Staines-Upon-Thames
Middlesex
TW18 1BX
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 01 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Ms Nola Tudor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Mr Brian Charles Wiggins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Robin Hill 6 Lansdowne Road Angmering BN16 4JX |
Secretary Name | Mrs Gillian Valerie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 63 Fernside Avenue Feltham Middlesex TW13 7BJ |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Geraldine Moynihan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2013) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | Flat 5 Arona House Sunbury On Thames Middlesex TW16 6PZ |
Director Name | Barry Ronald Couchman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mrs D.j. Cole & D.j. Cole 22.22% Ordinary |
---|---|
2 at £1 | S. Jhas 22.22% Ordinary |
1 at £1 | Barry Ronald Couchman & Mrs B.r. Couchman 11.11% Ordinary |
1 at £1 | C. Amey 11.11% Ordinary |
1 at £1 | K.a. Callaghan & G.w. Lush 11.11% Ordinary |
1 at £1 | Mrs D. Larmer & D. Larmer 11.11% Ordinary |
1 at £1 | N. Tudor 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Current Liabilities | £10,615 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
30 September 2020 | Micro company accounts made up to 29 June 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 29 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
3 October 2017 | Termination of appointment of Barry Ronald Couchman as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Barry Ronald Couchman as a director on 1 October 2017 (1 page) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 March 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
30 June 2015 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Barry Ronald Couchman on 27 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 30 June 2015 (1 page) |
30 June 2015 | Director's details changed for Barry Ronald Couchman on 27 June 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 29 June 2014 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 29 June 2014 (2 pages) |
7 January 2015 | Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 December 2013 | Total exemption small company accounts made up to 29 June 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 29 June 2013 (2 pages) |
5 November 2013 | Appointment of Surinder Singh Jhas as a director (3 pages) |
5 November 2013 | Appointment of Surinder Singh Jhas as a director (3 pages) |
17 October 2013 | Termination of appointment of Geraldine Moynihan as a director (1 page) |
17 October 2013 | Termination of appointment of Geraldine Moynihan as a director (1 page) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 29 June 2012 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 29 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 29 June 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 29 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 29 June 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 29 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Ronald Couchman on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Barry Ronald Couchman on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Geraldine Moynihan on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Geraldine Moynihan on 11 June 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 29 June 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 29 June 2009 (2 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 29 June 2008 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 29 June 2008 (2 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
23 June 2008 | Appointment terminated director brian wiggins (1 page) |
23 June 2008 | Appointment terminated director brian wiggins (1 page) |
30 April 2008 | Total exemption small company accounts made up to 29 June 2007 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 June 2007 (2 pages) |
15 October 2007 | Ad 26/06/07--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
15 October 2007 | Ad 26/06/07--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 29 June 2006 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 29 June 2006 (2 pages) |
2 January 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
11 June 2004 | Incorporation (33 pages) |
11 June 2004 | Incorporation (33 pages) |