Hounslow
Middlesex
TW4 5LA
Director Name | Pamela Mary Page |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Sean Cullen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Approved Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shelburne Drive Whitton Hounslow TW4 5LA |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Director Of Special Products |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Robert Clive Anscombe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2007) |
Role | Company Manager |
Correspondence Address | 21 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Damien Nicholas Burke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2002) |
Role | Deputy Headteacher |
Correspondence Address | 13 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Diana McCormick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 09 May 2007) |
Role | Consultant |
Correspondence Address | 17 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Breda Walls |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2003) |
Role | Marketing Manager |
Correspondence Address | 10 Shelburne Drive Hanworth Road Whitton Middlesex TW4 5LA |
Director Name | Htein Kyi Win |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 23 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2003) |
Role | Restraunt Owner |
Correspondence Address | 95/97 Lillie Road Fulham London SW6 7SX |
Secretary Name | Richard William Lindsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 13 Shelburne Drive Hounslow Middlesex TW4 5LA |
Secretary Name | Robert Clive Anscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 21 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Hanna Casserly |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2006) |
Role | Housewife |
Correspondence Address | 18 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Rodney Slee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Shelburne Drive Hounslow Middlesex TW4 5LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Shelburne Drive Whitton Hounslow TW4 5LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
1 at £100 | A. Hammayun 5.55% Ordinary |
---|---|
1 at £100 | Akella Uday Shankar & Akella Padmavathi Shankar 5.55% Ordinary |
1 at £100 | Andrew Bickerstaff 5.55% Ordinary |
1 at £100 | Christine Ann Mason 5.55% Ordinary |
1 at £100 | Daniel Peter Macauliffe 5.55% Ordinary |
1 at £100 | Farook Ahmed Wali Mohamed 5.55% Ordinary |
1 at £100 | Hanna Theresa Fisher 5.55% Ordinary |
1 at £100 | Hikunj Hareshbhai Sheth & Namratabahen Sheth 5.55% Ordinary |
1 at £100 | Jenny Sutton 5.55% Ordinary |
1 at £100 | Mandy Jane Hobbs 5.55% Ordinary |
1 at £100 | Maria Sanchez & Sean Cullen 5.55% Ordinary |
1 at £100 | Pamela Mary Page 5.55% Ordinary |
1 at £100 | Richard James Dukes 5.55% Ordinary |
1 at £100 | Rowshanak Milani & Seyed Hadi Banihashemian 5.55% Ordinary |
1 at £100 | Salim Vohra & Shamoola Iqbal Vohra 5.55% Ordinary |
1 at £100 | Satyadev Ramdut 5.55% Ordinary |
1 at £100 | Silwaswahy Ramachandran & Geeta Ramachandran 5.55% Ordinary |
1 at £100 | Syed Erumabbas Naqvi 5.55% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.03% Founder |
2 at £0.2 | Donald Anthony Tucker 0.02% Founder |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
23 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 June 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 June 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
15 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
29 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
12 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
17 May 2017 | Registered office address changed from 11 Shelburne Drive Hounslow TW4 5LA to 11 Shelburne Drive Whitton Hounslow TW4 5LA on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 11 Shelburne Drive Hounslow TW4 5LA to 11 Shelburne Drive Whitton Hounslow TW4 5LA on 17 May 2017 (1 page) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Pamela Mary Page on 15 July 2015 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Pamela Mary Page on 15 July 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Appointment of Sean Cullen as a director on 30 June 2014 (3 pages) |
21 November 2014 | Appointment of Sean Cullen as a director on 30 June 2014 (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 October 2010 | Director's details changed for Pamela Mary Page on 11 May 2010 (2 pages) |
26 October 2010 | Director's details changed for Richard James Dukes on 11 May 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Richard James Dukes on 11 May 2010 (2 pages) |
26 October 2010 | Director's details changed for Pamela Mary Page on 11 May 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 February 2010 | Auditor's resignation (1 page) |
22 February 2010 | Auditor's resignation (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Full accounts made up to 30 June 2008 (10 pages) |
29 July 2009 | Return made up to 11/05/09; full list of members (10 pages) |
29 July 2009 | Return made up to 11/05/09; full list of members (10 pages) |
15 October 2008 | Appointment terminated director rodney slee (1 page) |
15 October 2008 | Appointment terminated director hanna casserly (1 page) |
15 October 2008 | Return made up to 11/05/08; full list of members (14 pages) |
15 October 2008 | Return made up to 11/05/08; full list of members (14 pages) |
15 October 2008 | Appointment terminated director hanna casserly (1 page) |
15 October 2008 | Appointment terminated director rodney slee (1 page) |
28 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 21 shelburne drive hounslow TW4 5LA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 21 shelburne drive hounslow TW4 5LA (1 page) |
9 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
9 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 11/05/06; full list of members (7 pages) |
14 August 2006 | Return made up to 11/05/06; full list of members (7 pages) |
23 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
23 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 May 2005 | Return made up to 11/05/05; no change of members (9 pages) |
20 May 2005 | Return made up to 11/05/05; no change of members (9 pages) |
5 July 2004 | Return made up to 11/05/04; no change of members (9 pages) |
5 July 2004 | Return made up to 11/05/04; no change of members (9 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 11/05/03; full list of members
|
16 March 2004 | Return made up to 11/05/03; full list of members
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 13 shelburne drive hounslow middlesex TW4 5LA (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 13 shelburne drive hounslow middlesex TW4 5LA (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 11/05/02; no change of members (9 pages) |
15 June 2002 | Return made up to 11/05/02; no change of members (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
6 August 2001 | Return made up to 11/05/01; full list of members (12 pages) |
6 August 2001 | Return made up to 11/05/01; full list of members (12 pages) |
6 August 2001 | Ad 15/05/00-03/12/00 £ si 4@100=400 £ ic 19/419 (2 pages) |
6 August 2001 | Ad 15/05/00-03/12/00 £ si 4@100=400 £ ic 19/419 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: "sorbon" aylesbury end beaconsfield bucks HP9 1LW (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: "sorbon" aylesbury end beaconsfield bucks HP9 1LW (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
27 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 June 2000 | Ad 12/05/99-04/05/00 £ si 14@100 (2 pages) |
14 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
14 June 2000 | Ad 12/05/99-04/05/00 £ si 14@100 (2 pages) |
10 November 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
10 November 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
14 September 1999 | Ad 11/05/99--------- £ si [email protected] £ ic 200/200 (2 pages) |
14 September 1999 | Ad 11/05/99--------- £ si [email protected] £ ic 200/200 (2 pages) |
17 May 1999 | Secretary resigned (2 pages) |
17 May 1999 | Secretary resigned (2 pages) |
11 May 1999 | Incorporation (23 pages) |
11 May 1999 | Incorporation (23 pages) |