Isleworth
Middlesex
TW7 6NW
Secretary Name | Sara Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Saint Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88470488 |
---|---|
Telephone region | London |
Registered Address | 22 Saint Johns Road Isleworth Middlesex TW7 6NW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £497,982 |
Cash | £13,542 |
Current Liabilities | £32,433 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 st johns road isleworth hounslow greater london title number NGL53950. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 October 2002 | Delivered on: 15 October 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
14 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
3 June 2021 | Notification of Renard Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
3 June 2021 | Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021 (1 page) |
5 March 2021 | Satisfaction of charge 1 in full (1 page) |
5 March 2021 | Satisfaction of charge 2 in full (2 pages) |
3 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Grant Stewart Franks on 21 June 2019 (2 pages) |
21 June 2019 | Secretary's details changed for Sara Franks on 21 June 2019 (1 page) |
12 June 2019 | Resolutions
|
17 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
26 February 2019 | Purchase of own shares. (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Grant Stewart Franks on 4 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members
|
23 July 2007 | Return made up to 20/06/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
19 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 July 2003 | Return made up to 20/06/03; full list of members
|
17 July 2003 | Return made up to 20/06/03; full list of members
|
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 30/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 August 2002 | Ad 30/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2002 | Incorporation (18 pages) |
20 June 2002 | Incorporation (18 pages) |