Isleworth
Middlesex
TW7 4QE
Director Name | Mr Thomas Bertram Salt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Thornbury Road Isleworth Middlesex TW7 4QE |
Director Name | Mr Nicholas Hugh Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 New Atlas Wharf Arnhem Place London E14 3SS |
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Flexy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Secretary Name | Flexy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
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 |
1 at £1 | Adam Draper 50.00% Ordinary |
---|---|
1 at £1 | Thomas Bertram Salt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,970 |
Current Liabilities | £1,884,762 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: 12A westbere road, london NW2 3SR. Outstanding |
---|---|
11 August 2017 | Delivered on: 12 August 2017 Persons entitled: New Life Investments Limited Mi Limited Classification: A registered charge Particulars: Freehold property known as 12 westbere road west hampstead london title nuber NGL429119. Outstanding |
5 June 2014 | Delivered on: 12 June 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold property known as 12 westbere road, west hampstead, london NW2 3SR and registered at land registry with title number NG2429119 and all that freehold property known as 12A westbere road, west hampstead, london NW2 3SR and registered at land registry with title number 280506. Outstanding |
5 June 2014 | Delivered on: 12 June 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that freehold property known as 12 westbere road, west hampstead, london NW2 3SR and registered at land registry with title number NGL429119 and all that freehold property known as 12A westbere road, west hampstead, london NW2 3SR and registered at land registry with title number 280506. Outstanding |
27 July 2023 | Registered office address changed from 168 Thornbury Road Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 27 July 2023 (1 page) |
---|---|
3 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
6 April 2018 | Director's details changed for Mr Adam Draper on 6 April 2018 (2 pages) |
6 April 2018 | Satisfaction of charge 041385810004 in full (1 page) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 041385810004, created on 21 December 2017 (4 pages) |
22 December 2017 | Registration of charge 041385810004, created on 21 December 2017 (4 pages) |
21 December 2017 | Satisfaction of charge 041385810001 in full (1 page) |
21 December 2017 | Satisfaction of charge 041385810002 in full (1 page) |
21 December 2017 | Satisfaction of charge 041385810002 in full (1 page) |
21 December 2017 | Satisfaction of charge 041385810001 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 August 2017 | Registration of charge 041385810003, created on 11 August 2017 (37 pages) |
12 August 2017 | Registration of charge 041385810003, created on 11 August 2017 (37 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Adam Draper on 10 October 2014 (2 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Adam Draper on 10 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Appointment of Mr Thomas Bertram Salt as a director on 21 July 2014 (2 pages) |
2 October 2014 | Appointment of Mr Thomas Bertram Salt as a director on 21 July 2014 (2 pages) |
1 October 2014 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Registration of charge 041385810001 (23 pages) |
12 June 2014 | Registration of charge 041385810002 (24 pages) |
12 June 2014 | Registration of charge 041385810002 (24 pages) |
12 June 2014 | Registration of charge 041385810001 (23 pages) |
11 April 2014 | Company name changed south quay secretaries LTD.\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed south quay secretaries LTD.\certificate issued on 11/04/14
|
25 March 2014 | Appointment of Mr Adam Draper as a director (2 pages) |
25 March 2014 | Appointment of Mr Adam Draper as a director (2 pages) |
24 March 2014 | Termination of appointment of Anthony Thorne as a director (1 page) |
24 March 2014 | Termination of appointment of Anthony Thorne as a director (1 page) |
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
24 September 2012 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
22 September 2012 | Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 22 September 2012 (1 page) |
22 September 2012 | Termination of appointment of Nicholas Pearce as a director (1 page) |
22 September 2012 | Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 22 September 2012 (1 page) |
22 September 2012 | Termination of appointment of Nicholas Pearce as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Appointment of a director (2 pages) |
15 September 2010 | Appointment of a director (2 pages) |
14 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Appointment terminated director flexy directors LTD (1 page) |
3 September 2009 | Director appointed mr nicholas hugh pearce (1 page) |
3 September 2009 | Appointment terminated secretary flexy secretaries LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary flexy secretaries LIMITED (1 page) |
3 September 2009 | Appointment terminated director flexy directors LTD (1 page) |
3 September 2009 | Director appointed mr nicholas hugh pearce (1 page) |
19 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 August 2006 | Return made up to 10/01/06; full list of members (2 pages) |
10 August 2006 | Return made up to 10/01/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 10/01/05; full list of members (2 pages) |
25 October 2005 | Return made up to 10/01/05; full list of members (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 6 beaufort court admirals way docklands london E14 9XL (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 6 beaufort court admirals way docklands london E14 9XL (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2002 | Return made up to 10/01/02; full list of members (6 pages) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2001 | Incorporation (12 pages) |
10 January 2001 | Incorporation (12 pages) |