Belmont Road
Uxbridge
UB8 1HE
Director Name | Rebecca Elizabeth Ann Ward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Recruitment Manager |
Correspondence Address | 17 Alexandra Road Uxbridge Middlesex UB8 2PQ |
Secretary Name | Rebecca Elizabeth Ann Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Recruitment Manager |
Correspondence Address | 17 Alexandra Road Uxbridge Middlesex UB8 2PQ |
Secretary Name | Samantha Hourihane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2006) |
Role | Recruitment Consultant |
Correspondence Address | 11 Canterbury Close Greenford Middlesex UB6 9DQ |
Secretary Name | Fiona Warde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 56 Melthorne Drive Ruislip Middlesex HA4 0TR |
Secretary Name | Lucy Corbishley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2008) |
Role | Personal Assistant |
Correspondence Address | 5 Redwood Close Hillingdon Middlesex UB10 0DX |
Director Name | Mr Greg Bale |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2022) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dorneywood Close Burnham Slough SL1 8FB |
Website | www.sheridanward.co.uk |
---|---|
Telephone | 01895 231155 |
Telephone region | Uxbridge |
Registered Address | Third Floor Belmont Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,812 |
Cash | £45,478 |
Current Liabilities | £62,467 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
20 September 2023 | Appointment of Ms Amber Francesca Noronha as a director on 18 September 2023 (2 pages) |
---|---|
13 September 2023 | Appointment of Mr Greg Bale as a director on 13 September 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 September 2022 | Termination of appointment of Greg Bale as a director on 1 September 2022 (1 page) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 July 2022 | Registered office address changed from 123 High Street Uxbridge UB8 1JT England to Third Floor Belmont Belmont Road Uxbridge UB8 1HE on 25 July 2022 (1 page) |
14 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
1 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1LB England to 123 High Street Uxbridge UB8 1JT on 1 May 2020 (1 page) |
12 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
26 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 July 2017 | Appointment of Dr Greg Bale as a director on 17 July 2017 (2 pages) |
22 July 2017 | Appointment of Dr Greg Bale as a director on 17 July 2017 (2 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Fiona Marcella Sheridan on 30 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Fiona Marcella Sheridan on 30 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Return made up to 31/07/08; no change of members (3 pages) |
2 September 2008 | Return made up to 31/07/08; no change of members (3 pages) |
16 April 2008 | Appointment terminated secretary lucy corbishley (1 page) |
16 April 2008 | Appointment terminated secretary lucy corbishley (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 192 high street 1ST + 2ND floors uxbridge middlesex UB8 1LB (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 192 high street 1ST + 2ND floors uxbridge middlesex UB8 1LB (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 192 high street uxbridge middlesex UB8 1LB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 192 high street uxbridge middlesex UB8 1LB (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Incorporation (23 pages) |
31 July 2002 | Incorporation (23 pages) |