Uxbridge
UB8 1AB
Director Name | Mr Mark Anthony Cahill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Mark Joseph Donnelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | Steve Skeates |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 February 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 210 High Holborn London WC1V 7EU |
Secretary Name | Pamela Frances Skeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 15 Coulsdon Rise Coulsdon Surrey CR5 2SE |
Secretary Name | Mrs Flora Skeates |
---|---|
Status | Resigned |
Appointed | 01 September 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX |
Director Name | Mr Geoffrey Richard Smith |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Secretary Name | Mrs Pamela Frances Skeates |
---|---|
Status | Resigned |
Appointed | 01 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2019) |
Role | Company Director |
Correspondence Address | Capital Court Windsor Street Uxbridge UB8 1AB |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2009) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2009) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | www.integralsearch.com |
---|---|
Telephone | 020 31951930 |
Telephone region | London |
Registered Address | Capital Court Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
46.4k at £0.01 | Manpower Holdings LTD 50.45% Ordinary A |
---|---|
44.6k at £0.01 | Steve Skeates 48.47% Ordinary B |
200 at £0.01 | Michelle Stephanie Taylor 0.22% Ordinary C |
200 at £0.01 | Nicholas Goy 0.22% Ordinary C |
200 at £0.01 | Robert Edward Beck 0.22% Ordinary C |
200 at £0.01 | Toby William Laszlo Danos 0.22% Ordinary C |
120 at £0.01 | Sarah Troman 0.13% Ordinary C |
80 at £0.01 | Steve Skeates 0.09% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,284,000 |
Gross Profit | £2,583,000 |
Net Worth | £42,000 |
Cash | £128,000 |
Current Liabilities | £624,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Experis Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 May 2011 | Delivered on: 28 May 2011 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit 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: First fixed charge all moneys from time to time standing to the credit of the account see image for full details. Outstanding |
13 August 2002 | Delivered on: 24 August 2002 Satisfied on: 8 August 2009 Persons entitled: National Westminster 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 |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the company off the register (3 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
20 June 2022 | Resolutions
|
20 June 2022 | Statement by Directors (1 page) |
20 June 2022 | Solvency Statement dated 26/04/22 (2 pages) |
20 June 2022 | Statement of capital on 20 June 2022
|
24 April 2022 | Satisfaction of charge 042894490003 in full (1 page) |
24 April 2022 | Satisfaction of charge 2 in full (1 page) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
1 July 2020 | Cessation of Manpower Holdings Limited as a person with significant control on 25 October 2019 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
1 July 2020 | Notification of Manpower Holdings (Uk) Limited as a person with significant control on 25 October 2019 (2 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 September 2019 | Termination of appointment of Pamela Frances Skeates as a secretary on 5 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Damian Paul Whitham on 23 May 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Geoff Richard Smith as a director on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Mr Mark Anthony Cahill as a director on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Mark Joseph Donnelly as a director on 31 August 2018 (2 pages) |
12 September 2018 | Registered office address changed from 3rd Floor 210 High Holborn London WC1V 7EU to Capital Court Windsor Street Uxbridge UB8 1AB on 12 September 2018 (1 page) |
3 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 November 2017 | Second filing for the termination of Steve Skeates as a director (5 pages) |
2 November 2017 | Second filing for the termination of Steve Skeates as a director (5 pages) |
2 November 2017 | Second filing for the cessation of Steve Skeates as a person with significant control (6 pages) |
2 November 2017 | Second filing for the cessation of Steve Skeates as a person with significant control (6 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
18 September 2017 | Cessation of Steven Skeates as a person with significant control on 21 February 2017 (1 page) |
18 September 2017 | Cessation of Steve Skeates as a person with significant control on 27 February 2017
|
18 September 2017 | Change of details for Manpower Holdings Limited as a person with significant control on 21 February 2017 (2 pages) |
18 September 2017 | Change of details for Manpower Holdings Limited as a person with significant control on 21 February 2017 (2 pages) |
18 September 2017 | Termination of appointment of Steve Skeates as a director on 21 February 2017
|
18 September 2017 | Cessation of Steve Skeates as a person with significant control on 27 February 2017
|
18 September 2017 | Termination of appointment of Steve Skeates as a director on 21 February 2017
|
18 September 2017 | Cessation of Steven Skeates as a person with significant control on 21 February 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Resolutions
|
27 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
21 May 2015 | Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Pamela Frances Skeates as a secretary on 1 May 2015 (2 pages) |
9 October 2014 | Director's details changed for Geoff Smith on 1 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Steve Skeates on 22 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Geoff Smith on 1 September 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Steve Skeates on 22 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Geoff Smith on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from 3Rd Floor Dragon Court 27-29 Macklin Street London WC2B 5LX United Kingdom to 3Rd Floor 210 High Holborn London WC1V 7EU on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Damian Paul Whitham on 1 September 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
1 April 2014 | Termination of appointment of Flora Skeates as a secretary (2 pages) |
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Appointment of Geoff Smith as a director (3 pages) |
1 April 2014 | Appointment of Damian Paul Whitham as a director (3 pages) |
1 April 2014 | Appointment of Damian Paul Whitham as a director (3 pages) |
1 April 2014 | Termination of appointment of Flora Skeates as a secretary (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
1 April 2014 | Appointment of Geoff Smith as a director (3 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
1 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
28 March 2014 | Registration of charge 042894490003 (27 pages) |
28 March 2014 | Registration of charge 042894490003 (27 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 4 January 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 4 January 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 4 January 2013 (5 pages) |
24 September 2012 | Termination of appointment of Pamela Skeates as a secretary (1 page) |
24 September 2012 | Termination of appointment of Pamela Skeates as a secretary (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Appointment of Mrs Flora Skeates as a secretary (1 page) |
5 September 2012 | Appointment of Mrs Flora Skeates as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
21 September 2011 | Director's details changed for Steve Skeates on 17 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Steve Skeates on 17 September 2011 (2 pages) |
22 June 2011 | Registered office address changed from 90 Long Acre London WC2E 9RZ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 90 Long Acre London WC2E 9RZ on 22 June 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 7 January 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 7 January 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 7 January 2011 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 3 January 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 3 January 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 3 January 2010 (7 pages) |
30 October 2009 | Director's details changed for Steve Skeates on 23 October 2009 (3 pages) |
30 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Steve Skeates on 23 October 2009 (3 pages) |
30 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
4 September 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
4 September 2009 | Secretary appointed pamela frances skeates (1 page) |
4 September 2009 | Secretary appointed pamela frances skeates (1 page) |
4 September 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 July 2009 | Director's change of particulars / steve skeates / 01/04/2009 (1 page) |
27 July 2009 | Director's change of particulars / steve skeates / 01/04/2009 (1 page) |
10 July 2009 | Secretary appointed rjp secretaries LIMITED (1 page) |
10 July 2009 | Secretary appointed rjp secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Ad 01/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages) |
3 May 2006 | Ad 01/12/05--------- £ si 908@1=908 £ ic 2/910 (2 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Return made up to 18/09/03; full list of members (5 pages) |
1 December 2003 | Return made up to 18/09/03; full list of members (5 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
16 October 2001 | Company name changed beyond search & selection limite d\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed beyond search & selection limite d\certificate issued on 16/10/01 (2 pages) |
10 October 2001 | Company name changed integral taxation solutions limi ted\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed integral taxation solutions limi ted\certificate issued on 10/10/01 (2 pages) |
18 September 2001 | Incorporation (9 pages) |
18 September 2001 | Incorporation (9 pages) |