30 Bath Road
Slough
Berkshire
SL1 3SS
Director Name | Mr Benjamin Alan Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41 30 Bath Road Slough Berkshire SL1 3SS |
Director Name | Robert Michael Downing |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 30 Bath Road Slough Berkshire SL1 3SR |
Director Name | Mr Swapnil Maheshkumar Kashyap |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Fisher House Fisherton Street Salisbury SP2 7QY |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Edward Francis Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Oak Timbers 12 Windsor Road Gerrards Cross Buckinghamshire SL9 7NA |
Director Name | Ian Thomas Sloan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | Cypress Lodge Nottingham Road South Heronsgate Hertfordshire WD3 5DN |
Secretary Name | Mr George Edward Charles Atwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Wood Naphill Buckinghamshire HP14 4TD |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Secretary Name | Mr Simon John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years after company formation) |
Appointment Duration | 7 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tryfan Perry Lane Bledlow Princes Risborough Bucks Buckinghamshire HP27 9QS |
Director Name | Gareth Hazel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2009) |
Role | Engineer |
Correspondence Address | Flat 67 30 Bath Road Slough Berkshire SL1 3SS |
Director Name | Lisa Gibson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2009) |
Role | Teacher |
Correspondence Address | Flat 34 30 Bath Road Slough Berkshire SL1 3SS |
Director Name | Mr Timothy James Howells |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 September 2019) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Registered Address | C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
15 December 2020 | Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020 (2 pages) |
---|---|
15 December 2020 | Director's details changed for Mr Swapnil Maheshkumar Kashyap on 15 December 2020 (2 pages) |
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
17 April 2020 | Appointment of Mr Timothy James Howells as a director on 16 April 2020 (2 pages) |
11 November 2019 | Appointment of Pbm Property Management as a secretary on 17 October 2019 (2 pages) |
29 October 2019 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 29 October 2019 (2 pages) |
10 September 2019 | Termination of appointment of Remus Management Limited as a secretary on 10 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
7 March 2019 | Director's details changed for Mr Swapnil Maheshkumar Kayshap on 7 March 2019 (2 pages) |
28 February 2019 | Appointment of Mr Swapnil Maheshkumar Kayshap as a director on 20 February 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
7 April 2016 | Director's details changed for Mr Benjamin Owen Jones on 1 October 2009 (2 pages) |
7 April 2016 | Director's details changed for Mr Benjamin Owen Jones on 1 October 2009 (2 pages) |
6 August 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
6 August 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
21 July 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
21 July 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
21 July 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
26 September 2013 | Secretary's details changed for Remus Management Limited on 26 September 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Remus Management Limited on 26 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page) |
9 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
9 August 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Annual return made up to 19 July 2012 no member list (5 pages) |
5 September 2012 | Annual return made up to 19 July 2012 no member list (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Benjamin Alan Jones on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Robert Michael Downing on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 no member list (5 pages) |
26 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 July 2009 | Annual return made up to 19/07/09 (3 pages) |
20 July 2009 | Annual return made up to 19/07/09 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 June 2009 | Appointment terminated director gareth hazel (1 page) |
19 June 2009 | Appointment terminated director lisa gibson (1 page) |
19 June 2009 | Appointment terminated director gareth hazel (1 page) |
19 June 2009 | Appointment terminated director lisa gibson (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 August 2008 | Annual return made up to 19/07/08 (3 pages) |
11 August 2008 | Annual return made up to 19/07/08 (3 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
30 December 2007 | New director appointed (1 page) |
30 December 2007 | New director appointed (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Annual return made up to 19/07/07 (2 pages) |
10 September 2007 | Annual return made up to 19/07/07 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: hill house 118 high street uxbridge middlesex UB8 1JT (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 19/07/06 (4 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Annual return made up to 19/07/06 (4 pages) |
11 August 2006 | Secretary resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
10 August 2005 | Annual return made up to 19/07/05
|
10 August 2005 | Annual return made up to 19/07/05
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Incorporation (18 pages) |
19 July 2004 | Incorporation (18 pages) |