West Drayton
UB7 0EB
Director Name | Mr Graham Roy Tempest |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyverne West End Road Wyberton Boston Lincolnshire PE21 7NQ |
Director Name | Mr Kenneth Alan Tempest |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Secretary Name | Mrs Sheila Eileen Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Fen Main Road Stickney Boston Lincolnshire PE22 8BH |
Director Name | Mr Ahilan Ratnasingam |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Director Name | Mr Robin Stark |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Director Name | Mr Kenneth Alan Tempest |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Director Name | Mr Thushanthan Srikaran |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 July 2020(18 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Director Name | Mr Ahilan Ratnasingam |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 16 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Cresswell Close Pinchbeck Spalding PE11 3TY |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 450 Bath Road West Drayton UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,712 |
Cash | £166 |
Current Liabilities | £72,086 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
19 August 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
1 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
15 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
9 November 2021 | Registered office address changed from Unit 6 Sovereign Court 633 Sipson Road Sipson West Drayton UB7 0JE England to 450 Bath Road West Drayton UB7 0EB on 9 November 2021 (1 page) |
19 August 2021 | Registered office address changed from 9 Cresswell Close Pinchbeck Spalding PE11 3TY England to Unit 6 Sovereign Court 633 Sipson Road Sipson West Drayton UB7 0JE on 19 August 2021 (1 page) |
16 November 2020 | Termination of appointment of Thushanthan Srikaran as a director on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Ahilan Ratnasingam as a director on 16 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
16 November 2020 | Cessation of Ahilan Ratnasingam as a person with significant control on 16 November 2020 (1 page) |
8 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 July 2020 | Appointment of Mr Ahilan Ratnasingam as a director on 15 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Thushanthan Srikaran as a director on 10 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Ahilan Ratnasingam as a director on 10 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Kenneth Alan Tempest as a director on 1 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Robin Stark as a director on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mr Ahilan Ratnasingham on 22 October 2019 (2 pages) |
6 June 2019 | Appointment of Mr Robin Stark as a director on 7 May 2019 (2 pages) |
3 June 2019 | Change of details for Mr Ahilan Ratnasingham as a person with significant control on 25 April 2019 (2 pages) |
3 June 2019 | Change of details for Mr Sadan Ahmad Khan as a person with significant control on 25 April 2019 (2 pages) |
3 June 2019 | Appointment of Mr Kenneth Alan Tempest as a director on 31 May 2019 (2 pages) |
10 May 2019 | Notification of Ahilan Ratnasingham as a person with significant control on 25 April 2019 (2 pages) |
10 May 2019 | Notification of Sadan Ahmad Khan as a person with significant control on 25 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Kenneth Alan Tempest as a director on 10 May 2019 (1 page) |
10 May 2019 | Cessation of Kenneth Alan Tempest as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
25 April 2019 | Appointment of Mr Ahilan Ratnasingham as a director on 25 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Sadan Khan as a director on 25 April 2019 (2 pages) |
30 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 February 2019 | Termination of appointment of Sheila Eileen Tempest as a secretary on 25 February 2019 (1 page) |
6 December 2018 | Termination of appointment of Graham Roy Tempest as a director on 6 December 2018 (1 page) |
3 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 January 2018 | Director's details changed for Mr Kenneth Alan Tempest on 4 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Kenneth Alan Tempest on 4 January 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
16 August 2017 | Notification of Kenneth Alan Tempest as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Kenneth Alan Tempest as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Kenneth Alan Tempest as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 February 2017 | Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Main Road Stickney Boston Lincolnshire PE22 8AN to 9 Cresswell Close Pinchbeck Spalding PE11 3TY on 10 February 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 February 2011 | Annual return made up to 18 June 2010 (14 pages) |
17 February 2011 | Annual return made up to 18 June 2010 (14 pages) |
16 February 2011 | Administrative restoration application (3 pages) |
16 February 2011 | Administrative restoration application (3 pages) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 January 2010 | Director's details changed for Graham Roy Tempest on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Graham Roy Tempest on 11 January 2010 (2 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members
|
8 July 2005 | Return made up to 18/06/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
23 November 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
23 November 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
17 September 2004 | Return made up to 18/06/04; full list of members
|
17 September 2004 | Return made up to 18/06/04; full list of members
|
11 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 August 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
11 August 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
14 October 2002 | Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: btc house, chapel hill longridge, preston, lancashire PR3 3JY (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: btc house, chapel hill longridge, preston, lancashire PR3 3JY (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
15 July 2002 | Memorandum and Articles of Association (11 pages) |
15 July 2002 | Memorandum and Articles of Association (11 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (15 pages) |
18 June 2002 | Incorporation (15 pages) |