Ashford
Middlesex
Tw 15 3a
Director Name | Benjamin Thomas Watts |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Hampton Road West Hampton Middlesex TW13 6AY |
Secretary Name | Mr Michael John Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Layton House 36 Layton Road Hounslow Middlesex TW3 1YL |
Director Name | Mrs Breege Noble |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2003(2 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oxbow Crescent March Cambridgeshire PE15 9UJ |
Secretary Name | Mrs Breege Noble |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2003(2 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oxbow Crescent March Cambridgeshire PE15 9UJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Breege Noble 50.00% Ordinary |
---|---|
500 at £1 | Tanya Brasted 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,030 |
Current Liabilities | £8,820 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
11 April 2003 | Delivered on: 23 April 2003 Persons entitled: I S Kathuria & J R Cosgrove (Trading as Lauralex Investments) Classification: Rent deposit deed Secured details: £3,125.00 due or to become due from the company to the chargee. Particulars: All that leasehold property known as shop no 2 ashford house church road ashford middlesex. Outstanding |
---|---|
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: Is Kathuria and Jr Cosgrove (Trading as Lauralex Investments) Classification: Rental deposit deed 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: The amount from time to time standing to the credit of the rent deposit account with all interest thereon. Outstanding |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
17 September 2020 | Termination of appointment of Breege Noble as a secretary on 1 August 2020 (1 page) |
17 September 2020 | Cessation of Breege Noble as a person with significant control on 1 August 2020 (1 page) |
17 September 2020 | Termination of appointment of Breege Noble as a director on 1 August 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Breege Noble on 23 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Tanya Brasted on 23 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Breege Noble on 23 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Tanya Brasted on 23 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 April 2009 | Director and secretary's change of particulars / breege noble / 01/04/2008 (1 page) |
13 April 2009 | Director and secretary's change of particulars / breege noble / 01/04/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
21 March 2005 | Return made up to 23/01/05; full list of members
|
21 March 2005 | Return made up to 23/01/05; full list of members
|
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (3 pages) |
4 February 2004 | Return made up to 23/01/04; full list of members (3 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
13 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
11 February 2003 | Company name changed gleam machine LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
11 February 2003 | Company name changed gleam machine LIMITED\certificate issued on 11/02/03 (2 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
1 March 2001 | Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Ad 23/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 January 2001 | Incorporation (11 pages) |
23 January 2001 | Incorporation (11 pages) |