Ashford
Middlesex
TW15 1TZ
Secretary Name | Laura Jayne Wilcock |
---|---|
Status | Closed |
Appointed | 12 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 26 March 2019) |
Role | Treasury Accountant |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 26 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Maureen Foreman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Shelley Road Stratford Upon Avon Warwickshire CV37 7JR |
Director Name | Peter Francis Foreman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shelley Road Stratford Upon Avon Warwickshire CV37 7JR |
Secretary Name | Maureen Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Shelley Road Stratford Upon Avon Warwickshire CV37 7JR |
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Mrs Jane Angela Lazare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mr David Stephen Brew |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Francis Henry Perry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Francis Henry Perry |
---|---|
Status | Resigned |
Appointed | 20 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mrs Jennifer Susan Savage |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Colin Walters |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Crocus Street The Meadows Nottingham NG2 3EJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.europsl.com |
---|---|
Telephone | 01604 521322 |
Telephone region | Northampton |
Registered Address | Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £809,648 |
Cash | £33 |
Current Liabilities | £6,467 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Appointment of Mr Christian Bruno Jean Idczak as a director on 28 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr John Anthony Robinson as a director on 28 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Colin Walters as a director on 28 September 2018 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 October 2018 | Termination of appointment of Craig Alexander Forbes as a director on 28 September 2018 (1 page) |
26 April 2018 | Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page) |
26 April 2018 | Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page) |
25 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 April 2018 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ (1 page) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Security Monitoring Centres Limited as a person with significant control on 31 March 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Colin Walters as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
27 July 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages) |
26 July 2016 | Appointment of Laura Jayne Wilcock as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Francis Henry Perry as a secretary on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of David Stephen Brew as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of David Stephen Brew as a director on 12 July 2016 (1 page) |
26 July 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Appointment of Laura Jayne Wilcock as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Francis Henry Perry as a director on 12 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Francis Henry Perry as a director on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages) |
26 July 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
26 July 2016 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Francis Henry Perry as a secretary on 12 July 2016 (1 page) |
26 July 2016 | Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages) |
26 July 2016 | Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Appointment of Mr David Stephen Brew as a director on 20 November 2014 (2 pages) |
30 April 2015 | Termination of appointment of Robert Bernard Lazare as a director on 20 November 2014 (1 page) |
30 April 2015 | Appointment of Mr Francis Henry Perry as a secretary on 20 November 2014 (2 pages) |
30 April 2015 | Termination of appointment of Jane Angela Lazare as a secretary on 20 November 2014 (1 page) |
30 April 2015 | Appointment of Mr David Stephen Brew as a director on 20 November 2014 (2 pages) |
30 April 2015 | Appointment of Mr Francis Henry Perry as a director on 20 November 2014 (2 pages) |
30 April 2015 | Termination of appointment of Jane Angela Lazare as a secretary on 20 November 2014 (1 page) |
30 April 2015 | Termination of appointment of Robert Bernard Lazare as a director on 20 November 2014 (1 page) |
30 April 2015 | Appointment of Mr Francis Henry Perry as a secretary on 20 November 2014 (2 pages) |
30 April 2015 | Appointment of Mr Francis Henry Perry as a director on 20 November 2014 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page) |
3 April 2014 | Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Cancellation of shares. Statement of capital on 19 February 2013
|
19 February 2013 | Cancellation of shares. Statement of capital on 19 February 2013
|
12 February 2013 | Purchase of own shares. (4 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Purchase of own shares. (4 pages) |
12 February 2013 | Resolutions
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 June 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
31 March 2004 | Incorporation (12 pages) |
31 March 2004 | Incorporation (12 pages) |