Ashford
Middlesex
TW15 2TS
Director Name | Mr Anthony Bell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 6 The Whitehouse 9 Cedar Way Sunbury On Thames Middlesex TW16 7BL |
Secretary Name | Dianne Venessa Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wychwood Close Sunbury On Thames Middlesex TW16 7RF |
Secretary Name | Ryan Antony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2011) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 6 The Whitehouse 9 Cedar Way Sunbury On Thames Middlesex TW16 7BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Accountax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2007) |
Correspondence Address | Maple House Larch Avenue Sunninghill Berkshire SL5 0AW |
Telephone | 0800 0286477 |
---|---|
Telephone region | Freephone |
Registered Address | 54a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Anthony Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,925 |
Current Liabilities | £3,333 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: European Corporate Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of staines road, hounslow t/no MX54945. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land on the south side of staines road & land lying to the south side of bedfont lane feltham related rights and the goodwill of any business all present and future assets. Outstanding |
20 June 2001 | Delivered on: 30 June 2001 Satisfied on: 12 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 469-471 staines road bedfont middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 2001 | Delivered on: 7 June 2001 Satisfied on: 12 September 2007 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. Fully Satisfied |
9 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
---|---|
9 October 2020 | Notification of Ryan Price as a person with significant control on 22 September 2020 (2 pages) |
9 October 2020 | Cessation of Anthony Bell as a person with significant control on 22 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Anthony Bell as a director on 22 September 2020 (1 page) |
24 July 2020 | Appointment of Mr Ryan Price as a director on 24 July 2020 (2 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (3 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 May 2016 | Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
20 May 2016 | Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Ryan Bell as a secretary (1 page) |
20 May 2011 | Termination of appointment of Ryan Bell as a secretary (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members
|
25 May 2006 | Return made up to 09/05/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Return made up to 09/05/05; full list of members
|
26 September 2005 | Return made up to 09/05/05; full list of members
|
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
23 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
23 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
23 August 2001 | Return made up to 09/05/01; full list of members (6 pages) |
23 August 2001 | Return made up to 09/05/01; full list of members (6 pages) |
23 August 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (12 pages) |
9 May 2000 | Incorporation (12 pages) |