Colnbrook
Slough
Berkshire
SL3 0NG
Director Name | Mr Marcos Bragantini |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Dirk Verelst |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 October 2023(23 years after company formation) |
Appointment Duration | 6 months |
Role | Airline Crew |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Michelle Elaine Marshall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Margaret Bennett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Brian John Bennett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | Deep Waters Temple Gardens Off Chertsey Road Staines Middlesex TW18 3NQ |
Secretary Name | Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Paul Christopher Brown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 August 2002) |
Role | HR Advisor |
Correspondence Address | 5 Honeysuckle Court High Street Colnbrook Slough Berkshire SL3 0NG |
Director Name | Charlotte Marie Ellis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2003) |
Role | Accountant |
Correspondence Address | 7 Honeysuckle Court High Street Colnbrook Slough Berkshire SL3 0NG |
Secretary Name | Charlotte Marie Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2003) |
Role | Accountant |
Correspondence Address | 7 Honeysuckle Court High Street Colnbrook Slough Berkshire SL3 0NG |
Secretary Name | Gareth Jennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 2003) |
Role | Sales |
Correspondence Address | 2 Honeysuckle Court Colnbrook Slough Berkshire SL3 0NG |
Director Name | Gareth Jennion |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2006) |
Role | Outside Sales |
Correspondence Address | 2 Honeysuckle Court Colnbrook Slough Berkshire SL3 0NG |
Director Name | Mr Mark Trevor Mills |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 October 2005) |
Role | Consultant |
Correspondence Address | 4 Abbey Mews Staines Middlesex TW18 1SH |
Director Name | Arvinder Singh Nayyar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2014) |
Role | Busniess Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 135 Firs Drive Cranford Hounslow Middlesex TW5 9TB |
Director Name | Miss Kulveer Kaur Sohal |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 27 October 2023) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Honeysuckle Court High Street Colnbrook Berkshire SL3 0NG |
Director Name | Mrs Amanda Louise Piney |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | D.a. Lintott 11.11% Ordinary |
---|---|
1 at £1 | Dirk Verelst 11.11% Ordinary |
1 at £1 | Jagdeep Chana & Gurdain Chana 11.11% Ordinary |
1 at £1 | Kate Healey & Mark Austin Healey 11.11% Ordinary |
1 at £1 | Kulveer Kaur Sohal 11.11% Ordinary |
1 at £1 | Kulvinder Singh Nayyar & Arvinder Singhy Nayyar 11.11% Ordinary |
1 at £1 | Mandy Mcroberts 11.11% Ordinary |
1 at £1 | Nasser Ali 11.11% Ordinary |
1 at £1 | Natasha Elizabeth Cox & Duncan Cox 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,017 |
Cash | £5,166 |
Current Liabilities | £554 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 December 2018 | Appointment of Mr Marcos Bragantini as a director on 12 December 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
14 November 2017 | Termination of appointment of Amanda Louise Piney as a director on 1 June 2017 (1 page) |
14 November 2017 | Termination of appointment of Amanda Louise Piney as a director on 1 June 2017 (1 page) |
14 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Appointment of Mrs Amanda Louise Piney as a director on 19 June 2014 (2 pages) |
23 March 2015 | Appointment of Mrs Amanda Louise Piney as a director on 19 June 2014 (2 pages) |
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 August 2014 | Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Register inspection address has been changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Register inspection address has been changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom (1 page) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2009 | Director's details changed for Arvinder Singh Nayyar on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kulveer Kaur Sohal on 19 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Kulveer Kaur Sohal on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Arvinder Singh Nayyar on 19 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 May 2008 | Return made up to 19/10/07; no change of members (7 pages) |
20 May 2008 | Return made up to 19/10/07; no change of members (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 December 2006 | Return made up to 19/10/06; full list of members (11 pages) |
9 December 2006 | Return made up to 19/10/06; full list of members (11 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 2 honeysuckle court colnbrook slough berkshire SL3 0NG (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 2 honeysuckle court colnbrook slough berkshire SL3 0NG (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 19/10/05; full list of members (11 pages) |
30 November 2005 | Return made up to 19/10/05; full list of members (11 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 19/10/04; full list of members (10 pages) |
24 November 2004 | Return made up to 19/10/04; full list of members (10 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 January 2004 | Return made up to 19/10/03; full list of members (10 pages) |
7 January 2004 | Return made up to 19/10/03; full list of members (10 pages) |
22 September 2003 | New director appointed (1 page) |
22 September 2003 | New director appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
3 December 2002 | Return made up to 19/10/02; change of members (7 pages) |
3 December 2002 | Return made up to 19/10/02; change of members (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
30 August 2002 | Registered office changed on 30/08/02 from: 5 honeysuckle court high street colnbrook slough berkshire SL3 0NG (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 5 honeysuckle court high street colnbrook slough berkshire SL3 0NG (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
4 October 2001 | Ad 11/09/01--------- £ si 7@1=7 £ ic 2/9 (5 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 4 park street windsor berkshire SL4 1JS (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Ad 11/09/01--------- £ si 7@1=7 £ ic 2/9 (5 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 4 park street windsor berkshire SL4 1JS (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Incorporation (12 pages) |
19 October 2000 | Incorporation (12 pages) |