West Drayton
Middlesex
UB7 7RQ
Secretary Name | Mrs Kelly Stephanie Bryn |
---|---|
Status | Current |
Appointed | 01 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Robert Roznowski |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Ms Kelly Stephanie Bryn |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | Warren Anthony Bryn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Longmead Road Hayes Middlesex UB3 2HA |
Secretary Name | Albert Alexander Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Warren Anthony Bryn |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | linesandsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 434520 |
Telephone region | Uxbridge |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Anthony Stephen Bryn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,924 |
Cash | £156,945 |
Current Liabilities | £216,600 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
16 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 November 2019 | Secretary's details changed for Mrs Kelly Bryn on 22 November 2019 (1 page) |
22 November 2019 | Director's details changed for Ms Kelly Stephanie Bryn on 22 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 January 2018 | Second filing for the appointment of Kelly Stephanie Bryn as a director (5 pages) |
18 December 2017 | Termination of appointment of Warren Anthony Bryn as a director on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Warren Anthony Bryn as a director on 15 December 2017 (1 page) |
17 November 2017 | Appointment of Mr Robert Roznowski as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Warren Anthony Bryn as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Robert Roznowski as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Kelly Stephanie Bryn as a director on 1 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Kelly Stephanie Bryn as a director on 1 November 2017
|
17 November 2017 | Appointment of Mr Warren Anthony Bryn as a director on 1 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mrs Kelly Bryn as a secretary on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Kelly Bryn as a secretary on 1 July 2016 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 August 2015 | Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Director's details changed for Mr Anthony Stephen Bryn on 29 July 2012 (2 pages) |
21 August 2013 | Secretary's details changed for Albert Alexander Pooley on 29 July 2012 (1 page) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Secretary's details changed for Albert Alexander Pooley on 29 July 2012 (1 page) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Anthony Stephen Bryn on 29 July 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Anthony Stephen Bryn on 27 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Anthony Stephen Bryn on 27 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 February 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages) |
9 September 2009 | Location of register of members (non legible) (2 pages) |
9 September 2009 | Location of register of members (non legible) (2 pages) |
7 September 2009 | Return made up to 28/07/09; no change of members (3 pages) |
7 September 2009 | Return made up to 28/07/09; no change of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / anthony bryn / 26/06/2008 (1 page) |
26 June 2008 | Return made up to 28/07/07; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / anthony bryn / 26/06/2008 (1 page) |
26 June 2008 | Return made up to 28/07/07; full list of members (3 pages) |
4 June 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 August 2007 | New secretary appointed (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (3 pages) |
27 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
27 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 August 2005 | Return made up to 28/07/05; full list of members
|
23 August 2005 | Return made up to 28/07/05; full list of members
|
1 August 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Incorporation (18 pages) |
28 July 2003 | Incorporation (18 pages) |