Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director Name | Quentin Cowdry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 65 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Secretary Name | Jill Cowdry |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 65 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jill Cowdry 50.00% Ordinary |
---|---|
50 at £1 | Quentin Cowdry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,862 |
Cash | £24,802 |
Current Liabilities | £65,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
14 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 September 2017 | Notification of Quentin Cowdry as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Jill Cowdry as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / quentin cowdry / 01/08/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / jill cowdry / 01/08/2008 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members
|
15 December 2004 | Return made up to 19/08/04; full list of members
|
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Incorporation (16 pages) |