Uxbridge
Middlesex
UB8 2PU
Director Name | Mr Richard Louis Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Karen Anne Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Fairlawns Close Hornchurch Essex RM11 3NL |
Director Name | Saiyed David Hussain Kamal Tirmizey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 9 The Hoe Billericay Essex CM12 9XB |
Director Name | Mr Howard Segal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Herent Drive Ilford Essex IG5 0HQ |
Secretary Name | Mr Bradley Niel Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spicer Hall, Buxton Road North Chingford London E4 7DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01708 456483 |
---|---|
Telephone region | Romford |
Registered Address | The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £4,447 |
Cash | £7,870 |
Current Liabilities | £66,326 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 February 2011 | Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Miss Samantha Jones on 4 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Samantha Jones on 14 April 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
9 July 2009 | Appointment terminated secretary bradley greenberg (1 page) |
9 July 2009 | Appointment terminated secretary bradley greenberg (1 page) |
17 June 2009 | Director appointed samantha louise jones (2 pages) |
17 June 2009 | Director appointed samantha louise jones (2 pages) |
8 June 2009 | Appointment terminated director howard segal (1 page) |
8 June 2009 | Appointment terminated director howard segal (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
25 August 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
27 February 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
27 February 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
4 February 2002 | Incorporation (16 pages) |
4 February 2002 | Incorporation (16 pages) |