Uxbridge
UB8 1JG
Director Name | Jeremy Keith Phillips |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2005) |
Role | Aftersales Manager |
Correspondence Address | 33 Thorneycroft Close Walton On Thames Surrey KT12 2YB |
Director Name | Thomas Wormald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2017) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | Thomas Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Kings Road Teddington, Middlesex London TW11 0QE |
Director Name | John Garman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2006) |
Role | Driver |
Correspondence Address | 22 Frogmore Grove Blackwater Camberley Surrey GU17 0AJ |
Secretary Name | Alvina Lorraine Lomax Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 36 Bloxham Crescent Hampton Middlesex TW12 2QD |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | shieldexecutive.com |
---|---|
Email address | [email protected] |
Telephone | 020 85725522 |
Telephone region | London |
Registered Address | The Charter Building Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,503 |
Cash | £4,254 |
Current Liabilities | £8,828 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
12 November 2008 | Delivered on: 14 November 2008 Satisfied on: 21 October 2014 Persons entitled: Calverton Factors LTD Classification: All assets debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets book debts the factors account and all other debts. Fully Satisfied |
---|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
28 March 2019 | Cessation of Elvira Lomax-Wormald as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Notification of Thomas Lomax-Wormald as a person with significant control on 28 March 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
12 April 2018 | Notification of Elvira Lomax-Wormald as a person with significant control on 14 August 2017 (2 pages) |
12 April 2018 | Cessation of Thomas Lomax-Wormald as a person with significant control on 14 August 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
18 April 2017 | Termination of appointment of Thomas Wormald as a director on 1 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Thomas Wormald as a director on 1 April 2017 (1 page) |
31 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
12 January 2017 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 12 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
5 August 2016 | Appointment of Mr Mark Conrad Burton as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Mark Conrad Burton as a director on 1 August 2016 (2 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
1 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
20 November 2014 | Termination of appointment of Alvina Lorraine Lomax Gray as a secretary on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Alvina Lorraine Lomax Gray as a secretary on 31 October 2014 (1 page) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
20 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Thomas Wormald on 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Thomas Wormald on 30 April 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 22 Churchfields Avenue Hanworth Feltham Middlesex TW13 5PB United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 22 Churchfields Avenue Hanworth Feltham Middlesex TW13 5PB United Kingdom on 24 May 2010 (1 page) |
22 May 2010 | Director's details changed for Thomas Wormald on 30 April 2010 (2 pages) |
22 May 2010 | Director's details changed for Thomas Wormald on 30 April 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Alvina Lorraine Lomax Gray on 15 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Alvina Lorraine Lomax Gray on 15 December 2009 (1 page) |
18 January 2010 | Registered office address changed from 76 Albion Road Hounslow Middlesex TW3 3RT on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 76 Albion Road Hounslow Middlesex TW3 3RT on 18 January 2010 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Company name changed goldsworth carriages LIMITED\certificate issued on 15/03/06 (3 pages) |
15 March 2006 | Company name changed goldsworth carriages LIMITED\certificate issued on 15/03/06 (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
10 June 2005 | Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 June 2005 | Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2005 | Accounts made up to 30 April 2005 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounts made up to 30 April 2005 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 33 thorneycroft close walton on thames surrey london KT12 2YB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 33 thorneycroft close walton on thames surrey london KT12 2YB (1 page) |
9 June 2004 | Accounts made up to 30 April 2004 (2 pages) |
9 June 2004 | Accounts made up to 30 April 2004 (2 pages) |
9 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
30 April 2003 | Incorporation (11 pages) |
30 April 2003 | Incorporation (11 pages) |