Englefield Green
Surrey
TW20 0QS
Director Name | Jacqueline Turvey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Air Stewardess |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harvest Road Englefield Green Egham Surrey TW20 0QS |
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 10 April 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames TW18 1BX |
Director Name | Rebecca Anne Ostrowska |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | 59 Harvest Road Englefield Green Egham Surrey TW20 0QT |
Secretary Name | Tadeusz Aleksander Ostrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Harvest Road Egham Surrey TW20 0QT |
Director Name | Christine Morgan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2003) |
Role | HR Consultant |
Correspondence Address | 87 Elgin Avenue Ashford Middlesex TW15 1QQ |
Director Name | Tadeusz Aleksander Ostrowski |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Harvest Road Egham Surrey TW20 0QT |
Director Name | Neil Wallis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2004) |
Role | Printer |
Correspondence Address | Flat 2 The Old Bakery Hummer Road Egham Surrey TW20 9DJ |
Director Name | Julie Catherine Wilding |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2005) |
Role | Dental Nurse |
Correspondence Address | 5 The Old Bakery Hummer Road Egham Surrey TW20 9DJ |
Director Name | Mrs Susan Maria Linnell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 May 2017) |
Role | Language Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood 27 Orchard Road Old Windsor Berkshire SL4 2RZ |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 April 2018) |
Correspondence Address | Co John Mortiemr Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | Gleesons Management Limited 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,507 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
14 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of a secretary (1 page) |
1 May 2018 | Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX England to Gleesons Management Limited 8 Glebe Road Staines Middlesex TW18 1BX on 1 May 2018 (1 page) |
10 April 2018 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 April 2018 (1 page) |
10 April 2018 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 8 Glebe Road Staines-upon-Thames TW18 1BX on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 10 April 2018 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of Susan Maria Linnell as a director on 4 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Susan Maria Linnell as a director on 4 May 2017 (1 page) |
11 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
20 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
14 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 July 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Anita Rose on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Anita Rose on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Anita Rose on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Jacqueline Turvey on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 90SE (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 90SE (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
8 July 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
29 February 2008 | Appointment terminated director rebecca ostrowska (1 page) |
29 February 2008 | Appointment terminated director rebecca ostrowska (1 page) |
7 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 9NG (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 9NG (1 page) |
6 December 2006 | Return made up to 17/09/06; full list of members (10 pages) |
6 December 2006 | Return made up to 17/09/06; full list of members (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
2 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (10 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Return made up to 17/09/04; full list of members
|
5 October 2004 | Return made up to 17/09/04; full list of members
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
6 July 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 17/09/03; full list of members (11 pages) |
25 November 2003 | Return made up to 17/09/03; full list of members (11 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
30 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
11 July 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
11 July 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
17 September 2001 | Incorporation (14 pages) |
17 September 2001 | Incorporation (14 pages) |