed diplema 398 LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed diplema 398 LIMITED\certificate issued on 23/07/98 (2 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 1 gresham street london EC2V 7BU (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 1 gresham street london EC2V 7BU (1 page) |