Isleworth
Middlesex
TW7 6NY
Director Name | Mrs Mary Collins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St. Johns Road Isleworth Middlesex TW7 6NY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr John Leo Collins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2005(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Johns Rd. Isleworth Middlesex TW7 6NY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Arthur G Mead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2008) |
Correspondence Address | Adam House 1 Fitzroy Square London W1T 5HE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Denis Hurley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,216 |
Cash | £663,077 |
Current Liabilities | £29,428 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 May 2008 | Delivered on: 16 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94, 94A, 96, 96A, 98 and 98A montague road, hanwell, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 June 2017 | Notification of Mary Collins as a person with significant control on 1 August 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Mary Collins as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Mary Collins as a person with significant control on 1 August 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Termination of appointment of John Leo Collins as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mrs Mary Collins as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Mary Collins as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of John Leo Collins as a director on 1 December 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
21 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
21 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for John Leo Collins on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Leo Collins on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Leo Collins on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 14/06/07; full list of members (3 pages) |
3 June 2008 | Return made up to 14/06/07; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Appointment terminated secretary arthur g mead financial services LTD (1 page) |
8 April 2008 | Appointment terminated secretary arthur g mead financial services LTD (1 page) |
10 March 2008 | Secretary appointed mary collins (2 pages) |
10 March 2008 | Secretary appointed mary collins (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
14 June 2005 | Incorporation (15 pages) |
14 June 2005 | Incorporation (15 pages) |