West Drayton
UB7 7EH
Secretary Name | Mrs Tina Louise Greene |
---|---|
Status | Current |
Appointed | 11 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Mill Road West Drayton UB7 7EH |
Director Name | Mrs Tina Louise Greene |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Mill Road West Drayton UB7 7EH |
Secretary Name | Jaco De Villiers |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Bishopsgate London EC2M 4QP |
Director Name | Joseph McBurney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2004) |
Role | Business Manager |
Correspondence Address | 288 Bishopsgate London EC2M 4QP |
Secretary Name | Jennifer Jones |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 63 Filmer Road London SW6 7JF |
Secretary Name | Christopher John Willstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years after company formation) |
Appointment Duration | 2 years (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Coy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | P.O Box 116, Sea Meadow House Blackburne Highway Road Town Tortola Xx |
Director Name | BVI Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 2003) |
Correspondence Address | Mitchell House PO Box 174 The Valley Anguilla British West Indies |
Secretary Name | DIR Corporate Services (2009) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2009) |
Correspondence Address | Sea Meadow House P.O. Box 116 Road Town Tortola Vg110 |
Website | legalisations.com |
---|---|
Telephone | 020 74813447 |
Telephone region | London |
Registered Address | 81 Mill Road West Drayton UB7 7EH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
100 at £1 | Asdig LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,383 |
Cash | £528 |
Current Liabilities | £14,377 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 April 2023 | Change of details for Mr John Harold Adie as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr John Adie on 13 April 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 April 2020 | Registered office address changed from C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ England to 81 Mill Road West Drayton UB7 7EH on 23 April 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Appointment of Mrs Tina Louise Greene as a director on 21 September 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of John Harold Adie as a person with significant control on 25 June 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Appointment of Mrs Tina Louise Greene as a secretary on 11 July 2016 (2 pages) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
7 July 2016 | Director's details changed for Mr John Adie on 1 July 2016 (2 pages) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
13 November 2015 | Registered office address changed from 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 June 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 June 2011 | Register inspection address has been changed from 4Th Floor, 16 St. Helen's Place London EC3A 6DF United Kingdom (1 page) |
27 June 2011 | Register inspection address has been changed from 4Th Floor, 16 St. Helen's Place London EC3A 6DF United Kingdom (1 page) |
12 April 2011 | Registered office address changed from 4Th Floor 16 St Helen's Place Bishopsgate London EC3A 6DF on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 4Th Floor 16 St Helen's Place Bishopsgate London EC3A 6DF on 12 April 2011 (1 page) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Termination of appointment of Dir Corporate Services (2009) Limited as a secretary (1 page) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Dir Corporate Services (2009) Limited as a secretary (1 page) |
23 February 2010 | Secretary's details changed for B V I Corporate Services on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for B V I Corporate Services on 31 December 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
11 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 16 st helen's place bishopsgate london EC3A 6DF (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 16 st helen's place bishopsgate london EC3A 6DF (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members
|
22 March 2005 | Return made up to 19/02/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 288 bishopsgate london EC2M 4QP (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Registered office changed on 09/03/05 from: 288 bishopsgate london EC2M 4QP (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Resolutions
|
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
22 June 2004 | Return made up to 19/02/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: 17 wheat wharf 27 shad thames london SE1 2YW (1 page) |
22 June 2004 | Return made up to 19/02/04; full list of members
|
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 17 wheat wharf 27 shad thames london SE1 2YW (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 19/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Ad 19/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |