Ashford
Middlesex
TW15 3GB
Director Name | Mrs Janet Ann Elizabeth Winter |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(15 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2002(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Gian Singh Kharaud |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 18 Ormond Crescent Hampton Middlesex TW12 2TH |
Secretary Name | Mr Chander Parkash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Warwick Close Hampton Middlesex TW12 2TZ |
Director Name | Christina Alethea Morse |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 October 2010) |
Role | Intellectual Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lancaster Close Asford Middlsex TW15 3GB |
Director Name | James Harris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lancaster Close Ashford Middlesex TW15 3GB |
Director Name | Henry Owusu Acheampong |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lancaster Close Ashford Middlesex TW15 3GB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Christina Alethea Morse & Ggeorge Peter Slorczyk 14.29% Ordinary |
---|---|
1 at £1 | Gian Singh Kharaud 14.29% Ordinary |
1 at £1 | Harjinder Kaur & Bhupinder Singh Gill 14.29% Ordinary |
1 at £1 | Henry Owush Acheampong & Mercy Edna Acheampong 14.29% Ordinary |
1 at £1 | Janet Elizabeth Winter 14.29% Ordinary |
1 at £1 | Rajeth Kumar Sharma & Seema Sharma 14.29% Ordinary |
1 at £1 | Susan Elizabeth Penfold 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,386 |
Cash | £3,017 |
Current Liabilities | £1,760 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
---|---|
18 August 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
21 July 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
9 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Janet Ann Elizabeth Winter as a director on 20 April 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 February 2017 | Termination of appointment of Henry Owusu Acheampong as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Henry Owusu Acheampong as a director on 2 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 February 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 March 2013 | Appointment of Henry Owusu Acheampong as a director (3 pages) |
5 March 2013 | Appointment of Henry Owusu Acheampong as a director (3 pages) |
7 February 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 7 February 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Termination of appointment of James Harris as a director (1 page) |
26 June 2012 | Termination of appointment of James Harris as a director (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page) |
9 February 2012 | Termination of appointment of Christina Morse as a director (1 page) |
9 February 2012 | Termination of appointment of Gian Kharaud as a director (1 page) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Termination of appointment of Christina Morse as a director (1 page) |
9 February 2012 | Termination of appointment of Gian Kharaud as a director (1 page) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 February 2010 | Director's details changed for James Harris on 27 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Susan Elizabeth Pinfold on 27 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for James Harris on 27 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Christina Alethea Morse on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gian Singh Kharaud on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Christina Alethea Morse on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Susan Elizabeth Pinfold on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gian Singh Kharaud on 27 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
28 October 2008 | Director appointed james harris (2 pages) |
28 October 2008 | Director appointed james harris (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2008 | Director appointed susan elizabeth pinfold (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2008 | Director appointed susan elizabeth pinfold (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (10 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (10 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 August 2006 | Return made up to 28/01/06; full list of members
|
30 August 2006 | Return made up to 28/01/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (10 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (10 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
14 April 2004 | Return made up to 28/01/04; full list of members (11 pages) |
14 April 2004 | Return made up to 28/01/04; full list of members (11 pages) |
26 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 3 st marys close chalgrove oxford OX44 7TL (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 3 st marys close chalgrove oxford OX44 7TL (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
8 May 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
8 May 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (19 pages) |
28 January 2002 | Incorporation (19 pages) |