Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary Name | Jean Carol Bristow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Jean Carol Bristow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Bridalwear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mrs Angela Rayner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2018(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Hanworth Road Hounslow TW3 1UG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | alwaysandforeverbridal.co.uk |
---|---|
Telephone | 020 85704701 |
Telephone region | London |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Derek Clive Sharman 50.00% Ordinary |
---|---|
50 at £1 | Jean Carol Bristow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,561 |
Cash | £3,806 |
Current Liabilities | £795,907 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
29 November 2006 | Delivered on: 1 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
29 June 2020 | Termination of appointment of Angela Rayner as a director on 1 October 2019 (1 page) |
16 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 May 2018 | Appointment of Mrs Angela Rayner as a director on 23 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
14 July 2017 | Notification of Jean Carol Bristow as a person with significant control on 23 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
14 July 2017 | Notification of Jean Carol Bristow as a person with significant control on 23 April 2017 (2 pages) |
14 July 2017 | Notification of Derek Clive Dsharman as a person with significant control on 23 April 2017 (2 pages) |
14 July 2017 | Notification of Derek Clive Dsharman as a person with significant control on 23 April 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 June 2017 | Termination of appointment of Angela Rayner as a director on 12 January 2017 (1 page) |
6 June 2017 | Termination of appointment of Angela Rayner as a director on 12 January 2017 (1 page) |
8 July 2016 | Appointment of Ms Angela Rayner as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Ms Angela Rayner as a director on 7 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Director's details changed for Jean Carol Bristow on 22 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Derek Clive Sharman on 22 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Derek Clive Sharman on 22 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Jean Carol Bristow on 22 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Director's details changed for Jean Carol Bristow on 21 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Jean Carol Bristow on 22 April 2010 (1 page) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Derek Clive Sharman on 21 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Jean Carol Bristow on 22 April 2010 (1 page) |
4 June 2010 | Director's details changed for Jean Carol Bristow on 21 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Derek Clive Sharman on 21 April 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2009 | Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 20 October 2009 (1 page) |
1 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Return made up to 23/04/08; no change of members (7 pages) |
31 July 2008 | Return made up to 23/04/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
6 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
28 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
10 May 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
10 May 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
4 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
1 July 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 July 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
13 January 2003 | Return made up to 23/04/02; full list of members
|
13 January 2003 | Return made up to 23/04/02; full list of members
|
3 September 2002 | Return made up to 23/04/01; full list of members (6 pages) |
3 September 2002 | Return made up to 23/04/01; full list of members (6 pages) |
22 August 2002 | Ad 30/04/99--------- £ si 98@1 (2 pages) |
22 August 2002 | Ad 30/04/99--------- £ si 98@1 (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 June 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page) |
26 May 1999 | Return made up to 23/04/99; full list of members
|
26 May 1999 | Return made up to 23/04/99; full list of members
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: albion house 113 station road hampton middlesex TW12 2AL (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: albion house 113 station road hampton middlesex TW12 2AL (1 page) |
23 April 1998 | Incorporation (14 pages) |
23 April 1998 | Incorporation (14 pages) |